OXFORD BUSINESS SERVICES LIMITED

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.02978072
CategoryPrivate Limited Company
Incorporated12 Oct 1994
Age29 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 years, 1 month, 28 days

SUMMARY

OXFORD BUSINESS SERVICES LIMITED is an active private limited company with number 02978072. It was incorporated 29 years, 7 months, 5 days ago, on 12 October 1994 and it was dissolved 6 years, 1 month, 28 days ago, on 20 March 2018. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-09

Officer name: Mr Stephen Peter Ousby

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Peter Ousby

Notification date: 2020-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cortney Alexander Fenton

Cessation date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-08

Officer name: Cortney Alexander Fenton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-26

Officer name: Mr Stephen Peter Ousby

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2020

Action Date: 23 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-23

Officer name: Cortney Alexander Fenton

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2020

Action Date: 23 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cortney Alexander Fenton

Appointment date: 2020-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-12

Psc name: Cortney Alexander Fenton

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bormac Services Ltd

Cessation date: 2018-06-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-06-12

Officer name: Eazy Corporate Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Massey

Termination date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Mr Cortney Alexander Fenton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2018-06-12

Old address: Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Administrative restoration company

Date: 18 May 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oxford Corporate Services Ltd

Termination date: 2017-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jonathan Livingston-Campbell

Termination date: 2017-08-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-05

Officer name: Oxford Corporate Services Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Massey

Appointment date: 2017-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-26

Psc name: Bormac Services Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-26

Psc name: Ken Williams Brooks

Documents

View document PDF

Resolution

Date: 03 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jun 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2016

Action Date: 22 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-22

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

New address: Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ

Change date: 2015-07-15

Old address: 12 Payton Street Stratford upon Avon Warwickshire CV37 6UA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Jonathan Livingston-Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Livingston-Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change corporate director company with change date

Date: 20 Jan 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Oxford Corporate Services Ltd

Change date: 2009-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jan 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-30

Officer name: Oxford Corporate Services Ltd

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Jonathan Livingston-Campbell

Change date: 2009-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 21/10/99 from: the firs the square chipping campden gloucestershire GL55 6AL

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Resolution

Date: 02 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/97; no change of members

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/95; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Capital

Type: 88(2)R

Description: Ad 08/03/95--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF


Some Companies

BRIMAR CONTRACTORS LIMITED

9 LIMES ROAD,BECKENHAM,BR3 6NS

Number:11854867
Status:ACTIVE
Category:Private Limited Company

DATA CENTRUM LTD

MEADOW VIEW MEADOW LANE,STOKE-ON-TRENT,ST11 9RZ

Number:06861202
Status:ACTIVE
Category:Private Limited Company

FORTE ENTERPRISE SOLUTIONS LTD

59 VILLAGE WAY,LONDON,NW10 0LN

Number:09283245
Status:ACTIVE
Category:Private Limited Company

L & S ESTATES LIMITED

94 MULGRAVE ROAD,SUTTON,SM2 6LZ

Number:11848292
Status:ACTIVE
Category:Private Limited Company

SKAFOSTEM LIMITED

24 INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10770108
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE WINDMILL LINTON LIMITED

UNIT 7 SHEEPSCAR COURT,LEEDS,LS7 2BB

Number:06619967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source