OXFORD BUSINESS PARK (PLOT 4000) LIMITED
Status | DISSOLVED |
Company No. | 03624817 |
Category | Private Limited Company |
Incorporated | 26 Aug 1998 |
Age | 25 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 14 Aug 2018 |
Years | 5 years, 9 months, 20 days |
SUMMARY
OXFORD BUSINESS PARK (PLOT 4000) LIMITED is an dissolved private limited company with number 03624817. It was incorporated 25 years, 9 months, 8 days ago, on 26 August 1998 and it was dissolved 5 years, 9 months, 20 days ago, on 14 August 2018. The company address is Nelson House Nelson House, Solihull, B90 8BG, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 14 Aug 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 May 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage satisfy charge full
Date: 20 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 20 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Oxford Business Park (South) Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 10 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type dormant
Date: 07 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type dormant
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type dormant
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Martin Cornell
Change date: 2013-09-01
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Paul Reed
Change date: 2013-09-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Change corporate secretary company with change date
Date: 02 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-09-01
Officer name: Ancosec Limited
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: C/O Arlington House Arlington Business Park Theale, Reading Berkshire RG7 4SA
Documents
Accounts with accounts type dormant
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 07 Feb 2013
Action Date: 17 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Paul Reed
Change date: 2011-12-17
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Change person director company with change date
Date: 25 Apr 2012
Action Date: 18 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-18
Officer name: Mr Robert Paul Reed
Documents
Accounts with accounts type dormant
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type dormant
Date: 21 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Paul Reed
Documents
Termination director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Pope
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed james martin cornell
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director satish mohanlal
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel pope / 25/11/2008
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel pope / 25/11/2008
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed satish mohanlal
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director beth chater
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed nigel howard pope
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jeffrey pulsford
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan austen
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/06; full list of members
Documents
Legacy
Date: 08 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 30/06/06
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 21 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/05; full list of members
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/04; no change of members
Documents
Accounts with accounts type full
Date: 05 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 05 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/03; no change of members
Documents
Accounts with accounts type full
Date: 03 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/02; full list of members
Documents
Accounts with accounts type full
Date: 27 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 19 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/01; no change of members
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/00; no change of members
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/99 to 31/12/99
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/99; full list of members
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 23 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ANDREA TRAFFORD PROJECT SOLUTIONS LTD
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 11909430 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN CARPENTER HOUSE,LONDON,EC4Y 0BS
Number: | 08726672 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 PRINCES GATE,LONDON,SW7 2PN
Number: | 08903514 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECLECTIC PROPERTY DEVELOPMENT LIMITED
294 ASKERN ROAD,DONCASTER,DN5 0QN
Number: | 11198873 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A BUSHEY WAY,BECKENHAM,BR3 6TA
Number: | 09709678 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG
Number: | 09532239 |
Status: | ACTIVE |
Category: | Private Limited Company |