OXFORD DESIGNERS & ILLUSTRATORS LIMITED

C12 Marquis Court C12 Marquis Court, Team Valley, NE11 0RU, Gateshead
StatusLIQUIDATION
Company No.03635654
CategoryPrivate Limited Company
Incorporated21 Sep 1998
Age25 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

OXFORD DESIGNERS & ILLUSTRATORS LIMITED is an liquidation private limited company with number 03635654. It was incorporated 25 years, 8 months, 27 days ago, on 21 September 1998. The company address is C12 Marquis Court C12 Marquis Court, Team Valley, NE11 0RU, Gateshead.



Company Fillings

Liquidation compulsory winding up progress report

Date: 24 Jul 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 Jul 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 05 Jul 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Aug 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 30 Dec 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 30 Dec 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation disclaimer notice

Date: 31 Jul 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Old address: Suite M Kidlington Centre Kidlington Centre High Street Kidlington Oxfordshire OX5 2DL

New address: C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU

Change date: 2019-06-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 25 Feb 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 30 May 2018

Action Date: 16 Mar 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2018-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-07

Psc name: Oxford Designers & Illustrators Trustees Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Richard King

Cessation date: 2017-09-07

Documents

View document PDF

Resolution

Date: 30 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 20 May 2017

Action Date: 16 Mar 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 30 Mar 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richard King

Termination date: 2015-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-14

Officer name: Mr Roger Owen Noel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-29

Old address: Aristotle House Aristotle Lane Oxford OX2 6TR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lawrence

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Corfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 20 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/08/02--------- £ si 40@1=40 £ ic 2400/2440

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 24/01/02--------- £ si 40@1=40 £ ic 2360/2400

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/09/00-31/01/01 £ si 200@1

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 22/07/00-31/08/00 £ si 1300@1=1300 £ ic 960/2260

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/99; full list of members

Documents

View document PDF

Resolution

Date: 18 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 06/01/99--------- £ si 200@1=200 £ ic 660/860

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 05/01/99--------- £ si 657@1=657 £ ic 3/660

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 05/01/99--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/99 to 31/01/00

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 25/09/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER

Documents

View document PDF

Incorporation company

Date: 21 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMNEK LIMITED

HOUNSLOW BUSINESS PARK,HOUNSLOW,TW3 3UD

Number:07592851
Status:ACTIVE
Category:Private Limited Company

AT HOME LEGAL SERVICES LTD

2 TANFIELD,MAUCHLINE,KA5 5AL

Number:SC337016
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRIAN HUNT LIMITED

41 PENCOMBE ROAD,LIVERPOOL,L36 2NH

Number:11480032
Status:ACTIVE
Category:Private Limited Company

GREENFIELD SERVICES LIMITED

8 WEST PARK ROAD,HAYWARDS HEATH,RH17 6DN

Number:09572749
Status:ACTIVE
Category:Private Limited Company

ID2 (GB) LIMITED

THE END HOUSE,CARSETHORN,DG2 8DS

Number:SC365204
Status:ACTIVE
Category:Private Limited Company

T BROOK FABRICATIONS LIMITED

WHITE COTTAGE,COTTINGHAM,HU16 5TB

Number:10769380
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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