OXFORD HEALTHWORKS LIMITED
Status | DISSOLVED |
Company No. | 04392036 |
Category | Private Limited Company |
Incorporated | 12 Mar 2002 |
Age | 22 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2013 |
Years | 10 years, 9 months, 26 days |
SUMMARY
OXFORD HEALTHWORKS LIMITED is an dissolved private limited company with number 04392036. It was incorporated 22 years, 2 months, 13 days ago, on 12 March 2002 and it was dissolved 10 years, 9 months, 26 days ago, on 30 July 2013. The company address is 6 The Nursery 6 The Nursery, Abingdon, OX14 4UA, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jul 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Nov 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Sep 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jasmine Hornsey
Change date: 2010-03-09
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/08; full list of members
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary aldbury secretaries LIMITED
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/07; full list of members
Documents
Legacy
Date: 23 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 23/04/07 from: hamilton house 1B howard street oxford oxfordshire OX4 3AY
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/05; full list of members
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/03; full list of members
Documents
Some Companies
AT PROJECT DELIVERY SERVICES LTD
SWIRE HOUSE,ABERDEEN,AB12 3LF
Number: | SC625025 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLEWOOD,BUSHEY,WD23 1PD
Number: | 09986822 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 HEATHLEE ROAD,LONDON,SE3 9HP
Number: | 03726766 |
Status: | ACTIVE |
Category: | Private Limited Company |
COSFORD SERVICES A41 NEWPORT ROAD,WOLVERHAMPTON,WV7 3NA
Number: | 06537561 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SPRINGFIELD AVENUE,ASHBOURNE,DE6 1BJ
Number: | 11416015 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEDITION HOUSE,LEATHERHEAD,KT22 7NA
Number: | 02569484 |
Status: | ACTIVE |
Category: | Private Limited Company |