OXFORD ROAD LAND LIMITED
Status | DISSOLVED |
Company No. | 04566080 |
Category | Private Limited Company |
Incorporated | 17 Oct 2002 |
Age | 21 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2011 |
Years | 12 years, 11 months, 16 days |
SUMMARY
OXFORD ROAD LAND LIMITED is an dissolved private limited company with number 04566080. It was incorporated 21 years, 7 months, 13 days ago, on 17 October 2002 and it was dissolved 12 years, 11 months, 16 days ago, on 14 June 2011. The company address is 33 Holborn 33 Holborn, EC1N 2HT.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2011
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Davies
Documents
Accounts with accounts type dormant
Date: 13 Dec 2010
Action Date: 20 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Appoint person director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nilesh Sachdev
Documents
Termination director company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Rogers
Documents
Resolution
Date: 18 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 18 Mar 2010
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Terence Rogers
Change date: 2009-12-11
Documents
Change person secretary company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Philip William Davies
Documents
Accounts with accounts type dormant
Date: 30 Oct 2009
Action Date: 21 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-21
Documents
Legacy
Date: 15 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/03/2010 to 20/03/2010
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / philip davies / 23/03/2009 / HouseName/Number was: , now: flat 83 knights place; Street was: 26 frances road, now: st leonards road; Post Code was: SL4 3AA, now: SL3 4LF
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed john terence rogers
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director peter baguley
Documents
Accounts with made up date
Date: 17 Dec 2008
Action Date: 22 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-22
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Director Appointed Peter Jeffrey Baguley Logged Form
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Secretary Appointed Philip William Davies Logged Form
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed philip william davies
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary hazel jarvis
Documents
Accounts with made up date
Date: 18 Jan 2008
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 09 Jan 2007
Action Date: 25 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-25
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/06; full list of members
Documents
Accounts with made up date
Date: 02 Feb 2006
Action Date: 26 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-26
Documents
Accounts amended with accounts type full
Date: 02 Feb 2006
Action Date: 27 Mar 2004
Category: Accounts
Type: AAMD
Made up date: 2004-03-27
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/05; full list of members
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 19 Jul 2004
Action Date: 27 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-27
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 25 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 28/03/04
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 13/01/03 from: claremont house 1 market square bicester oxfordshire OX26 6BW
Documents
Some Companies
10 PORTLAND BUSINESS CENTRE, MANOR HOUSE LANE,SLOUGH,SL3 9EG
Number: | 09761520 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SPURLINGS,ILFORD,IG6 3XH
Number: | 11663883 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CHEVIOT ROAD,SLOUGH,SL3 8LA
Number: | 09427530 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONA LISA ARTS & MEDIA COMMUNITY INTEREST COMPANY
BURNHAM RECTORY,BURNHAM,SL1 7HU
Number: | 06936643 |
Status: | ACTIVE |
Category: | Community Interest Company |
20 COLTON STREET,LEICESTER,LE1 1QA
Number: | 02025357 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF
Number: | 07477569 |
Status: | ACTIVE |
Category: | Private Limited Company |