OXBRIDGE INTERVIEWS LTD

C/O Horsfields, Belgrave Place C/O Horsfields, Belgrave Place, Bury, BL9 0ED, Greater Manchester
StatusLIQUIDATION
Company No.06653969
CategoryPrivate Limited Company
Incorporated23 Jul 2008
Age15 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

OXBRIDGE INTERVIEWS LTD is an liquidation private limited company with number 06653969. It was incorporated 15 years, 10 months, 27 days ago, on 23 July 2008. The company address is C/O Horsfields, Belgrave Place C/O Horsfields, Belgrave Place, Bury, BL9 0ED, Greater Manchester.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2023

Action Date: 29 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Dec 2022

Action Date: 29 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

New address: C/O Horsfields, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED

Old address: Edspace, Hackney Community College Falkirk Street London N1 6HQ England

Change date: 2021-10-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Erfan Soliman

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Lobo

Termination date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Gary Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Jo Cruse

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Heard

Termination date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 20 Aug 2020

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Mr Gary Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Dr Erfan Soliman

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Olivier Beroud

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Hick

Termination date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Thomas Jeremy Beaufort Welchman

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Sarah Tyndall

Termination date: 2019-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-09

Psc name: Chris Gurney

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zoe Sarah Tyndall

Cessation date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-13

Officer name: Mr Olivier Beroud

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jo Cruse

Appointment date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Charles Carall-Green

Termination date: 2019-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Gurney

Appointment date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Hick

Appointment date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-14

Officer name: Mr Daniel Heard

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zoe Sarah Tyndall

Notification date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Lobo

Appointment date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Bobby Seagull

Termination date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-16

Officer name: Natalie Suzanne Cramp

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Oliver Farzin-Nia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

New address: Edspace, Hackney Community College Falkirk Street London N1 6HQ

Change date: 2018-02-16

Old address: United House North Road London N7 9DP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-07

Officer name: Oliver Farzin-Nia

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Ms Zoe Sarah Tyndall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 04 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natalie Suzanne Cramp

Appointment date: 2016-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-14

Officer name: Mr Thomas Jeremy Beaufort Welchman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-27

Officer name: Mr. Daniel Charles Carall-Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Farzin-Nia

Appointment date: 2015-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dear

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jay Bobby Seagull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-18

Old address: C/O Oxbridge Interviews 1St Floor 14 Bacon Street London E1 6LF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-26

Old address: C/O Oxfizz 1St Floor 14 Bacon Street London E1 6LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2010

Action Date: 06 Aug 2010

Category: Address

Type: AD01

Old address: 5 Drayton Gardens London SW10 9RY

Change date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-23

Officer name: James Alexander Mark Dear

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 28/07/08\gbp si 99@1=99\gbp ic 100/199\

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 28/07/08\gbp si 1@1=1\gbp ic 99/100\

Documents

View document PDF

Resolution

Date: 05 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

"ZUZIA" LIMITED

4 MUNDAY GARDENS,COALVILLE,LE67 5FA

Number:10395666
Status:ACTIVE
Category:Private Limited Company

FIVE KNIGHTS LIMITED

41 PRIORY CLOSE,BATH,BA2 5AN

Number:07763215
Status:ACTIVE
Category:Private Limited Company

HEALTH ROOMS LIMITED

157 HAZELWELL CRESCENT,BIRMINGHAM,B30 2QE

Number:11260078
Status:ACTIVE
Category:Private Limited Company

MACKENZIE DEAN LIMITED

52 SMITHBROOK KILNS,CRANLEIGH,GU6 8JJ

Number:04011937
Status:ACTIVE
Category:Private Limited Company

OMAC OILS LIMITED

7 ANNAGOLE,DUNGANNON,BT70 1UA

Number:NI604680
Status:ACTIVE
Category:Private Limited Company

SWITCH SAVE COMPANY LTD

OFFICE 57, SOUTH TEES BUSINESS CENTRE,MIDDLESBROUGH,TS6 6TL

Number:10678104
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