OXBOROUGH LTD
Status | DISSOLVED |
Company No. | 06661317 |
Category | Private Limited Company |
Incorporated | 31 Jul 2008 |
Age | 15 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2019 |
Years | 5 years, 3 months, 5 days |
SUMMARY
OXBOROUGH LTD is an dissolved private limited company with number 06661317. It was incorporated 15 years, 9 months, 3 days ago, on 31 July 2008 and it was dissolved 5 years, 3 months, 5 days ago, on 29 January 2019. The company address is 21 Malvern Road, Surbiton, KT6 7UH, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jan 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Nov 2018
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 20 Oct 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Address
Type: AD01
Old address: 45 Malvern Road Surbiton Surrey KT6 7UH
Change date: 2018-10-18
New address: 21 Malvern Road Surbiton KT6 7UH
Documents
Change account reference date company previous shortened
Date: 11 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mrs Ivana Culham
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Appoint person secretary company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ivana Culham
Documents
Termination secretary company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Tuvey
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Tuvey
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Address
Type: AD01
Old address: 2 Tiptree Close Lower Earley Reading Berks RG6 4HS
Change date: 2011-06-22
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Culham
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr michael tuvey
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew culham
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roger broome
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed roger broome
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed andrew culham
Documents
Legacy
Date: 01 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 01/09/2008 from 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr yomtov eliezer jacobs
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
AMYAND PARK ROAD RESIDENTS LIMITED
5 PARSONAGE GARDENS,STOCKPORT,SK6 7NB
Number: | 03290813 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGN FACTORY OF CHISWICK LIMITED
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 06516480 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHERGATE COURT MANAGEMENT COMPANY LIMITED
3 FISHERGATE COURT,PRESTON,PR1 8QF
Number: | 02404442 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 VICTORIA ROAD,SOUTH SHIELDS,NE33 4NQ
Number: | 10898354 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 THE ENTERDENT,GODSTONE,RH9 8EG
Number: | 11435883 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARWOOD HOUSE,LONDON,SW6 4QP
Number: | 10027226 |
Status: | ACTIVE |
Category: | Private Limited Company |