OXFORD TAXI'S LIMITED

97 Howard Street, Oxford, OX4 3AZ
StatusACTIVE
Company No.06986060
CategoryPrivate Limited Company
Incorporated10 Aug 2009
Age14 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

OXFORD TAXI'S LIMITED is an active private limited company with number 06986060. It was incorporated 14 years, 9 months, 7 days ago, on 10 August 2009. The company address is 97 Howard Street, Oxford, OX4 3AZ.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: Gary Jhon Owen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Mr Gary Jhon Owen

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Martin Paice

Termination date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aniel Patti-Dhanjal

Appointment date: 2019-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2018

Action Date: 22 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-22

Psc name: David Colman Reichenberg

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 06 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jaswinder Dhanjal

Notification date: 2016-11-06

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-22

Officer name: Baljit Purewal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Old address: Ciba Building Hagley Road Birmingham B16 9NX England

New address: 97 Howard Street Oxford OX4 3AZ

Change date: 2015-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-06

Officer name: Mr Victor Martin Paice

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mrs Baljit Purewal

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Victor Martin Paice

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Old address: , 97 Howard Street, Oxford, OX4 3AZ, England

New address: Ciba Building Hagley Road Birmingham B16 9NX

Change date: 2015-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

Old address: , Ciba Building 146 Hagley Road, Birmingham, B16 9NX

New address: Ciba Building Hagley Road Birmingham B16 9NX

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Victor Martin Paice

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baljit Kaur Purewal

Termination date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Old address: , Suite 2 Knibbs Barn, 90 Manor Road, Woodstock, Oxfordshire, OX20 1XL

New address: Ciba Building Hagley Road Birmingham B16 9NX

Change date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Jaswant Singh Purewal

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaswant Singh Purewal

Termination date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

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: 29 Nov 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-31

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-22

Old address: , 1St Floor Gordon House, 276 Banbury Road, Oxford, Oxfordshire, OX2 7ED, England

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-17

Old address: , 2 Begbroke Crescent, Begbroke, Kidlington, Oxfordshire, OX5 1RW

Documents

View document PDF

Legacy

Date: 11 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Baljit Purewal

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jaswant Singh Purewal

Change date: 2010-08-10

Documents

View document PDF

Incorporation company

Date: 10 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D 2000 LIMITED

ASHLEY HOUSE,BRIGHOUSE,HD6 2PD

Number:03865140
Status:ACTIVE
Category:Private Limited Company

CAPITAL CAST LIMITED

11 KENT ROAD,LONDON,N21 2JR

Number:11131305
Status:ACTIVE
Category:Private Limited Company

CHEMISTREE HOMECARE LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:06466670
Status:LIQUIDATION
Category:Private Limited Company

CHIHUANG MUSIC SCHOOL LIMITED

FLAT 4,LIVERPOOL,L1 4DL

Number:11499470
Status:ACTIVE
Category:Private Limited Company

HOUSE SEARCH LIMITED

54 NOTTAGE ROAD,SWANSEA,SA3 4SU

Number:03288704
Status:ACTIVE
Category:Private Limited Company

MGI LONDON MEDIA AND EVENTS LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:09150392
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