NETWORK OXFORD MANAGEMENT LIMITED

95 Ditchling Road, Brighton, BN1 4ST
StatusDISSOLVED
Company No.07108772
CategoryPrivate Limited Company
Incorporated18 Dec 2009
Age14 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution30 May 2017
Years7 years, 17 days

SUMMARY

NETWORK OXFORD MANAGEMENT LIMITED is an dissolved private limited company with number 07108772. It was incorporated 14 years, 5 months, 29 days ago, on 18 December 2009 and it was dissolved 7 years, 17 days ago, on 30 May 2017. The company address is 95 Ditchling Road, Brighton, BN1 4ST.



Company Fillings

Gazette dissolved compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 23 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 23 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-23

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Old address: C/O Rego Property 42 Brook Street Brook Street London W1K 5DB

New address: 95 Ditchling Road Brighton BN1 4st

Change date: 2015-07-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 May 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 23 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Old address: C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL

Change date: 2014-03-11

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jun 2013

Action Date: 23 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-23

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alan Coleman

Documents

View document PDF

Administrative restoration company

Date: 27 Mar 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Coleman

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronan Mellett

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tollett

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-10

Old address: , the Stables Holdenby House, Holdenby, Northampshire, NN6 8DJ, United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 19 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 14 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oxford network management LIMITED\certificate issued on 13/01/10

Documents

View document PDF

Change of name notice

Date: 13 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 DANEHURST STREET FREEHOLD LIMITED

14 DANEHURST STREET,LONDON,SW6 6SD

Number:07810888
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DPR CLUTCH SERVICES LIMITED

UNIT A, TINHAY INDUSTRIAL ESTATE,LIFTON,PL16 0AH

Number:04383342
Status:ACTIVE
Category:Private Limited Company
Number:04284605
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IBRENT LTD

J O HUNTER HOUSE,HUDDERSFIELD,HD2 2RB

Number:10972454
Status:ACTIVE
Category:Private Limited Company

LAVEROCK POINT LIMITED

19 CHESTNUT ROAD,BROCKENHURST,SO42 7RF

Number:06559537
Status:ACTIVE
Category:Private Limited Company

THE NATURAL SOAPERY LTD

EASTERBROOK EATON LIMITED,SIDMOUTH,EX10 8LS

Number:10841438
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