OXFORD BIOMETRIC SYSTEMS LIMITED

27 Larch Lane, Witney, OX28 1AG, Oxfordshire
StatusDISSOLVED
Company No.07479601
CategoryPrivate Limited Company
Incorporated29 Dec 2010
Age13 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 7 days

SUMMARY

OXFORD BIOMETRIC SYSTEMS LIMITED is an dissolved private limited company with number 07479601. It was incorporated 13 years, 4 months, 18 days ago, on 29 December 2010 and it was dissolved 1 year, 7 days ago, on 09 May 2023. The company address is 27 Larch Lane, Witney, OX28 1AG, Oxfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fernando Da Silva Dias

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 26 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fernanda Goncalves Moreira De Oliveira Dias

Termination date: 2013-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-18

Old address: Office 14 Spinners Court 53 West End Witney Oxfordshire OX28 1NH

New address: 27 Larch Lane Witney Oxfordshire OX28 1AG

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 29 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fernanda Goncalves Moriera De Oliveira Dias

Change date: 2010-12-29

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mrs Fernanda Goncalves Moriera De Oliveira Dias

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Fernando Da Silva Dias

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fernanda Goncalves Moriera De Oliveira Dias

Change date: 2013-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Old address: Office 10 Spinners Court 53 West End Witney Oxfordshire OX28 1NH England

Change date: 2013-04-03

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Mr Fernando Da Silva Dias

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Mrs Fernanda Goncalves Moriera De Oliveira Dias

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-24

Officer name: Mrs Fernanda Goncalves Moriera De Oliveira Dias

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fernando Da Silva Dias

Change date: 2012-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2012

Action Date: 23 May 2012

Category: Address

Type: AD01

Old address: 71a Park Road North Leigh Witney OX29 6SB United Kingdom

Change date: 2012-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Capital allotment shares

Date: 27 May 2011

Action Date: 11 May 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-05-11

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fernando Da Silva Dias

Documents

View document PDF

Incorporation company

Date: 29 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW CHAPMAN HEATING LIMITED

C/O BLACKBORN LTD 7 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX

Number:09538060
Status:ACTIVE
Category:Private Limited Company

AWC PPF LIMITED

ROCHESTER HOUSE,CHELMSFORD,CM2 7QA

Number:11552933
Status:ACTIVE
Category:Private Limited Company

BESPOKE CONTRACTS NE LTD

5 AUTUM GROVE,STOCKTON-ON-TEES,TS19 7DZ

Number:11788896
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE CENTRE FOR EVIDENCE-BASED POLICING LTD

SOMERSHAM HOUSE,SOMERSHAM,PE28 3EL

Number:08660094
Status:ACTIVE
Category:Private Limited Company

CREATIVE INDUSTRIES FEDERATION

22 ENDELL STREET,LONDON,WC2H 9AD

Number:08793599
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

R4DS ASSOCIATES LIMITED

34 WYNYARD DRIVE,LEEDS,LS27 9NA

Number:09643912
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