OXFORDS 2011 LIMITED

C/O Hjs Chartered Accountants C/O Hjs Chartered Accountants, Southampton, SO15 2EA, Hampshire
StatusDISSOLVED
Company No.07665558
CategoryPrivate Limited Company
Incorporated10 Jun 2011
Age12 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 20 days

SUMMARY

OXFORDS 2011 LIMITED is an dissolved private limited company with number 07665558. It was incorporated 12 years, 11 months, 29 days ago, on 10 June 2011 and it was dissolved 2 years, 1 month, 20 days ago, on 19 April 2022. The company address is C/O Hjs Chartered Accountants C/O Hjs Chartered Accountants, Southampton, SO15 2EA, Hampshire.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2021

Action Date: 28 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-29

New date: 2020-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-29

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Legacy

Date: 02 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/06/2017

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-22

Officer name: Mrs Carol Foderingham

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Edward Peter Foderingham

Change date: 2014-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Edward Peter Foderingham

Change date: 2012-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Address

Type: AD01

Old address: Highland House Mayflower Close Chandlers Ford Hampshire SO53 4AR United Kingdom

Change date: 2012-06-29

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 10 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALLEN MANAGEMENT LIMITED

5 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:11051369
Status:ACTIVE
Category:Private Limited Company
Number:SC100548
Status:LIQUIDATION
Category:Private Limited Company

GREEN AND HEALTHY LTD

124 BROMYARD HOUSE,LONDON,W3 7BF

Number:06866039
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

METEORA AIR SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07442007
Status:ACTIVE
Category:Private Limited Company

MY LONDON WEDDING PLANNER LTD

BUSHBURY HOUSE 435 WILMSLOW ROAD,MANCHESTER,M20 4AF

Number:08717641
Status:ACTIVE
Category:Private Limited Company

RACHAEL COURT MANAGEMENT COMPANY

FLAT 1 RACHAEL COURT,BIRMINGHAM,B27 6QT

Number:04895176
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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