OXENWOOD GP LIMITED

86 Jermyn Street, London, SW1Y 6JD, England
StatusDISSOLVED
Company No.08906385
CategoryPrivate Limited Company
Incorporated21 Feb 2014
Age10 years, 3 months
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 17 days

SUMMARY

OXENWOOD GP LIMITED is an dissolved private limited company with number 08906385. It was incorporated 10 years, 3 months ago, on 21 February 2014 and it was dissolved 2 years, 4 months, 17 days ago, on 04 January 2022. The company address is 86 Jermyn Street, London, SW1Y 6JD, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 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: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-01

New address: 86 Jermyn Street London SW1Y 6JD

Old address: Fourth Floor 14 Brooks Mews London W1K 4DG

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2016

Action Date: 29 Feb 2016

Category: Capital

Type: SH01

Capital : 6.00 GBP

Date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Raymond Mould

Termination date: 2015-09-14

Documents

View document PDF

Capital name of class of shares

Date: 04 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Mar 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 03 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company previous shortened

Date: 02 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr Andrew Nicholas Walker

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2015

Action Date: 12 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-12

Capital : 4 GBP

Documents

View document PDF

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Sep 2014

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harold Raymond Mould

Appointment date: 2014-09-05

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oxenwood properties LIMITED\certificate issued on 12/08/14

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-13

Old address: Hollies Church Street Hurstbourne Tarrant Hampshire SP11 0AX United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLINC GROUP HOLDINGS LTD

ARCHWAYS,ASHFORD,TN23 3EZ

Number:11571786
Status:ACTIVE
Category:Private Limited Company

ENSEMBLE LONDON LTD

20 LANGLEY ROAD,SLOUGH,SL3 7AB

Number:09879857
Status:ACTIVE
Category:Private Limited Company

GYJ52GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11405150
Status:ACTIVE
Category:Private Limited Company

HASI RESTAURANT LIMITED

6 RODING LANE SOUTH,ILFORD,IG4 5NX

Number:10892396
Status:ACTIVE
Category:Private Limited Company

KNOWAT.COM LIMITED

HANOVER HOUSE,LIVERPOOL,L1 3DZ

Number:04896367
Status:LIQUIDATION
Category:Private Limited Company

MOONSYS TECHNOLOGY LIMITED

21 GOLD TOPS,NEWPORT,NP20 4PG

Number:04859724
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