OXTEC SOLUTIONS LIMITED

11 Clifton Moor Business Village James Nicolson Link 11 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG
StatusLIQUIDATION
Company No.09270882
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

OXTEC SOLUTIONS LIMITED is an liquidation private limited company with number 09270882. It was incorporated 9 years, 7 months, 27 days ago, on 20 October 2014. The company address is 11 Clifton Moor Business Village James Nicolson Link 11 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 19 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2022

Action Date: 10 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2022

Action Date: 10 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG

Change date: 2021-08-24

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-09

Officer name: Mr Joseph Oxley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Old address: 159 East Bawtry Road Rotherham Yorkshire S60 4LQ England

Change date: 2021-06-10

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-09

Psc name: Mr Joseph Oxley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

New address: 159 East Bawtry Road Rotherham Yorkshire S60 4LQ

Change date: 2019-02-21

Old address: 12 Bull Lane Matlock Derbyshire DE4 5LX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

Old address: 12 Bull Lane Matlock Derbyshire DE4 5LX England

Change date: 2016-11-04

New address: 12 Bull Lane Matlock Derbyshire DE4 5LX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

New address: 12 Bull Lane Matlock Derbyshire DE4 5LX

Old address: Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU England

Change date: 2016-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-19

Officer name: Mr Joseph Oxley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Old address: 12 Bull Lane Matlock Derbyshire DE45LX

Change date: 2015-11-10

New address: Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Oxley

Change date: 2015-10-01

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & T DOORS LIMITED

112 LEICESTER ROAD,WARWICKSHIRE,CV12 8AG

Number:03709659
Status:ACTIVE
Category:Private Limited Company

DOMTRIM LTD

23 PEOPLES PLACE,BANBURY,OX16 0FJ

Number:11815372
Status:ACTIVE
Category:Private Limited Company

ERGO DIGITAL LIMITED

THE OLD POST OFFICE SHORTHEATH LANE,READING,RG7 4EQ

Number:07298609
Status:ACTIVE
Category:Private Limited Company

FLOATING INITIATIVES LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:09740074
Status:ACTIVE
Category:Private Limited Company

GP ELECTRICAL (UK) LIMITED

71 BELLEGROVE ROAD,WELLING,DA16 3PG

Number:09008967
Status:ACTIVE
Category:Private Limited Company

PQD LTD

51 BARROWBY GATE,GRANTHAM,NG31 8RA

Number:11173047
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