OXFORD PROPERTY ADVISORS LIMITED

3mc Middlemarch Business Park 3mc Middlemarch Business Park, Coventry, CV3 4FJ, England
StatusDISSOLVED
Company No.09271242
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 8 days

SUMMARY

OXFORD PROPERTY ADVISORS LIMITED is an dissolved private limited company with number 09271242. It was incorporated 9 years, 7 months, 14 days ago, on 20 October 2014 and it was dissolved 2 years, 7 months, 8 days ago, on 26 October 2021. The company address is 3mc Middlemarch Business Park 3mc Middlemarch Business Park, Coventry, CV3 4FJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2019

Action Date: 27 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-27

Old address: Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW

New address: 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keith White

Change date: 2017-07-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alastair Thomas

Change date: 2017-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Thomas

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Address

Type: AD01

Old address: C/O Mca Group Greenway Hosue Shenington Banbury Oxfordshire OX15 6HW United Kingdom

New address: Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW

Change date: 2015-12-24

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&B WICKHAM LTD

8 FREESTONE YARD,COLNBROOK,SL3 0HT

Number:09378947
Status:ACTIVE
Category:Private Limited Company

BNC COMMUNICATIONS LTD

3RD FLOOR,LONDON,W1B 3HH

Number:08622935
Status:ACTIVE
Category:Private Limited Company

ELEPHANT GRAPHICS LTD

SUITE 20 ADUR BUSINESS CENTRE,SHOREHAM BY SEA,BN43 5EG

Number:04398167
Status:ACTIVE
Category:Private Limited Company

LAVENDER ACCOUNTANCY LIMITED

30 LAVENDER DRIVE,GLASGOW,G77 6AF

Number:SC579558
Status:ACTIVE
Category:Private Limited Company

SCREEN PARTNERS LIMITED

11 AMWELL STREET,LONDON,EC1R 1UL

Number:02405477
Status:ACTIVE
Category:Private Limited Company

SILVERBACK EUROPE LIMITED

5 NEW MILE COURT,ASCOT,SL5 7EH

Number:05586680
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