OXFORD ROAD HOLDINGS LIMITED
Status | LIQUIDATION |
Company No. | 09361231 |
Category | Private Limited Company |
Incorporated | 18 Dec 2014 |
Age | 9 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD ROAD HOLDINGS LIMITED is an liquidation private limited company with number 09361231. It was incorporated 9 years, 5 months, 14 days ago, on 18 December 2014. The company address is Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 13 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 13 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Sep 2023
Action Date: 29 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2022
Action Date: 29 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Aug 2021
Action Date: 29 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-29
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-15
New address: Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD
Old address: 19 Berkeley Street London W1J 8ED England
Documents
Resolution
Date: 14 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 14 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 13 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Capital
Type: SH01
Capital : 12,275 GBP
Date: 2020-06-30
Documents
Accounts with accounts type full
Date: 21 Feb 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 25 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Capital allotment shares
Date: 08 Jan 2020
Action Date: 20 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-20
Capital : 12,264 GBP
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-26
Psc name: Scott David Malkin
Documents
Capital allotment shares
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-08
Capital : 11,164 GBP
Documents
Capital allotment shares
Date: 25 Jan 2019
Action Date: 26 Jul 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-07-26
Documents
Second filing capital allotment shares
Date: 10 Jan 2019
Action Date: 27 Nov 2018
Category: Capital
Type: RP04SH01
Capital : 10,850 GBP
Date: 2018-11-27
Documents
Second filing capital allotment shares
Date: 10 Jan 2019
Action Date: 10 Sep 2018
Category: Capital
Type: RP04SH01
Date: 2018-09-10
Capital : 100 GBP
Documents
Capital allotment shares
Date: 06 Dec 2018
Action Date: 29 Nov 2018
Category: Capital
Type: SH01
Capital : 10,849 GBP
Date: 2018-11-29
Documents
Capital allotment shares
Date: 12 Sep 2018
Action Date: 10 Sep 2018
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2018-09-10
Documents
Cessation of a person with significant control
Date: 04 Sep 2018
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-26
Psc name: U and I (Projects) Limited
Documents
Appoint person secretary company with name date
Date: 03 Sep 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-26
Officer name: Jane Helen Abrams
Documents
Termination secretary company with name termination date
Date: 03 Sep 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-26
Officer name: Christopher James Barton
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles David Kennedy Mackintosh
Appointment date: 2018-07-26
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-26
Officer name: Mr Duncan Forrester Agar
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Address
Type: AD01
Old address: 7a Howick Place London SW1P 1DZ
New address: 19 Berkeley Street London W1J 8ED
Change date: 2018-08-31
Documents
Change account reference date company current shortened
Date: 31 Aug 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2018-12-31
Documents
Resolution
Date: 31 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Owen Shepherd
Termination date: 2018-07-26
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Simon Weiner
Termination date: 2018-07-26
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Upton
Termination date: 2018-07-26
Documents
Accounts with accounts type full
Date: 31 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Gazette filings brought up to date
Date: 19 Nov 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 17 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change account reference date company previous extended
Date: 17 Mar 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-29
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Henry Marx
Termination date: 2016-02-29
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-08
Officer name: Mr Richard Upton
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Change person director company with change date
Date: 19 Dec 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Henry Marx
Change date: 2015-11-09
Documents
Change person director company with change date
Date: 10 Dec 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-09
Officer name: Mr Matthew Simon Weiner
Documents
Change person secretary company with change date
Date: 09 Dec 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-09
Officer name: Christopher James Barton
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcus Owen Shepherd
Change date: 2015-11-09
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-16
Old address: Portland House Bressenden Place London SW1E 5DS United Kingdom
New address: 7a Howick Place London SW1P 1DZ
Documents
Some Companies
THE ACCOUNTING CENTRE,NEWBURY,RG14 7NE
Number: | 07211097 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAELUS DELISLE SERVICES LIMITED
25 CROSS LANE,KETTERING,NN14 3EG
Number: | 04790783 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ENGINE HOUSE,BEWDLEY,DY12 2RE
Number: | OC421910 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11139578 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ALTON ROAD,WILMSLOW,SK9 5DY
Number: | 08261343 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PARKFIELD CLOSE,LANCASHIRE,WN7 1PQ
Number: | 04913992 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |