OXFORD ROAD HOLDINGS LIMITED

Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex
StatusLIQUIDATION
Company No.09361231
CategoryPrivate Limited Company
Incorporated18 Dec 2014
Age9 years, 5 months, 14 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Jan 2019

Action Date: 26 Jul 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-07-26

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2018-09-10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRA LIMITED

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

FRANZARDIN PROPERTY LLP

THE ENGINE HOUSE,BEWDLEY,DY12 2RE

Number:OC421910
Status:ACTIVE
Category:Limited Liability Partnership

JADE P.D LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11139578
Status:ACTIVE
Category:Private Limited Company

OPTOMETRIC CONSULTANCY LTD.

27 ALTON ROAD,WILMSLOW,SK9 5DY

Number:08261343
Status:ACTIVE
Category:Private Limited Company

SARMEX LIMITED

4 PARKFIELD CLOSE,LANCASHIRE,WN7 1PQ

Number:04913992
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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