OXFORD CITY HOUSING (INVESTMENT) LIMITED

Oxford Town Hall Oxford Town Hall, Oxford, OX1 1BX, England
StatusACTIVE
Company No.10370637
CategoryPrivate Limited Company
Incorporated12 Sep 2016
Age7 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

OXFORD CITY HOUSING (INVESTMENT) LIMITED is an active private limited company with number 10370637. It was incorporated 7 years, 8 months, 21 days ago, on 12 September 2016. The company address is Oxford Town Hall Oxford Town Hall, Oxford, OX1 1BX, England.



Company Fillings

Accounts with accounts type full

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-10

Officer name: Mr Peter Matthew

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gabriel

Termination date: 2023-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-21

Old address: St Aldate's Chambers 109 st Aldate's Oxford OX1 1DS United Kingdom

New address: Oxford Town Hall St. Aldates Oxford OX1 1BX

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gabriel

Appointment date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew Clarke

Termination date: 2022-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Ms Helen Margaret Horne

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Michael Charles Day

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: Richard Mark Connolly

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Charles Day

Appointment date: 2020-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosemary Joy Farrar

Appointment date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kerry Kyriacou

Appointment date: 2020-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-03

Officer name: Mr Richard Mark Connolly

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-19

Officer name: Jacqueline Fay Yates

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Phillippa Jane Winfield

Appointment date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Fiona Louise Piercy

Documents

View document PDF

Legacy

Date: 31 Dec 2017

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: David Christopher Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Ms Fiona Louise Piercy

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-18

Officer name: Lindsay David Cane

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-17

Officer name: Jeremy Thomas

Documents

View document PDF

Incorporation company

Date: 12 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTEL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10978575
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLEAN IT BRIGHT LTD

76 ENDEAVOUR WAY,COLCHESTER,CO4 5XN

Number:11356964
Status:ACTIVE
Category:Private Limited Company

GOLDSMILE ENTERPRISES LP

SUITE 1468,GLASGOW,G2 1QX

Number:SL015987
Status:ACTIVE
Category:Limited Partnership
Number:AC000571
Status:ACTIVE
Category:Other company type

REVIRESCO CONSULTING LTD

RUSBY COTTAGE PARK HEAD,HUDDERSFIELD,HD8 8XW

Number:08094445
Status:ACTIVE
Category:Private Limited Company

THE BIZKNEES LIMITED

UNIT 7, CROWN YARD BEDGEBURY ROAD,CRANBROOK,TN17 2QZ

Number:10425052
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