28 OXFORD STREET MANAGEMENT LIMITED

20 Richmond Street 20 Richmond Street, Bristol, BS3 4TQ, England
StatusDISSOLVED
Company No.11511723
Category
Incorporated10 Aug 2018
Age5 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 14 days

SUMMARY

28 OXFORD STREET MANAGEMENT LIMITED is an dissolved with number 11511723. It was incorporated 5 years, 9 months, 22 days ago, on 10 August 2018 and it was dissolved 2 years, 4 months, 14 days ago, on 18 January 2022. The company address is 20 Richmond Street 20 Richmond Street, Bristol, BS3 4TQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Amy Farrow

Termination date: 2021-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sameera Mall

Notification date: 2021-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-16

Psc name: Alfred Mall

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-16

Officer name: John Bryan Farrow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Old address: 17 Maximus Gardens Keynsham Bristol BS31 2GX United Kingdom

New address: 20 Richmond Street Totterdown Bristol BS3 4TQ

Change date: 2021-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sameera Mall

Appointment date: 2021-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-16

Psc name: Julia Amy Farrow

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Bryan Farrow

Cessation date: 2021-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfred Mall

Appointment date: 2021-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Address

Type: AD01

New address: 17 Maximus Gardens Keynsham Bristol BS31 2GX

Old address: 52 Centre Quay Lower Burlington Portishead BS20 7AX United Kingdom

Change date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Incorporation company

Date: 10 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVERTIVI LIMITED

3 WENSLEY CLOSE,LONDON,N11 3GU

Number:10411019
Status:ACTIVE
Category:Private Limited Company

AHTERNUS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09665645
Status:ACTIVE
Category:Private Limited Company

BART MOTORS LTD

LLANTWIT MAJOR AUTO CENTRE THE OLD MARKET PLACE,LLANTWIT MAJOR,CF61 1XY

Number:09575548
Status:ACTIVE
Category:Private Limited Company

BRICKS4LIFE LTD

126-146 FAIRFIELD ROAD,MANCHESTER,M43 7AT

Number:11777808
Status:ACTIVE
Category:Private Limited Company

IZAAK WALTON GOLF CLUB LIMITED

WATERS EDGE BUSINESS PARK,STOKE ON TRENT,ST4 4DB

Number:02870649
Status:LIQUIDATION
Category:Private Limited Company

SERGIO'SOFBRISTOL LTD

22B HIGHBURY ROAD,BRISTOL,BS3 5NT

Number:11110437
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