OXBERRY CONSULTING LTD

Lothing House, 7 Quay View Business Park Lothing House, 7 Quay View Business Park, Lowestoft, NR32 2HD, England
StatusDISSOLVED
Company No.11667546
CategoryPrivate Limited Company
Incorporated08 Nov 2018
Age5 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 1 month, 23 days

SUMMARY

OXBERRY CONSULTING LTD is an dissolved private limited company with number 11667546. It was incorporated 5 years, 5 months, 22 days ago, on 08 November 2018 and it was dissolved 1 year, 1 month, 23 days ago, on 07 March 2023. The company address is Lothing House, 7 Quay View Business Park Lothing House, 7 Quay View Business Park, Lowestoft, NR32 2HD, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

New address: Lothing House, 7 Quay View Business Park Barnards Way Lowestoft NR32 2HD

Change date: 2021-10-11

Old address: 5 Dodds Crescent West Byfleet KT14 6RT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Mr Simon Paul Fittock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

Old address: The Granary Carlton Husthwaite Thirsk YO7 2BW United Kingdom

Change date: 2021-06-17

New address: 5 Dodds Crescent West Byfleet KT14 6RT

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2020

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Mr Simon Paul Fittock

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Paul Fittock

Notification date: 2019-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey John Nicholls

Notification date: 2019-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey John Nicholls

Appointment date: 2019-02-12

Documents

View document PDF

Incorporation company

Date: 08 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE LEGAL ENGLISH CENTRE LTD

7 MANOR PARK,STAINES,TW18 4XE

Number:07805295
Status:ACTIVE
Category:Private Limited Company

CONSULTANCY PROJECT SERVICES LIMITED

JOHN KERR & CO,SALTCOATS,KA21 5DS

Number:SC212056
Status:ACTIVE
Category:Private Limited Company

HIGHER BRIDGE CAR WASH LIMITED

123 HIGHER BRIDGE STREET,BOLTON,BL1 2HN

Number:09506637
Status:ACTIVE
Category:Private Limited Company

LUSCIOUS LIMITED

18 DICKENS STREET,LONDON,SW8 3ES

Number:10611070
Status:ACTIVE
Category:Private Limited Company

MARCIA HEADON EDUCATION LIMITED

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:10525854
Status:ACTIVE
Category:Private Limited Company

STANLEYS MEDICAL LIMITED

21 HOLLOWGATE,ROTHERHAM,S60 2LE

Number:07729581
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