Advanced company searchLink opens in new window

OXFORD & WITNEY FACTORS (1972) LIMITED

Company number 01075863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2022 DS01 Application to strike the company off the register
13 Dec 2021 SH19 Statement of capital on 13 December 2021
  • GBP 1
13 Dec 2021 CAP-SS Solvency Statement dated 30/11/21
13 Dec 2021 SH20 Statement by Directors
13 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
18 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
27 Apr 2021 AA01 Previous accounting period shortened from 31 December 2020 to 31 August 2020
03 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 May 2019 AD01 Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to 8 Grove Street Oxford OX2 7JT on 29 May 2019
05 Feb 2019 CS01 Confirmation statement made on 30 October 2018 with updates
05 Feb 2019 CH01 Director's details changed for Mr Shaun Denton on 30 October 2018
05 Feb 2019 CH01 Director's details changed for Mrs Elizabeth Wendy Denton on 30 October 2018
21 Dec 2018 PSC07 Cessation of Shaun Denton as a person with significant control on 31 July 2018
21 Dec 2018 PSC02 Notification of Oxford & Witney Factors (2018) Limited as a person with significant control on 31 July 2018
21 Dec 2018 PSC07 Cessation of Elizabeth Wendy Denton as a person with significant control on 31 July 2018
31 Aug 2018 AA Micro company accounts made up to 31 December 2017
21 Aug 2018 TM01 Termination of appointment of Sydney Sylvanus Denton as a director on 31 July 2018
21 Aug 2018 TM01 Termination of appointment of Bernard Booth as a director on 31 July 2018