Advanced company searchLink opens in new window

OXFORD FILM COMPANY (1990) LIMITED

Company number 02266975

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
06 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
15 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
03 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
27 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
13 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
22 Dec 2009 AR01 Annual return made up to 21 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Andrew John Paterson on 20 December 2009
21 Dec 2009 CH01 Director's details changed for Agust Gudmundsson on 20 December 2009
21 Sep 2009 363a Return made up to 21/12/08; full list of members
21 Sep 2009 287 Registered office changed on 21/09/2009 from 10 orange street london WC2H 7DQ
21 Sep 2009 288b Appointment terminated director anand tucker
13 Jul 2009 AA Total exemption full accounts made up to 31 March 2008
13 Jul 2009 AA Total exemption full accounts made up to 31 March 2009