Advanced company searchLink opens in new window

OXFORD TUTORIAL SERVICES LIMITED

Company number 03326542

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)
20 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
16 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
12 May 2010 AR01 Annual return made up to 3 March 2010 no member list
12 May 2010 AD01 Registered office address changed from Clarence House 35 Clarence Road Market Harborough Leicestershire LE16 7NE on 12 May 2010
12 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-06-17
29 Jun 2009 AA Accounts made up to 31 August 2008
22 Apr 2009 363a Annual return made up to 03/03/09
04 Jun 2008 363a Annual return made up to 03/03/08
04 Jun 2008 288c Director's Change of Particulars / anthony omokhodion / 04/02/2008 / HouseName/Number was: , now: 9; Street was: well vale hall, now: st. Bedes drive; Area was: low lane, well, now: ; Post Town was: alford, now: boston; Region was: lincs, now: lincolnshire; Post Code was: LN13 0ET, now: PE21 9QH
04 Jun 2008 288c Secretary's Change of Particulars / marie-rose omokhodion / 04/02/2008 / HouseName/Number was: , now: 9; Street was: well vale hall, now: st. Bedes drive; Area was: low lane, well, now: ; Post Town was: alford, now: boston; Post Code was: LN13 0ET, now: PE21 8QH
18 Feb 2008 AA Accounts made up to 31 August 2007
18 Feb 2008 AA Accounts made up to 31 August 2006
18 Feb 2008 AA Total exemption full accounts made up to 31 August 2005
03 Apr 2007 363a Annual return made up to 03/03/07
02 Nov 2006 288c Secretary's particulars changed
02 Nov 2006 363a Annual return made up to 03/03/06
29 Nov 2005 288b Director resigned
29 Nov 2005 288a New director appointed
29 Nov 2005 287 Registered office changed on 29/11/05 from: 44 sanders lane mill hill london NW7 1BD
28 Nov 2005 AA Total exemption full accounts made up to 31 August 2004
31 Aug 2005 363s Annual return made up to 03/03/05
23 Dec 2004 287 Registered office changed on 23/12/04 from: the bfs PLC suite c/o windsor house 35 victoria road darlington county durham DL1 5SF
02 Jul 2004 AA Total exemption small company accounts made up to 31 August 2003