- Company Overview for OCV (OXFORD) LIMITED (03908682)
- Filing history for OCV (OXFORD) LIMITED (03908682)
- People for OCV (OXFORD) LIMITED (03908682)
- More for OCV (OXFORD) LIMITED (03908682)
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 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2012 | DS01 | Application to strike the company off the register | |
22 Jun 2012 | CERTNM |
Company name changed 001 taxis (oxford) LIMITED\certificate issued on 22/06/12
|
|
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jan 2012 | AR01 |
Annual return made up to 18 January 2012 with full list of shareholders
Statement of capital on 2012-01-23
|
|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Sep 2011 | CH01 | Director's details changed for Mr Mark Green on 22 September 2011 | |
22 Sep 2011 | CH01 | Director's details changed for Mr Anthony Langford Green on 22 September 2011 | |
22 Sep 2011 | CH03 | Secretary's details changed for Mr Anthony Langford Green on 22 September 2011 | |
28 Apr 2011 | CERTNM |
Company name changed total tanning LIMITED\certificate issued on 28/04/11
|
|
02 Mar 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from C/O the Mgroup Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ United Kingdom on 24 November 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
12 Mar 2010 | AD01 | Registered office address changed from New Inn Yard 108 Saint Aldates Oxford Oxfordshire OX1 1BU on 12 March 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Mar 2009 | 363a | Return made up to 18/01/09; full list of members | |
26 Mar 2009 | 288c | Director's Change of Particulars / mark green / 01/09/2008 / HouseName/Number was: , now: sandhills; Street was: sandhills, now: windmill lane; Area was: windmill lane wheatley, now: wheatley; Region was: , now: oxfordshire | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 May 2008 | 363s | Return made up to 18/01/08; no change of members | |
04 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
14 Mar 2007 | 363s | Return made up to 18/01/07; full list of members | |
14 Mar 2007 | 363(288) |
Director's particulars changed
|
|
02 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |