Advanced company searchLink opens in new window

OCV (OXFORD) LIMITED

Company number 03908682

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-20
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-27
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