Advanced company searchLink opens in new window

OXDEN LIMITED

Company number 05583348

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)
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Sep 2015 AD01 Registered office address changed from 23 - 27 Arcola Street Studio G10 London E8 2DJ to 178 Clive Road Fratton Portsmouth PO1 5JF on 29 September 2015
18 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
10 Nov 2014 TM01 Termination of appointment of Nicole Santowski as a director on 1 May 2014
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Feb 2014 AD01 Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014
22 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013
23 Jan 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
19 Dec 2011 TM01 Termination of appointment of Nicole Santowski as a director
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Sep 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP England on 6 September 2011
30 May 2011 CH01 Director's details changed for Mr. Marco Olaf Behnke on 1 February 2011
30 May 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 30 May 2011
30 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
01 Sep 2010 AP01 Appointment of Mrs Nicole Santowski as a director