Advanced company searchLink opens in new window

OXFORD RENEWABLES LIMITED

Company number 06490218

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)
16 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jan 2024 600 Appointment of a voluntary liquidator
21 Dec 2023 AD01 Registered office address changed from The Old Dairy Path Hill Goring Heath Oxfordshire RG8 7RE to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 21 December 2023
21 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-18
21 Dec 2023 LIQ02 Statement of affairs
14 Nov 2023 AA Total exemption full accounts made up to 31 January 2022
14 Aug 2023 CS01 Confirmation statement made on 25 May 2023 with updates
25 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2023 CS01 Confirmation statement made on 25 May 2022 with no updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 January 2022
25 May 2022 PSC04 Change of details for Mr. James Welch Norman as a person with significant control on 23 May 2022
25 May 2022 PSC07 Cessation of James Michael Dowling as a person with significant control on 23 May 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
14 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
25 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
04 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
15 May 2019 TM01 Termination of appointment of Jakob Maximilian Fey as a director on 14 May 2019
14 May 2019 TM01 Termination of appointment of Marek Zawadzki as a director on 14 May 2019
21 Feb 2019 TM01 Termination of appointment of James Michael Dowling as a director on 19 February 2019
12 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018