- Company Overview for OXACO NO. 1 LIMITED (06567364)
- Filing history for OXACO NO. 1 LIMITED (06567364)
- People for OXACO NO. 1 LIMITED (06567364)
- More for OXACO NO. 1 LIMITED (06567364)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | DS01 | Application to strike the company off the register | |
15 Sep 2015 | CERTNM |
Company name changed cronin group LIMITED\certificate issued on 15/09/15
|
|
06 Jul 2015 | CERTNM |
Company name changed oxaco no. 1 LIMITED\certificate issued on 06/07/15
|
|
02 Jul 2015 | CERTNM |
Company name changed oxaco LIMITED\certificate issued on 02/07/15
|
|
25 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
19 Aug 2014 | CERTNM |
Company name changed oxford biomedical materials LIMITED\certificate issued on 19/08/14
|
|
19 Aug 2014 | CONNOT | Change of name notice | |
23 Jul 2014 | TM01 | Termination of appointment of Adrian Gilmour Meldrum as a director on 14 July 2014 | |
23 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
19 Sep 2013 | TM01 | Termination of appointment of Michael Edwards as a director | |
09 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
15 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Oct 2012 | AP01 | Appointment of Mr Adrian Gilmour Meldrum as a director | |
09 May 2012 | AD01 | Registered office address changed from Begbroke Centre for Innovation & Enterprise Oxford University Begbroke Science Park Sandy Lane Yarnton Oxfordshire OX5 1PF on 9 May 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
06 Apr 2011 | AP01 | Appointment of Mr Michael John Edwards as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Michael Eason as a director |