Advanced company searchLink opens in new window

OXFORD POOL AND LEISURE LTD

Company number 07064825

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
18 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
07 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
17 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
17 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
14 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
31 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
14 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
21 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
13 Dec 2016 CS01 Confirmation statement made on 3 November 2016 with updates
13 Dec 2016 AD02 Register inspection address has been changed to C/O Debbie Perrin Unit C Oakfield Industrial Estate Eynsham Witney OX29 4th
07 Dec 2016 AP01 Appointment of Mr Richard Frederick Perrin as a director on 25 November 2016
22 Nov 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Unit C Oakfield Industrial Estate Eynsham Witney OX29 4th on 22 November 2016
09 Nov 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 November 2016
09 Nov 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 9 November 2016
01 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
10 Dec 2014 AR01 Annual return made up to 3 November 2014
Statement of capital on 2014-12-10
  • GBP 1
09 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014