OXFORD STRATEGIC DEVELOPMENT LIMITED
Company number 07237480
- Company Overview for OXFORD STRATEGIC DEVELOPMENT LIMITED (07237480)
- Filing history for OXFORD STRATEGIC DEVELOPMENT LIMITED (07237480)
- People for OXFORD STRATEGIC DEVELOPMENT LIMITED (07237480)
- Insolvency for OXFORD STRATEGIC DEVELOPMENT LIMITED (07237480)
- More for OXFORD STRATEGIC DEVELOPMENT LIMITED (07237480)
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) |
---|---|---|---|
10 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2024 | |
15 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2023 | |
23 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2022 | |
23 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2021 | |
17 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 April 2020 | |
16 May 2019 | AD01 | Registered office address changed from 1 Manor Court 6 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5th to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on 16 May 2019 | |
15 May 2019 | LIQ02 | Statement of affairs | |
15 May 2019 | 600 | Appointment of a voluntary liquidator | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
23 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 October 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
23 Dec 2013 | CH01 | Director's details changed for Mr Andrew Porteous on 1 December 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from 40 Locks Heath Centre Centre Way Locks Heath Southampton Hampshire SO31 6DX United Kingdom on 31 October 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |