- Company Overview for OXFORD HEALTHCARE SOLUTIONS LIMITED (07298839)
- Filing history for OXFORD HEALTHCARE SOLUTIONS LIMITED (07298839)
- People for OXFORD HEALTHCARE SOLUTIONS LIMITED (07298839)
- More for OXFORD HEALTHCARE SOLUTIONS LIMITED (07298839)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2015 | DS01 | Application to strike the company off the register | |
07 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | AD01 | Registered office address changed from C/O C/O Bpe Solicitors Llp First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR on 7 July 2014 | |
13 Jun 2014 | TM01 | Termination of appointment of Graeme Muir as a director | |
22 May 2014 | CH01 | Director's details changed for Mr Neil Brent Stafford on 22 May 2014 | |
19 May 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 May 2014 | TM01 | Termination of appointment of Douglas Kearney as a director | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
19 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
11 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 5 October 2011
|
|
07 Oct 2011 | SH02 | Sub-division of shares on 26 September 2011 | |
07 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 12 September 2011
|
|
22 Sep 2011 | SH02 | Sub-division of shares on 12 September 2011 | |
22 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2011 | AP01 | Appointment of Mr Graeme William Muir as a director | |
27 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
01 Nov 2010 | TM01 | Termination of appointment of Margaret Garnett as a director | |
01 Nov 2010 | AP01 | Appointment of Mr Neil Brent Stafford as a director |