Advanced company searchLink opens in new window

OXFORD HEALTHCARE SOLUTIONS LIMITED

Company number 07298839

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)
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
  • GBP 11.07356
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
  • GBP 10
07 Oct 2011 SH02 Sub-division of shares on 26 September 2011
07 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 26/09/2011
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 12 September 2011
  • GBP 10
22 Sep 2011 SH02 Sub-division of shares on 12 September 2011
22 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divsion 12/09/2011
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