Advanced company searchLink opens in new window

OXFORD HOUSE LTD

Company number 07578474

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)
06 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 July 2015
20 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
03 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Jun 2014 TM01 Termination of appointment of Sharyn Brown as a director
09 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
09 Apr 2014 CH01 Director's details changed for Mrs Sharyn Juliet Brown on 1 May 2013
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
29 May 2012 SH08 Change of share class name or designation
03 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
23 Sep 2011 AA01 Current accounting period shortened from 31 March 2012 to 29 February 2012
23 Sep 2011 AD01 Registered office address changed from Pineapple Business Park Salway Ash Bridport Dorset DT6 5DB England on 23 September 2011
01 Jun 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 100
19 May 2011 AP01 Appointment of Mrs Patricia Anne Badger as a director
19 May 2011 AP01 Appointment of Simon Jonathan Badger as a director
25 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted