Advanced company searchLink opens in new window

OXFORD UK FINANCING PLC

Company number 07809448

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)
16 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Nov 2016 AD01 Registered office address changed from The Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to 15 Canada Square London E14 5GL on 22 November 2016
22 Nov 2016 600 Appointment of a voluntary liquidator
22 Nov 2016 600 Appointment of a voluntary liquidator
22 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-31
22 Nov 2016 4.70 Declaration of solvency
24 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
07 Oct 2016 MR04 Satisfaction of charge 1 in full
04 Apr 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 AD01 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 10 March 2016
05 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
03 Jul 2015 AA Full accounts made up to 31 December 2014
08 Jan 2015 TM01 Termination of appointment of Richard Michael Pilkington as a director on 8 December 2014
05 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
31 Jul 2014 AA Full accounts made up to 31 December 2013
28 May 2014 CH01 Director's details changed for Mr Paul Arthur Brundage on 28 May 2014
07 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000
07 Nov 2013 CH01 Director's details changed for Mr Richard Michael Pilkington on 12 August 2013
01 May 2013 CH01 Director's details changed for Alison Jane Lambert on 1 May 2013
18 Apr 2013 AA Full accounts made up to 31 December 2012
22 Nov 2012 AD03 Register(s) moved to registered inspection location
21 Nov 2012 AD02 Register inspection address has been changed
20 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
05 Oct 2012 TM01 Termination of appointment of Simon Marriott as a director