- Company Overview for OXFORD PROPERTIES LIMITED (08186499)
- Filing history for OXFORD PROPERTIES LIMITED (08186499)
- People for OXFORD PROPERTIES LIMITED (08186499)
- More for OXFORD PROPERTIES LIMITED (08186499)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2016 | AD01 | Registered office address changed from 27 Howard Town Mill Victoria Street Glossop Derbyshire SK13 8HL to 14 the Bridges Thongsbridge Holmfirth West Yorkshire HD9 7FE on 25 March 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
05 Oct 2013 | CH01 | Director's details changed for Mr Gerald Roy Duniec on 5 October 2013 | |
05 Oct 2013 | CH03 | Secretary's details changed for Gerald Duniec on 5 October 2013 | |
06 Sep 2013 | AD01 | Registered office address changed from the Old Bulls Head Dun Street Sheffield South Yorkshire S3 8SL England on 6 September 2013 | |
21 Aug 2012 | NEWINC | Incorporation |