Advanced company searchLink opens in new window

OXFORD RUGBY LEAGUE LIMITED

Company number 08197868

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
29 May 2018 AA Micro company accounts made up to 31 August 2017
14 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
16 Oct 2015 TM01 Termination of appointment of Callum James Christopher Irving as a director on 16 October 2015
16 Oct 2015 TM01 Termination of appointment of Callum James Christopher Irving as a director on 16 October 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Dec 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
03 Dec 2014 CH01 Director's details changed for Mr Callum James Christopher Irving on 1 December 2014
14 Nov 2014 AD01 Registered office address changed from North Hinksey Lane North Hinksey Village Oxford Oxfordshire OX2 0NA to C/O Tony Colquitt the Powerhouse High Street Ardington Wantage Oxfordshire OX12 8PS on 14 November 2014
08 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Jan 2014 TM01 Termination of appointment of Simon Lee as a director
10 Jan 2014 AP01 Appointment of Mr Callum James Christopher Irving as a director
10 Jan 2014 TM02 Termination of appointment of Jill Adam as a secretary
10 Jan 2014 AP01 Appointment of Mr Adrian Lee Smith as a director
03 Nov 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1,000
09 Jul 2013 AP01 Appointment of Ramsdale Mark as a director
27 Feb 2013 AD01 Registered office address changed from Cedar Lodge Middleton Park Bicester Bicester Oxfordshire OX25 4AQ United Kingdom on 27 February 2013
28 Sep 2012 CH01 Director's details changed for Mr Tony Colquitt on 28 September 2012
31 Aug 2012 NEWINC Incorporation