Advanced company searchLink opens in new window

THE OXFORD ITALIAN SHOP LIMITED

Company number 08476363

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2024 DS01 Application to strike the company off the register
23 Feb 2024 AA Accounts for a dormant company made up to 19 February 2024
23 Feb 2024 AA01 Previous accounting period shortened from 30 April 2024 to 19 February 2024
18 Jul 2023 AA Accounts for a dormant company made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
20 May 2022 AA Accounts for a dormant company made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
26 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
10 Aug 2020 AA Accounts for a dormant company made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 5 April 2020 with updates
25 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
22 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
05 Apr 2018 PSC04 Change of details for Ms Valeria Dalle Vacche Joyal as a person with significant control on 6 April 2016
03 Apr 2018 AD01 Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 3 April 2018
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
06 Dec 2017 AP03 Appointment of Mr Alfonso Cioffi as a secretary on 4 December 2017
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
26 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
03 May 2016 CH01 Director's details changed for Valeria Dalle Vacche Joyal on 3 May 2016