Advanced company searchLink opens in new window

SELECT OXFORD ROAD HOLDINGS LIMITED

Company number 09423473

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 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2023 DS01 Application to strike the company off the register
17 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Mar 2020 CH01 Director's details changed for Mr Michael Keith Slater on 19 February 2020
10 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-23
15 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
15 Feb 2019 AD01 Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP England to Horseshoe Farm Elkington Way Alderley Edge SK9 7GU on 15 February 2019
05 Oct 2018 AA Full accounts made up to 31 December 2017
18 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
18 Feb 2018 PSC07 Cessation of Bruntwood Science Limited as a person with significant control on 28 April 2017
01 Jun 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
31 May 2017 AD01 Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP on 31 May 2017
04 May 2017 TM01 Termination of appointment of Christopher Andrew Roberts as a director on 28 April 2017
04 May 2017 TM01 Termination of appointment of Christopher George Oglesby as a director on 28 April 2017
04 May 2017 TM01 Termination of appointment of Kevin James Crotty as a director on 28 April 2017
04 May 2017 TM02 Termination of appointment of Katharine Jane Vokes as a secretary on 28 April 2017
11 Apr 2017 AA Full accounts made up to 30 September 2016