Advanced company searchLink opens in new window

OXFORD SALVAGE CENTRE LTD

Company number 09978793

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)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-10
11 May 2020 PSC01 Notification of Kiyan Kiani as a person with significant control on 10 May 2020
11 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 1 Cumnor Road Farmoor Oxford OX29NS on 11 May 2020
11 May 2020 AP01 Appointment of Mr Kiyan Kiani as a director on 10 May 2020
11 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 May 2020
11 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 May 2020
11 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 May 2020
24 Mar 2020 AA Accounts for a dormant company made up to 29 February 2020
24 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with updates
24 Mar 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 18 March 2020
24 Mar 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 18 March 2020
24 Mar 2020 AP01 Appointment of Mr Bryan Thornton as a director on 18 March 2020
18 Mar 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 4 February 2020
18 Mar 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 18 March 2020
04 Feb 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 4 February 2020
04 Feb 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 February 2020
04 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
08 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
16 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017