Advanced company searchLink opens in new window

OXFORD CARESENSE LIMITED

Company number 10015882

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)
16 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
16 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Feb 2022 600 Appointment of a voluntary liquidator
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 9 December 2021
19 Dec 2020 LIQ01 Declaration of solvency
16 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-10
11 Dec 2020 AA Total exemption full accounts made up to 10 December 2020
11 Dec 2020 AA01 Previous accounting period shortened from 28 February 2021 to 10 December 2020
03 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
18 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
04 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with updates
11 Jan 2019 AD01 Registered office address changed from 11 Sewell Close Abingdon Oxfordshire OX14 3YJ England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 11 January 2019
10 Jan 2019 PSC04 Change of details for Professor Syed Ejazul Huq as a person with significant control on 8 November 2018
17 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 01/11/2018
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 142.865
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 156.631
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 150,365
17 Dec 2018 SH02 Sub-division of shares on 1 November 2018
11 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 12/12/2016
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Feb 2018 AA Micro company accounts made up to 28 February 2017
14 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
12 Jan 2017 CH01 Director's details changed for Prof. Ejaz Huq on 11 January 2017