- Company Overview for OXFORD CARESENSE LIMITED (10015882)
- Filing history for OXFORD CARESENSE LIMITED (10015882)
- People for OXFORD CARESENSE LIMITED (10015882)
- Insolvency for OXFORD CARESENSE LIMITED (10015882)
- More for OXFORD CARESENSE LIMITED (10015882)
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
|
|
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
|
|
17 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
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 |