Advanced company searchLink opens in new window

OXSALE LTD

Company number 10263247

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 AD01 Registered office address changed from 42-46 Neville House Hagley Road Birmingham B16 8PE England to Office 31 Cobalt Square 83-85, Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-23
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
23 May 2020 AP03 Appointment of Mr Yoyo Lambert Yankam as a secretary on 23 May 2020
23 May 2020 AP01 Appointment of Mr Yoyo Lambert Yankam as a director on 23 May 2020
23 May 2020 PSC01 Notification of Yoyo Lambert Yankam as a person with significant control on 23 May 2020
23 May 2020 TM01 Termination of appointment of Gary Birditt as a director on 23 May 2020
23 May 2020 TM02 Termination of appointment of Gary Birditt as a secretary on 23 May 2020
23 May 2020 PSC07 Cessation of Gary Birditt as a person with significant control on 23 May 2020
23 May 2020 AD01 Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU England to 42-46 Neville House Hagley Road Birmingham B16 8PE on 23 May 2020
02 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
23 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Dec 2018 PSC01 Notification of Gary Birditt as a person with significant control on 1 January 2017
30 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
30 Oct 2018 AD01 Registered office address changed from Westfield Brookside Myddle Shrewsbury SY4 3RR United Kingdom to 16 High Street West Wratting Cambridge CB21 5LU on 30 October 2018
30 Oct 2018 AP03 Appointment of Mr Gary Birditt as a secretary on 29 October 2018
30 Oct 2018 TM01 Termination of appointment of Colin Rodney Ruck as a director on 29 October 2018
30 Oct 2018 AP01 Appointment of Mr Gary Birditt as a director on 29 October 2018
30 Oct 2018 PSC07 Cessation of Colin Ruck as a person with significant control on 29 October 2018
30 Oct 2018 TM02 Termination of appointment of Colin Ruck as a secretary on 29 October 2018
18 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
30 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017