Advanced company searchLink opens in new window

PROJECT OXFORD 2 LIMITED

Company number 10329188

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2018 MR04 Satisfaction of charge 103291880001 in full
11 Apr 2018 MR04 Satisfaction of charge 103291880002 in full
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2018 DS01 Application to strike the company off the register
05 Mar 2018 SH20 Statement by Directors
05 Mar 2018 SH19 Statement of capital on 5 March 2018
  • GBP 3
05 Mar 2018 CAP-SS Solvency Statement dated 05/03/18
05 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Oct 2017 CS01 Confirmation statement made on 14 August 2017 with updates
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 14,000,000
21 Aug 2017 SH08 Change of share class name or designation
26 Jul 2017 PSC07 Cessation of Derek John Shepherd as a person with significant control on 13 January 2017
26 Jul 2017 PSC07 Cessation of Gabrielle Williamson as a person with significant control on 31 August 2016
26 Jul 2017 PSC07 Cessation of Damian John Shepherd as a person with significant control on 13 January 2017
26 Jul 2017 PSC02 Notification of Oxford Pumping Holdings Ltd. as a person with significant control on 13 January 2017
10 Jan 2017 AD01 Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ United Kingdom to High Road Thornwood Common Epping Essex CM16 6LU on 10 January 2017
25 Nov 2016 AP01 Appointment of Ms Mary Ellen Kanoff as a director on 23 November 2016
25 Nov 2016 AP01 Appointment of Mr David Anthony Faud as a director on 23 November 2016
24 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2016 AP01 Appointment of Mr Matthew Marc Homme as a director on 17 November 2016
23 Nov 2016 TM01 Termination of appointment of Derek John Shepherd as a director on 17 November 2016
23 Nov 2016 TM01 Termination of appointment of Damian John Shepherd as a director on 17 November 2016
23 Nov 2016 MR01 Registration of charge 103291880002, created on 17 November 2016
21 Nov 2016 MR01 Registration of charge 103291880001, created on 17 November 2016