- Company Overview for OXFORD CALL CENTRE LIMITED (11245099)
- Filing history for OXFORD CALL CENTRE LIMITED (11245099)
- People for OXFORD CALL CENTRE LIMITED (11245099)
- More for OXFORD CALL CENTRE LIMITED (11245099)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2024 | DS01 | Application to strike the company off the register | |
07 Nov 2023 | CH01 | Director's details changed for Mr Jason Lee Davenport on 1 November 2023 | |
07 Nov 2023 | PSC04 | Change of details for Mr Jason Lee Davenport as a person with significant control on 1 November 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from Preservation House Badger Street Bury BL9 6AD United Kingdom to Community House Badger Street Bury BL9 6AD on 7 November 2023 | |
14 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
08 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
15 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
12 Mar 2020 | PSC04 | Change of details for Mr Jason Lee Davenport as a person with significant control on 11 February 2020 | |
12 Mar 2020 | PSC07 | Cessation of Jacob David Walcott as a person with significant control on 11 February 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Jacob David Walcott as a director on 11 February 2020 | |
30 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
21 Nov 2018 | AD01 | Registered office address changed from 53 King Street Manchester M2 4LQ United Kingdom to Preservation House Badger Street Bury BL9 6AD on 21 November 2018 | |
09 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-09
|