Advanced company searchLink opens in new window

OXFAM ACTIVITIES NORTHERN IRELAND LIMITED

Company number NI033796

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2018 DS01 Application to strike the company off the register
25 Apr 2018 PSC01 Notification of Joe Quinn as a person with significant control on 20 April 2018
25 Apr 2018 TM01 Termination of appointment of Maria Mccann as a director on 20 April 2018
25 Apr 2018 TM01 Termination of appointment of Maurice Manning as a director on 20 April 2017
25 Apr 2018 TM01 Termination of appointment of Jack Patrick Macgowan as a director on 24 November 2017
25 Apr 2018 TM01 Termination of appointment of Henrietta Dr Campbell as a director on 20 April 2018
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2017 TM01 Termination of appointment of Kevin Rafter as a director on 15 September 2017
23 Aug 2017 TM01 Termination of appointment of Peter Oneill as a director on 1 January 2017
23 Aug 2017 AP03 Appointment of Mr Frank Long as a secretary on 5 October 2016
23 Aug 2017 TM02 Termination of appointment of Hugh Walker as a secretary on 5 October 2016
05 Jan 2017 AA Full accounts made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
15 Dec 2016 TM01 Termination of appointment of Leila Blacking as a director on 4 September 2015
31 Aug 2016 AP01 Appointment of Mrs Susan Patricia Murphy as a director on 27 November 2015
16 Dec 2015 AA Full accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
10 Dec 2015 AP01 Appointment of Mrs Maria Mccann as a director on 26 June 2015
10 Dec 2015 AP01 Appointment of Dr Maurice Manning as a director on 20 February 2015
05 Feb 2015 TM01 Termination of appointment of Lyn Sheridan as a director on 5 September 2014
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2