Advanced company searchLink opens in new window

OXMAN LIMITED

Company number SC501045

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2018 DS01 Application to strike the company off the register
26 Oct 2018 AP01 Appointment of Mrs Angela Edgar as a director on 26 October 2018
26 Oct 2018 TM01 Termination of appointment of Clare Thompson as a director on 26 October 2018
07 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Dec 2017 AP01 Appointment of Miss Clare Thompson as a director on 30 November 2017
25 Oct 2017 TM01 Termination of appointment of Christopher John Blair as a director on 25 October 2017
02 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
27 Jun 2017 RP05 Registered office address changed to PO Box 24072, Sc501045: Companies House Default Address, Edinburgh, EH3 1FD on 27 June 2017
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
18 Jul 2016 TM01 Termination of appointment of Andomalala Sarobidy Razafindratsima as a director on 15 July 2016
18 Jul 2016 AP01 Appointment of Mr Christopher John Blair as a director on 15 July 2016
20 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
20 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted