Advanced company searchLink opens in new window

OXFORD YOUTH WORKS

Company number 02274964

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2018 DS01 Application to strike the company off the register
24 Jan 2017 AA Total exemption full accounts made up to 31 August 2016
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
20 Dec 2016 CH03 Secretary's details changed for Mrs Elizabeth Mary Ridler on 8 June 2016
18 Feb 2016 AP01 Appointment of Mrs Aki Olver as a director on 25 November 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/09/2020 under section 1088 of the Companies Act 2006
18 Feb 2016 AP01 Appointment of Mr James Christopher Barker as a director on 25 June 2015
18 Feb 2016 TM01 Termination of appointment of Catherine Helen Enticknap as a director on 9 February 2016
18 Feb 2016 AP01 Appointment of Mrs Diana Hayes as a director on 22 September 2015
03 Feb 2016 AA Total exemption full accounts made up to 31 August 2015
05 Jan 2016 AR01 Annual return made up to 20 December 2015 no member list
05 Jan 2016 AD01 Registered office address changed from Cms House Watlington Road Cowley Oxford OX4 6BZ to Cms House Watlington Road Cowley Oxford OX4 6BZ on 5 January 2016
06 Nov 2015 AP01 Appointment of Dr Catherine Rae Ross as a director on 18 February 2014
06 Nov 2015 AP01 Appointment of Mrs Hilary Blair as a director on 18 February 2014
27 Oct 2015 AP01 Appointment of Mr Michael Dudley Reading as a director on 29 February 2012
27 Oct 2015 TM01 Termination of appointment of Stephen John Ridler as a director on 25 June 2015
20 Jan 2015 AA Total exemption full accounts made up to 31 August 2014
15 Jan 2015 AR01 Annual return made up to 20 December 2014 no member list
04 Feb 2014 AR01 Annual return made up to 20 December 2013 no member list
04 Feb 2014 AD01 Registered office address changed from Cms House Watlington Road Cowley Oxford OX4 6BZ England on 4 February 2014
27 Jan 2014 AA Total exemption full accounts made up to 31 August 2013
18 Jun 2013 TM01 Termination of appointment of Brian Dent as a director
24 Jan 2013 AA Total exemption full accounts made up to 31 August 2012
17 Jan 2013 AR01 Annual return made up to 20 December 2012 no member list