Advanced company searchLink opens in new window

OXFORD INTERNET LIMITED

Company number 04575050

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)
26 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2019 WU15 Notice of final account prior to dissolution
29 Jul 2019 WU07 Progress report in a winding up by the court
07 Aug 2018 WU07 Progress report in a winding up by the court
02 Aug 2017 WU07 Progress report in a winding up by the court
26 Jul 2016 LIQ MISC Insolvency:liquidators annual progress report to 18/05/2016
23 Jul 2015 LIQ MISC Insolvency:liquidators annual progress report to 18/05/2015
10 Mar 2015 TM01 Termination of appointment of Barry Shrier as a director on 1 November 2014
01 Jul 2014 AD01 Registered office address changed from 1-6 Speedy Place Cromer Street London WC1H 8BS England on 1 July 2014
26 Jun 2014 4.31 Appointment of a liquidator
27 Feb 2014 COCOMP Order of court to wind up
08 Dec 2013 AD01 Registered office address changed from Keble House Church End, South Leigh Witney Oxfordshire OX29 6UR on 8 December 2013
21 Oct 2013 TM01 Termination of appointment of Christopher Livingston-Campbell as a director
30 May 2013 AR01 Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
28 May 2013 AR01 Annual return made up to 28 October 2011 with full list of shareholders
06 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2011 AR01 Annual return made up to 28 October 2010 with full list of shareholders
10 Jun 2011 AA Total exemption full accounts made up to 31 October 2009
24 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr Christopher Jonathan Livingston-Campbell on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Barry Shrier on 23 November 2009
24 Nov 2009 CH04 Secretary's details changed for Oxford Corporate Services Ltd on 24 November 2009
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008