Advanced company searchLink opens in new window

THE OXFORD LIMOUSINE COMPANY LIMITED

Company number 05161736

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2017 DS01 Application to strike the company off the register
11 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Jul 2014 AD01 Registered office address changed from 25a Market Square Bicester Oxfordshire OX26 6AD to 183 Edgware Road London NW9 6LP on 17 July 2014
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
02 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
31 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
08 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
02 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
21 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
08 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Stephen Richard Clarke on 23 June 2010
30 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
09 Jul 2009 363a Return made up to 23/06/09; full list of members
08 Jul 2009 288c Secretary's change of particulars / sarah connop / 22/06/2009
07 Apr 2009 AA Total exemption full accounts made up to 30 June 2008
09 Sep 2008 363s Return made up to 23/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed