Advanced company searchLink opens in new window

OXFORD ACQUISITION 0 LIMITED

Company number 05819563

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)
25 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
20 Sep 2013 LIQ MISC OC Court order insolvency:re oc block transfer order replace liq
20 Sep 2013 600 Appointment of a voluntary liquidator
20 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
08 Jan 2013 TM01 Termination of appointment of David Joseph Jacob as a director on 13 December 2012
30 Nov 2012 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE on 30 November 2012
22 Nov 2012 4.70 Declaration of solvency
22 Nov 2012 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;-"In Specie"
22 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-07
22 Nov 2012 600 Appointment of a voluntary liquidator
06 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 May 2012
08 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2012
23 Apr 2012 AA Full accounts made up to 31 December 2011
21 Dec 2011 SH19 Statement of capital on 21 December 2011
  • GBP 100
21 Dec 2011 SH20 Statement by Directors
21 Dec 2011 CAP-SS Solvency Statement dated 21/12/11
21 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 21/12/2011
18 Oct 2011 AUD Auditor's resignation
14 Jul 2011 AD01 Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011
07 Jul 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
16 Jun 2011 TM01 Termination of appointment of Alan Hardgrave as a director
27 May 2011 AA Group of companies' accounts made up to 31 December 2010
07 Apr 2011 AP04 Appointment of Henderson Secretarial Services Limited as a secretary
07 Apr 2011 AP01 Appointment of Mr Andrew James Formica as a director