Advanced company searchLink opens in new window

OXACO NO. 1 LIMITED

Company number 06567364

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 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
27 Apr 2016 DS01 Application to strike the company off the register
15 Sep 2015 CERTNM Company name changed cronin group LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
06 Jul 2015 CERTNM Company name changed oxaco no. 1 LIMITED\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03
02 Jul 2015 CERTNM Company name changed oxaco LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
25 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
19 Aug 2014 CERTNM Company name changed oxford biomedical materials LIMITED\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2014-08-11
19 Aug 2014 CONNOT Change of name notice
23 Jul 2014 TM01 Termination of appointment of Adrian Gilmour Meldrum as a director on 14 July 2014
23 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
19 Sep 2013 TM01 Termination of appointment of Michael Edwards as a director
09 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
15 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Oct 2012 AP01 Appointment of Mr Adrian Gilmour Meldrum as a director
09 May 2012 AD01 Registered office address changed from Begbroke Centre for Innovation & Enterprise Oxford University Begbroke Science Park Sandy Lane Yarnton Oxfordshire OX5 1PF on 9 May 2012
10 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
17 May 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
06 Apr 2011 AP01 Appointment of Mr Michael John Edwards as a director
05 Apr 2011 TM01 Termination of appointment of Michael Eason as a director