Advanced company searchLink opens in new window

OXFORD ENGINEERING PRODUCTS LTD

Company number 06779651

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2017 DS01 Application to strike the company off the register
11 May 2016 AA Total exemption full accounts made up to 5 April 2016
30 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
16 Jun 2015 AA Total exemption full accounts made up to 5 April 2015
29 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
29 Dec 2014 AD01 Registered office address changed from C/O Patrick Charles & Co Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX to C/O Patrick Charles & Co Delta View Coventry Road Sheldon Birmingham B26 3PG on 29 December 2014
01 May 2014 AA Total exemption full accounts made up to 5 April 2014
04 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
24 Apr 2013 AA Total exemption full accounts made up to 5 April 2013
24 Dec 2012 AR01 Annual return made up to 23 December 2012 with full list of shareholders
13 Aug 2012 AA Total exemption full accounts made up to 5 April 2012
04 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
04 Jan 2012 AD01 Registered office address changed from Hammond House 2259/61 Coventry Rd, Sheldon Birmingham B26 3PA on 4 January 2012
06 Jul 2011 AA Total exemption full accounts made up to 5 April 2011
30 Dec 2010 AR01 Annual return made up to 23 December 2010 with full list of shareholders
31 Aug 2010 AA Total exemption full accounts made up to 5 April 2010
26 Dec 2009 AR01 Annual return made up to 23 December 2009 with full list of shareholders
26 Dec 2009 CH01 Director's details changed for Mr David Francis Barnes on 1 October 2009
26 Dec 2009 CH01 Director's details changed for Mrs Bridget Ann Barnes on 1 October 2009
07 Jan 2009 88(2) Ad 24/12/08\gbp si 99@1=99\gbp ic 1/100\
02 Jan 2009 225 Accounting reference date extended from 31/12/2009 to 05/04/2010
02 Jan 2009 288a Director appointed mrs bridget ann barnes
02 Jan 2009 288a Director appointed mr david francis barnes