Advanced company searchLink opens in new window

OXINET CREATIVE LIMITED

Company number 06812196

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2016 DS01 Application to strike the company off the register
23 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
15 Oct 2014 AD01 Registered office address changed from 2Nd Floor Beaver House Hythe Bridge Street Oxford Oxfordshire OX1 2EW to 59 St. Aldates Oxford OX1 1ST on 15 October 2014
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
01 Apr 2013 CH01 Director's details changed for Gordon James Buxton on 1 December 2012
01 Apr 2013 CH03 Secretary's details changed for Gordon James Buxton on 1 December 2012
20 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Philip Wright on 6 February 2010
01 Mar 2010 CH01 Director's details changed for Gordon James Buxton on 6 February 2010