Advanced company searchLink opens in new window

OXFORD BIOMETRIC SYSTEMS LIMITED

Company number 07479601

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2021 DS01 Application to strike the company off the register
01 Feb 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Jan 2020 AA Accounts for a dormant company made up to 31 December 2018
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2018 PSC01 Notification of Fernando Da Silva Dias as a person with significant control on 6 April 2016
01 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
01 Aug 2018 CS01 Confirmation statement made on 29 December 2016 with updates
01 Aug 2018 AA Accounts for a dormant company made up to 31 December 2016
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jul 2016 TM01 Termination of appointment of Fernanda Goncalves Moreira De Oliveira Dias as a director on 26 December 2013
25 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
18 Jan 2016 AD01 Registered office address changed from Office 14 Spinners Court 53 West End Witney Oxfordshire OX28 1NH to 27 Larch Lane Witney Oxfordshire OX28 1AG on 18 January 2016
16 Sep 2015 CH01 Director's details changed for Mrs Fernanda Goncalves Moriera De Oliveira Dias on 29 December 2010
16 Sep 2015 CH01 Director's details changed for Mrs Fernanda Goncalves Moriera De Oliveira Dias on 1 November 2013