Advanced company searchLink opens in new window

OXTEX LIMITED

Company number 07629095

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)
11 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2020 600 Appointment of a voluntary liquidator
04 Jun 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
30 Apr 2020 AM10 Administrator's progress report
20 Dec 2019 AM06 Notice of deemed approval of proposals
29 Nov 2019 AM03 Statement of administrator's proposal
31 Oct 2019 AD01 Registered office address changed from Witney Business and Innovation Centre Windrush House Burford Road Witney OX29 7DX United Kingdom to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 31 October 2019
30 Oct 2019 AM01 Appointment of an administrator
22 Aug 2019 TM01 Termination of appointment of Jan Tadeusz Czernuszka as a director on 14 August 2019
31 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
19 Mar 2019 CH01 Director's details changed for Mr Adam Craig Workman on 19 March 2019
15 Mar 2019 AP01 Appointment of Mr Adam Craig Workman as a director on 27 February 2019
15 Mar 2019 TM01 Termination of appointment of Christopher Towler as a director on 27 February 2019
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 25 November 2018
  • GBP 694.628
06 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2018 AP01 Appointment of Mr Sanjiv Kanwar as a director on 12 November 2018
27 Nov 2018 AA Accounts for a small company made up to 31 December 2017
16 Nov 2018 TM01 Termination of appointment of David Edward Jackson as a director on 12 November 2018
04 Oct 2018 TM01 Termination of appointment of Nicholas Huw Edwards as a director on 3 October 2018
24 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
18 Dec 2017 AP01 Appointment of Mr William James Middleton as a director on 6 December 2017
18 Dec 2017 TM01 Termination of appointment of Bryan Geoffrey Morton as a director on 6 December 2017
24 Aug 2017 AA Full accounts made up to 31 December 2016