Advanced company searchLink opens in new window

OXENWOOD GP LIMITED

Company number 08906385

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2021 DS01 Application to strike the company off the register
04 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
03 Sep 2020 AA Accounts for a small company made up to 31 December 2019
06 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
14 Jun 2019 AA Accounts for a small company made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
17 May 2018 AA Accounts for a small company made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
01 Dec 2017 AD01 Registered office address changed from Fourth Floor 14 Brooks Mews London W1K 4DG to 86 Jermyn Street London SW1Y 6JD on 1 December 2017
31 Jul 2017 AA Accounts for a small company made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
25 May 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 6.00
23 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
01 Oct 2015 AA Full accounts made up to 31 December 2014
16 Sep 2015 TM01 Termination of appointment of Harold Raymond Mould as a director on 14 September 2015
04 Mar 2015 SH08 Change of share class name or designation
04 Mar 2015 SH10 Particulars of variation of rights attached to shares
03 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
24 Feb 2015 AP01 Appointment of Mr Andrew Nicholas Walker as a director on 12 February 2015
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 4