Advanced company searchLink opens in new window

OXFORD SUSTAINABLE FUELS LIMITED

Company number 10965559

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2022 DS01 Application to strike the company off the register
03 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
02 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
27 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
23 Sep 2020 TM01 Termination of appointment of William James Ferguson as a director on 22 August 2020
24 Mar 2020 PSC08 Notification of a person with significant control statement
24 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 24 March 2020
05 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
30 Jan 2020 PSC08 Notification of a person with significant control statement
23 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
29 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
24 Jul 2018 AP01 Appointment of Mr Kaihua Xu as a director on 9 January 2018
16 Apr 2018 PSC07 Cessation of Ignition Law Llp as a person with significant control on 8 January 2018
15 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 January 2018
  • GBP 120.45
30 Jan 2018 AD01 Registered office address changed from C/O Ignition Law Centre for Innovation & Enterprise Oxford University Begbroke Science Park, Begbroke Hill Kidlington Oxfordshire OX5 1PF England to Centre for Innovation & Enterprise Begbroke Science Park Begbroke Hill Kidlington Oxfordshire OX5 1PF on 30 January 2018
26 Jan 2018 AD01 Registered office address changed from Centre for Innovation & Enterprise Oxford University Begbroke Science Park Begbroke Hill Woodstock Road Begbroke OX5 1PF England to C/O Ignition Law Centre for Innovation & Enterprise Oxford University Begbroke Science Park, Begbroke Hill Kidlington Oxfordshire OX5 1PF on 26 January 2018
25 Jan 2018 AD01 Registered office address changed from C/O Ignition Law Llp 23 Great Titchfield Street Moray House, First Floor London W1W 7PA England to Centre for Innovation & Enterprise Oxford University Begbroke Science Park Begbroke Hill Woodstock Road Begbroke OX5 1PF on 25 January 2018
18 Jan 2018 AD01 Registered office address changed from 23-31 Great Titchfield Street First Floor, Moray House London W1W 7PA England to C/O Ignition Law Llp 23 Great Titchfield Street Moray House, First Floor London W1W 7PA on 18 January 2018
14 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 120.46
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2018.
14 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 100.01