Advanced company searchLink opens in new window

OXFORD DESIGNERS & ILLUSTRATORS LIMITED

Company number 03635654

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)
24 Jul 2023 WU07 Progress report in a winding up by the court
04 Jul 2022 WU07 Progress report in a winding up by the court
05 Jul 2021 WU07 Progress report in a winding up by the court
18 Aug 2020 WU07 Progress report in a winding up by the court
30 Dec 2019 WU04 Appointment of a liquidator
30 Dec 2019 COCOMP Order of court to wind up
31 Jul 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jun 2019 AD01 Registered office address changed from Suite M Kidlington Centre Kidlington Centre High Street Kidlington Oxfordshire OX5 2DL to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 25 June 2019
08 Apr 2019 AA Unaudited abridged accounts made up to 31 January 2019
25 Feb 2019 CVA4 Notice of completion of voluntary arrangement
23 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
02 Aug 2018 AA Unaudited abridged accounts made up to 31 January 2018
30 May 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2018
04 Oct 2017 AA Micro company accounts made up to 31 January 2017
20 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
20 Sep 2017 PSC02 Notification of Oxford Designers & Illustrators Trustees Limited as a person with significant control on 7 September 2017
20 Sep 2017 PSC07 Cessation of Andrew Richard King as a person with significant control on 7 September 2017
30 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2017
12 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
30 Mar 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Oct 2015 TM01 Termination of appointment of Andrew Richard King as a director on 14 October 2015
16 Oct 2015 AP01 Appointment of Mr Roger Owen Noel as a director on 14 October 2015
03 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 900