Advanced company searchLink opens in new window

OXAM INCENTIVES LIMITED

Company number 07195543

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)
12 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Aug 2021 600 Appointment of a voluntary liquidator
19 Aug 2021 LIQ10 Removal of liquidator by court order
12 Dec 2020 AD01 Registered office address changed from Oxam House 6 George Street Oxford OX1 2BW England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 12 December 2020
09 Dec 2020 600 Appointment of a voluntary liquidator
09 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-20
09 Dec 2020 LIQ01 Declaration of solvency
24 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
27 Dec 2019 AA Accounts for a small company made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
22 Dec 2018 AA Accounts for a small company made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
19 Dec 2017 AA Accounts for a small company made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
14 Dec 2016 AA Full accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
04 Apr 2016 AD02 Register inspection address has been changed from King Charles House Park End Street Oxford OX1 1JD England to Oxam House 6 George Street Oxford OX1 2BW
01 Apr 2016 CH01 Director's details changed for Dr John Burton Lake on 10 August 2015
03 Dec 2015 AA Full accounts made up to 31 March 2015
10 Aug 2015 AD01 Registered office address changed from Broad Street Oxford Oxfordshire OX1 3BP to Oxam House 6 George Street Oxford OX1 2BW on 10 August 2015
27 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
08 Jan 2015 AA Full accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
21 Mar 2014 AD03 Register(s) moved to registered inspection location