Advanced company searchLink opens in new window

OXNEY HOLDINGS LTD

Company number 13035174

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2021 DS01 Application to strike the company off the register
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
16 Jul 2021 PSC02 Notification of Rwj Holdings Limited as a person with significant control on 16 July 2021
16 Jul 2021 PSC07 Cessation of Ronald Jansen as a person with significant control on 16 July 2021
09 Jul 2021 PSC04 Change of details for Mr Ronald Jansen as a person with significant control on 21 June 2021
09 Jul 2021 CH01 Director's details changed for Mr Ronald Jansen on 9 July 2021
24 Jun 2021 AD01 Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 24 June 2021
22 Jun 2021 AD01 Registered office address changed from C/O the Accounting Crew 1st Floor, Packwood House Guild Street Stratford-upon-Avon Warwickshire CV37 6RP England to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 22 June 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 200
20 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted