OXFORD EUROPE LIMITED

1 Giltspur Street, London, EC1A 9DD
StatusDISSOLVED
Company No.03567352
CategoryPrivate Limited Company
Incorporated20 May 1998
Age26 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution27 Sep 2016
Years7 years, 9 months, 6 days

SUMMARY

OXFORD EUROPE LIMITED is an dissolved private limited company with number 03567352. It was incorporated 26 years, 1 month, 14 days ago, on 20 May 1998 and it was dissolved 7 years, 9 months, 6 days ago, on 27 September 2016. The company address is 1 Giltspur Street, London, EC1A 9DD.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-04

Old address: Agriculture House Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP

New address: 1 Giltspur Street London EC1A 9DD

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Nigel Purse

Termination date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Coulson

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Coulson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-09

Officer name: Mr Geoffrey Nigel Purse

Documents

View document PDF

Change person director company with change date

Date: 17 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-09

Officer name: Mr Geoffrey Nigel Purse

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr Geoffrey Nigel Purse

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-01

Officer name: Mr Geoffrey Nigel Purse

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-30

Old address: Bankside Hanborough Business Park Long Hanborough Oxfordshire OX29 8LJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / geoffrey purse / 01/01/2008

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sheena porter / 01/01/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / geoffrey purse / 01/04/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; no change of members

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; no change of members

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; no change of members

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 10/09/01 from: 1 conduit street london W1R 9TG

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/99 to 31/08/99

Documents

View document PDF

Resolution

Date: 30 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/99; full list of members

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the oxford group consulting and training LIMITED\certificate issued on 13/10/98

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CE BRISO LTD

SUITE 32, PEEL HOUSE,ALTRINCHAM,WA14 2PX

Number:11507854
Status:ACTIVE
Category:Private Limited Company

DOMUS PROPERTY MAINTENANCE LTD

166 COLLEGE ROAD,HARROW,HA1 1BH

Number:09987133
Status:ACTIVE
Category:Private Limited Company

JOHN SULSTON BUSINESS SCHOOL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09132011
Status:ACTIVE
Category:Private Limited Company

LITORE LTD

SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:11624144
Status:ACTIVE
Category:Private Limited Company

PRIME PROJECT SUPPORT LIMITED

64 POLLARD AVENUE,SHEFFIELD,S5 8QA

Number:09693345
Status:ACTIVE
Category:Private Limited Company

THOUGHT & SEED LTD

C/O FROST WILTSHIRE LLP HORSE STREET,BRISTOL,BS37 6DA

Number:11344864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source