OXFORD SURVEY RESEARCH LTD

Charterford House 75 London Road Charterford House 75 London Road, Oxford, OX3 9BB
StatusDISSOLVED
Company No.06126428
CategoryPrivate Limited Company
Incorporated23 Feb 2007
Age17 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution07 Jun 2016
Years8 years, 1 month, 1 day

SUMMARY

OXFORD SURVEY RESEARCH LTD is an dissolved private limited company with number 06126428. It was incorporated 17 years, 4 months, 13 days ago, on 23 February 2007 and it was dissolved 8 years, 1 month, 1 day ago, on 07 June 2016. The company address is Charterford House 75 London Road Charterford House 75 London Road, Oxford, OX3 9BB.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-30

Old address: 90 Southmoor Road Oxford Oxon OX2 6RB

New address: Charterford House 75 London Road Headington Oxford OX3 9BB

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Charles Christie

Termination date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Charles Christie

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Mullineux

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Rachel Reeves

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 01 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-07-01

Officer name: Dr Rachel Reeves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 26/06/2009 from 52 observatory street oxford oxfordshire OX2 6EP

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 29/04/07 from: claremont house, deans court bicester oxon OX26 6BW

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 23 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08262922
Status:ACTIVE
Category:Private Limited Company

KW ADVISORY LTD

62 THE STREET,ASHTEAD,KT21 1AT

Number:10085590
Status:ACTIVE
Category:Private Limited Company

LEGAL XPERTS LTD

41 BELLEVUE ROAD,LONDON,E17 4DQ

Number:11109327
Status:ACTIVE
Category:Private Limited Company

ML POWER 2 LTD

BROOMLEA,EDZELL,DD9 7TN

Number:SC554283
Status:ACTIVE
Category:Private Limited Company

PORTLAND OYSTERMEN LIMITED

71 - 75 SHELTON STREET,LONDON,WC2H 9JQ

Number:01713311
Status:ACTIVE
Category:Private Limited Company

SINGAPORESX LTD

23 NORTHUMBERLAND AVENUE,LONDON,WC2N 5AP

Number:11462497
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