FREE SCHOOL OXFORD LIMITED

65 Iffley Road, Oxford, OX4 1EF, Oxfordshire, United Kingdom
StatusDISSOLVED
Company No.07726311
Category
Incorporated02 Aug 2011
Age12 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution10 Sep 2013
Years10 years, 10 months, 4 days

SUMMARY

FREE SCHOOL OXFORD LIMITED is an dissolved with number 07726311. It was incorporated 12 years, 11 months, 12 days ago, on 02 August 2011 and it was dissolved 10 years, 10 months, 4 days ago, on 10 September 2013. The company address is 65 Iffley Road, Oxford, OX4 1EF, Oxfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2012

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Edward Cahill

Termination date: 2012-09-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Edward Cahill

Appointment date: 2012-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-20

Old address: Waterbridge House Aynho Road Adderbury Banbury Oxfordshire OX17 3NT United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Elisabeth Jones

Appointment date: 2012-02-06

Documents

View document PDF

Resolution

Date: 08 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Miles

Appointment date: 2012-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Aspasia Ezi Williams

Appointment date: 2012-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoff Miles

Appointment date: 2012-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erin Jane Green

Appointment date: 2012-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Malcolm Huir

Appointment date: 2012-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Noel Hallion

Appointment date: 2012-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lee Veronica Reed

Appointment date: 2012-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Mary Prestidge

Appointment date: 2012-01-03

Documents

View document PDF

Incorporation company

Date: 02 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.O.F. DEVELOPMENTS LIMITED

THE OLD TANNERY,REDHILL,RH1 6BT

Number:02312377
Status:ACTIVE
Category:Private Limited Company

IOSIF NICU 12 LIMITED

33 LINCOLN WAY,DAVENTRY,NN11 4SX

Number:11710380
Status:ACTIVE
Category:Private Limited Company

MATHAM INVESTMENTS LIMITED

4A QUINTON STREET,LONDON,SW18 3QS

Number:02707140
Status:ACTIVE
Category:Private Limited Company

MEDRX LICENCES LIMITED

9 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:10004716
Status:ACTIVE
Category:Private Limited Company

OUT OF THE DARKNESS THEATRE COMPANY

THE WARDS,ELGIN,IV30 6AA

Number:SC140452
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SERVAS COURT MANAGEMENT LIMITED

349 ROYAL COLLEGE STREET,LONDON,NW1 9QS

Number:08538442
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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