OXERA LIMITED

02589629
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
10 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jan 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 22 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 May 2023 resolution Resolution 1 Buy now
01 May 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2022 accounts Annual Accounts 15 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 15 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 15 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 15 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 16 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Amended Accounts 16 Buy now
20 Sep 2017 accounts Annual Accounts 16 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2017 officers Termination of appointment of secretary (Paul Stephen Breakwell) 1 Buy now
02 Feb 2017 officers Appointment of secretary (Mr Andrew Thomas Judt) 2 Buy now
05 Oct 2016 accounts Annual Accounts 17 Buy now
01 Jun 2016 officers Termination of appointment of secretary (Andrew John Diarmid Nicol) 1 Buy now
01 Jun 2016 officers Appointment of secretary (Mr Paul Stephen Breakwell) 2 Buy now
18 Apr 2016 annual-return Annual Return 8 Buy now
15 Dec 2015 accounts Annual Accounts 17 Buy now
17 Apr 2015 annual-return Annual Return 8 Buy now
17 Dec 2014 officers Termination of appointment of director (Anthony Robert Julius) 1 Buy now
17 Dec 2014 officers Termination of appointment of director (Michael Rodney Toms) 1 Buy now
11 Dec 2014 officers Appointment of director (Professor Timothy John Jenkinson) 2 Buy now
07 Nov 2014 accounts Annual Accounts 17 Buy now
30 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
30 May 2014 change-of-name Change Of Name Notice 2 Buy now
08 May 2014 annual-return Annual Return 9 Buy now
11 Oct 2013 officers Termination of appointment of secretary (Paul Breakwell) 1 Buy now
11 Oct 2013 officers Appointment of secretary (Mr Andrew John Diarmid Nicol) 1 Buy now
29 Jul 2013 accounts Annual Accounts 15 Buy now
23 Jul 2013 officers Termination of appointment of secretary (Hugh Sutherland) 1 Buy now
23 Jul 2013 officers Appointment of secretary (Mr Paul Stephen Breakwell) 1 Buy now
16 Apr 2013 annual-return Annual Return 9 Buy now
08 Oct 2012 officers Appointment of director (Mr Anthony Robert Julius) 2 Buy now
02 Aug 2012 accounts Annual Accounts 15 Buy now
09 May 2012 annual-return Annual Return 8 Buy now
21 Sep 2011 accounts Annual Accounts 15 Buy now
30 Aug 2011 mortgage Particulars of a mortgage or charge 6 Buy now
30 Aug 2011 mortgage Particulars of a mortgage or charge 6 Buy now
27 Apr 2011 annual-return Annual Return 8 Buy now
27 Apr 2011 officers Appointment of secretary (Mr Hugh Sutherland) 1 Buy now
04 Apr 2011 officers Termination of appointment of secretary (Alison Gomm) 1 Buy now
19 Jan 2011 officers Appointment of director (Mr Paul Stephen Breakwell) 2 Buy now
02 Sep 2010 accounts Annual Accounts 16 Buy now
29 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Apr 2010 annual-return Annual Return 6 Buy now
20 Apr 2010 officers Change of particulars for director (Michael Rodney Toms) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Dr Gunnar Niels) 2 Buy now
30 Oct 2009 accounts Annual Accounts 18 Buy now
26 Mar 2009 annual-return Return made up to 07/03/09; full list of members 4 Buy now
31 Oct 2008 accounts Annual Accounts 19 Buy now
05 Aug 2008 officers Appointment terminated director martin brough 1 Buy now
03 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
01 Apr 2008 annual-return Return made up to 07/03/08; full list of members 5 Buy now
26 Oct 2007 accounts Annual Accounts 18 Buy now
16 May 2007 annual-return Return made up to 07/03/07; full list of members 3 Buy now
16 May 2007 officers New director appointed 1 Buy now
16 May 2007 officers Director resigned 1 Buy now
01 Nov 2006 auditors Auditors Resignation Company 1 Buy now
06 Sep 2006 accounts Annual Accounts 19 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
23 Mar 2006 annual-return Return made up to 07/03/06; full list of members 3 Buy now
23 Mar 2006 officers Director's particulars changed 1 Buy now
14 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2005 address Registered office changed on 28/11/05 from: blue boar court. Alfred street. Oxford, OX1 4EH 1 Buy now
17 Oct 2005 accounts Annual Accounts 18 Buy now
01 Apr 2005 annual-return Return made up to 07/03/05; full list of members 3 Buy now
23 Mar 2005 officers Director's particulars changed 1 Buy now
15 Oct 2004 officers New director appointed 1 Buy now
02 Aug 2004 accounts Annual Accounts 18 Buy now
06 Jul 2004 officers New director appointed 2 Buy now
02 Apr 2004 annual-return Return made up to 07/03/04; full list of members 7 Buy now
29 Aug 2003 accounts Annual Accounts 18 Buy now
08 Apr 2003 officers Director resigned 1 Buy now
08 Apr 2003 officers Director resigned 1 Buy now
08 Apr 2003 officers Director resigned 1 Buy now
08 Apr 2003 annual-return Return made up to 07/03/03; full list of members 8 Buy now
23 Sep 2002 accounts Annual Accounts 12 Buy now
04 Apr 2002 annual-return Return made up to 07/03/02; full list of members 7 Buy now
07 Sep 2001 officers New director appointed 2 Buy now
07 Sep 2001 officers New director appointed 2 Buy now
05 Jun 2001 accounts Annual Accounts 3 Buy now
05 Jun 2001 resolution Resolution 1 Buy now
14 May 2001 accounts Accounting reference date shortened from 31/03/01 to 31/12/00 1 Buy now
28 Mar 2001 annual-return Return made up to 07/03/01; full list of members 7 Buy now
14 Sep 2000 resolution Resolution 1 Buy now
14 Sep 2000 accounts Annual Accounts 3 Buy now