THAT'S OXFORD LIMITED

08090930
27 MODWEN ROAD WATERS EDGE BUSINESS PARK SALFORD M5 3EZ

Documents

Documents
Date Category Description Pages
04 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Mar 2021 accounts Annual Accounts 5 Buy now
16 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
04 Feb 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Dec 2020 accounts Annual Accounts 5 Buy now
30 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 officers Termination of appointment of director (Edward Douglas Simons) 1 Buy now
05 May 2020 officers Appointment of secretary (Miss Susan Phillips) 2 Buy now
04 Jan 2020 officers Change of particulars for director (Mr Edward Douglas Simons) 2 Buy now
04 Jan 2020 officers Change of particulars for director (Mr Daniel Cass) 2 Buy now
03 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2019 accounts Annual Accounts 5 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
03 Jul 2018 mortgage Registration of a charge 24 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2017 accounts Annual Accounts 6 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
18 Jul 2016 annual-return Annual Return 6 Buy now
15 Apr 2016 officers Termination of appointment of secretary (Timothy Eustace) 1 Buy now
12 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2015 accounts Annual Accounts 2 Buy now
01 Jun 2015 annual-return Annual Return 5 Buy now
14 Apr 2015 officers Termination of appointment of director (Mary Mcanally) 1 Buy now
01 Apr 2015 officers Termination of appointment of director (Esther Louise Wilcox) 1 Buy now
25 Nov 2014 accounts Annual Accounts 7 Buy now
09 Jun 2014 annual-return Annual Return 7 Buy now
10 Sep 2013 accounts Annual Accounts 15 Buy now
10 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jun 2013 annual-return Annual Return 7 Buy now
26 Sep 2012 officers Appointment of director (Ms Esther Louise Wilcox) 2 Buy now
09 Aug 2012 officers Appointment of director (Mr Edward Douglas Simons) 2 Buy now
08 Aug 2012 officers Appointment of director (Ms Mary Mcanally) 2 Buy now
08 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
31 May 2012 incorporation Incorporation Company 9 Buy now