ALLIANCE FRANCAISE D'OXFORD LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE FRANCAISE D'OXFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03505540

Incorporation date

04/02/1998

Size

-

Contacts

Registered address

Registered address

16 Polstead Road, Oxford, Oxfordshire OX2 6TNCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1998)
dot icon19/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2014
First Gazette notice for voluntary strike-off
dot icon21/09/2014
Total exemption full accounts made up to 2014-05-07
dot icon14/09/2014
Previous accounting period extended from 2014-03-31 to 2014-05-07
dot icon27/08/2014
Application to strike the company off the register
dot icon13/08/2014
Termination of appointment of Wendy Sinclair as a director on 2014-05-01
dot icon04/08/2014
Termination of appointment of Philippa Anne Farrow as a director on 2014-05-01
dot icon04/03/2014
Annual return made up to 2014-02-05 no member list
dot icon29/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon07/04/2013
Annual return made up to 2013-02-05 no member list
dot icon03/04/2013
Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom on 2013-04-04
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-05 no member list
dot icon07/03/2012
Termination of appointment of Emilie Strawson as a director on 2011-05-25
dot icon07/03/2012
Appointment of Ms Philippa Farrow as a director on 2011-05-25
dot icon07/03/2012
Appointment of Mrs Jane Dyer as a director on 2011-05-25
dot icon07/03/2012
Termination of appointment of Simon Timothy Irvine Carr as a director on 2011-05-25
dot icon07/03/2012
Appointment of Mrs Wendy Sinclair as a director on 2011-05-25
dot icon30/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-02-05 no member list
dot icon26/04/2011
Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN United Kingdom on 2011-04-27
dot icon26/04/2011
Termination of appointment of Jose Strawson as a director
dot icon19/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/04/2010
Annual return made up to 2010-02-05 no member list
dot icon18/04/2010
Director's details changed for Emilie Strawson on 2010-01-01
dot icon18/04/2010
Director's details changed for Candia Dinshaw on 2010-01-01
dot icon18/04/2010
Director's details changed for Simon Carr on 2010-01-01
dot icon18/04/2010
Director's details changed for Jose Strawson on 2010-01-01
dot icon07/02/2010
Registered office address changed from 16 Polstead Road Oxford OX2 6TN on 2010-02-08
dot icon04/06/2009
Partial exemption accounts made up to 2009-03-31
dot icon25/03/2009
Annual return made up to 05/02/09
dot icon17/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon11/05/2008
Annual return made up to 05/02/08
dot icon06/02/2008
Partial exemption accounts made up to 2007-03-31
dot icon12/03/2007
Annual return made up to 05/02/07
dot icon18/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/03/2006
New secretary appointed;new director appointed
dot icon12/03/2006
New director appointed
dot icon05/03/2006
Secretary resigned
dot icon05/03/2006
Annual return made up to 05/02/06
dot icon29/08/2005
Partial exemption accounts made up to 2005-03-31
dot icon31/03/2005
Annual return made up to 05/02/05
dot icon03/02/2005
Partial exemption accounts made up to 2004-03-31
dot icon31/05/2004
Annual return made up to 05/02/04
dot icon27/05/2004
Registered office changed on 28/05/04 from: 30 st giles oxford oxon OX1 3LE
dot icon25/05/2004
Partial exemption accounts made up to 2003-03-31
dot icon20/05/2004
Director resigned
dot icon30/03/2003
Partial exemption accounts made up to 2002-03-31
dot icon02/02/2003
Annual return made up to 05/02/03
dot icon08/04/2002
Annual return made up to 05/02/02
dot icon30/01/2002
Partial exemption accounts made up to 2001-03-31
dot icon13/05/2001
Annual return made up to 05/02/01
dot icon01/04/2001
Full accounts made up to 2000-03-31
dot icon27/03/2000
Full accounts made up to 1999-03-31
dot icon31/01/2000
Annual return made up to 05/02/00
dot icon01/06/1999
Annual return made up to 05/02/99
dot icon21/03/1999
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon19/04/1998
New director appointed
dot icon19/04/1998
Director resigned
dot icon04/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
06/05/2014
dot iconLast change occurred
06/05/2014

Accounts

dot iconLast made up date
06/05/2014
dot iconNext account date
06/05/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strawson, Jose
Director
25/02/2006 - 01/04/2010
8
Carr, Simon Timothy Irvine
Director
25/02/2006 - 25/05/2011
2
Farrow, Philippa Anne
Director
25/05/2011 - 01/05/2014
9
Usiskin, Nicholas Samuel
Secretary
05/02/1998 - 25/02/2006
3
Dinshaw, Candia
Director
05/02/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE FRANCAISE D'OXFORD LIMITED

ALLIANCE FRANCAISE D'OXFORD LIMITED is an(a) Dissolved company incorporated on 04/02/1998 with the registered office located at 16 Polstead Road, Oxford, Oxfordshire OX2 6TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE FRANCAISE D'OXFORD LIMITED?

toggle

ALLIANCE FRANCAISE D'OXFORD LIMITED is currently Dissolved. It was registered on 04/02/1998 and dissolved on 19/01/2015.

Where is ALLIANCE FRANCAISE D'OXFORD LIMITED located?

toggle

ALLIANCE FRANCAISE D'OXFORD LIMITED is registered at 16 Polstead Road, Oxford, Oxfordshire OX2 6TN.

What does ALLIANCE FRANCAISE D'OXFORD LIMITED do?

toggle

ALLIANCE FRANCAISE D'OXFORD LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for ALLIANCE FRANCAISE D'OXFORD LIMITED?

toggle

The latest filing was on 19/01/2015: Final Gazette dissolved via voluntary strike-off.