ALLIANCE STAR OXFORD LTD

Register to unlock more data on OkredoRegister

ALLIANCE STAR OXFORD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13799627

Incorporation date

14/12/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5-6 Cappis House, Telford Road, Bicester OX26 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2021)
dot icon22/01/2026
Registered office address changed from The Hangar Unit, Office 4, Horton Road, Stanton-St the Hangar Unit, Office 4, Horton Road, Stanton-St Oxford Oxfordshire OX33 1AG England to Unit 5-6 Cappis House Telford Road Bicester OX26 4LB on 2026-01-22
dot icon08/12/2025
Micro company accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon13/02/2025
Registered office address changed from The Lambourn Wyndyke Furlong (Suite 139) Abingdon OX14 1UJ England to The Hangar Unit, Office 4, Horton Road, Stanton-St the Hangar Unit, Office 4, Horton Road, Stanton-St Oxford Oxfordshire OX33 1AG on 2025-02-13
dot icon28/10/2024
Micro company accounts made up to 2023-12-31
dot icon21/07/2024
Confirmation statement made on 2024-05-10 with updates
dot icon15/05/2024
Termination of appointment of Rubens Camargo Barbosa as a director on 2024-05-01
dot icon15/05/2024
Cessation of Rubens Camargo Barbosa as a person with significant control on 2024-05-01
dot icon15/05/2024
Notification of Marina De Lima as a person with significant control on 2024-05-02
dot icon15/05/2024
Appointment of Mrs Marina De Lima as a director on 2024-05-02
dot icon25/01/2024
Registered office address changed from 234 Botley Road, Oxford Botley Road Office 11 Oxford OX2 0HP England to The Lambourn, Wyndyke Furlong, Abingdon Wyndyke Furlong (Suite 139) Abingdon OX14 1UJ on 2024-01-25
dot icon23/11/2023
Registered office address changed from Dept 4480 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 234 Botley Road, Oxford Botley Road Office 11 Oxford OX2 0HP on 2023-11-23
dot icon18/10/2023
Appointment of Mr Rubens Camargo Barbosa as a director on 2023-10-18
dot icon17/10/2023
Termination of appointment of Elza Maria Brito as a director on 2023-10-17
dot icon17/10/2023
Termination of appointment of Elza Maria Brito as a secretary on 2023-10-17
dot icon17/10/2023
Cessation of Elza Maria Brito as a person with significant control on 2023-10-17
dot icon17/10/2023
Notification of Rubens Camargo Barbosa as a person with significant control on 2023-10-17
dot icon11/05/2023
Termination of appointment of a director
dot icon11/05/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-05-10
dot icon10/05/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-10
dot icon10/05/2023
Appointment of Mrs Elza Maria Brito as a secretary on 2023-05-10
dot icon10/05/2023
Appointment of Mrs Elza Maria Brito as a director on 2023-05-10
dot icon10/05/2023
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4480 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-05-10
dot icon10/05/2023
Termination of appointment of Nuala Thornton as a director on 2023-05-10
dot icon10/05/2023
Cessation of Nuala Thornton as a person with significant control on 2023-05-10
dot icon10/05/2023
Notification of Elza Maria Camargo De Brito as a person with significant control on 2023-05-10
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon10/05/2023
Certificate of change of name
dot icon14/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-01-09
dot icon09/01/2023
Cessation of Peter Valaitis as a person with significant control on 2022-12-14
dot icon09/01/2023
Termination of appointment of Peter Anthony Valaitis as a director on 2022-12-14
dot icon09/01/2023
Notification of Nuala Thornton as a person with significant control on 2023-01-09
dot icon09/01/2023
Notification of Cfs Secretaries Limited as a person with significant control on 2023-01-09
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon09/01/2023
Appointment of Mrs Nuala Thornton as a director on 2023-01-09
dot icon25/10/2022
Certificate of change of name
dot icon23/10/2022
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-10-23
dot icon14/12/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nuala Thornton
Director
09/01/2023 - 10/05/2023
8548
Valaitis, Peter Anthony
Director
14/12/2021 - 14/12/2022
15300
Barbosa, Rubens Camargo
Director
18/10/2023 - 01/05/2024
-
Brito, Elza Maria
Secretary
10/05/2023 - 17/10/2023
-
Brito, Elza Maria
Director
10/05/2023 - 17/10/2023
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLIANCE STAR OXFORD LTD

ALLIANCE STAR OXFORD LTD is an(a) Active company incorporated on 14/12/2021 with the registered office located at Unit 5-6 Cappis House, Telford Road, Bicester OX26 4LB. There is currently 1 active director 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 STAR OXFORD LTD?

toggle

ALLIANCE STAR OXFORD LTD is currently Active. It was registered on 14/12/2021 .

Where is ALLIANCE STAR OXFORD LTD located?

toggle

ALLIANCE STAR OXFORD LTD is registered at Unit 5-6 Cappis House, Telford Road, Bicester OX26 4LB.

What does ALLIANCE STAR OXFORD LTD do?

toggle

ALLIANCE STAR OXFORD LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for ALLIANCE STAR OXFORD LTD?

toggle

The latest filing was on 22/01/2026: Registered office address changed from The Hangar Unit, Office 4, Horton Road, Stanton-St the Hangar Unit, Office 4, Horton Road, Stanton-St Oxford Oxfordshire OX33 1AG England to Unit 5-6 Cappis House Telford Road Bicester OX26 4LB on 2026-01-22.