CITIZENS ADVICE OXFORDSHIRE

Register to unlock more data on OkredoRegister

CITIZENS ADVICE OXFORDSHIRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06508786

Incorporation date

19/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Print House, Marlborough Lane, Witney OX28 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2008)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon29/05/2025
Application to strike the company off the register
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2024
Registered office address changed from 4 Orchard Rise Burford OX18 4SZ England to The Old Print House Marlborough Lane Witney OX28 6DY on 2024-08-23
dot icon22/04/2024
Appointment of Mr Phil Baker as a director on 2024-03-31
dot icon22/04/2024
Appointment of Mr David Maloney as a director on 2024-03-31
dot icon19/04/2024
Termination of appointment of Alan Kerr Buchanan as a director on 2024-03-31
dot icon19/04/2024
Termination of appointment of Jane Miranda Richardson as a director on 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon20/12/2023
Registered office address changed from 10 the Crofts Witney OX28 4AD England to 4 Orchard Rise Burford OX18 4SZ on 2023-12-20
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/04/2023
Appointment of Mrs Christine Murphy as a director on 2023-04-21
dot icon21/04/2023
Appointment of Ms Danielle Rosemary Rowe as a director on 2023-04-21
dot icon21/04/2023
Termination of appointment of Michael James Alexander as a director on 2023-04-21
dot icon21/04/2023
Termination of appointment of Michael James Alexander as a secretary on 2023-04-21
dot icon21/04/2023
Appointment of Mrs Christine Murphy as a secretary on 2023-04-21
dot icon19/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon05/11/2022
Micro company accounts made up to 2022-03-31
dot icon19/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon13/10/2021
Micro company accounts made up to 2021-03-31
dot icon21/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon24/10/2020
Micro company accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Appointment of Mr Alan Kerr Buchanan as a director on 2019-04-04
dot icon09/04/2019
Registered office address changed from 57 Common Road North Leigh Witney Oxfordshire OX29 6RE to 10 the Crofts Witney OX28 4AD on 2019-04-09
dot icon04/04/2019
Appointment of Ms Jane Miranda Richardson as a director on 2019-04-04
dot icon04/04/2019
Termination of appointment of Jeremy Irwin-Singer as a director on 2019-04-04
dot icon16/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon16/03/2019
Secretary's details changed for Mr Michael James Alexander on 2018-06-18
dot icon16/03/2019
Termination of appointment of Richard Scarbrough Dudding as a director on 2018-10-31
dot icon29/09/2018
Micro company accounts made up to 2018-03-31
dot icon24/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon20/02/2017
Termination of appointment of Philip John Walker as a director on 2016-04-01
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/02/2016
Annual return made up to 2016-02-19 no member list
dot icon19/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-19 no member list
dot icon27/02/2015
Termination of appointment of Margaret Julia Hauser as a director on 2014-12-08
dot icon17/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/10/2014
Appointment of Mr Richard Scarbrough Dudding as a director on 2014-03-04
dot icon16/10/2014
Termination of appointment of Rosemary Flynn Tansey as a director on 2014-02-04
dot icon22/02/2014
Annual return made up to 2014-02-19 no member list
dot icon22/02/2014
Termination of appointment of Nicholas Kane as a director
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/04/2013
Termination of appointment of Howard Dingwall as a director
dot icon02/04/2013
Termination of appointment of Andrew Lynam-Smith as a director
dot icon02/04/2013
Termination of appointment of David Murray as a director
dot icon08/03/2013
Annual return made up to 2013-02-19 no member list
dot icon07/03/2013
Termination of appointment of Arjunan Arul as a director
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-19 no member list
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/11/2011
Appointment of Andrew Terence Lynam-Smith as a director
dot icon25/07/2011
Appointment of Mr Howard John Dingwall as a director
dot icon23/07/2011
Termination of appointment of William Bassett as a director
dot icon12/04/2011
Appointment of Mrs Rosemary Tansey as a director
dot icon12/04/2011
Appointment of Mr Jeremy Irwin-Singer as a director
dot icon07/03/2011
Annual return made up to 2011-02-19 no member list
dot icon05/03/2011
Termination of appointment of John Batey as a director
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/05/2010
Appointment of Mr Nicholas Kane as a director
dot icon11/03/2010
Annual return made up to 2010-02-19 no member list
dot icon11/03/2010
Termination of appointment of Geoffrey Burgess as a director
dot icon11/03/2010
Director's details changed for Philip John Walker on 2010-03-06
dot icon11/03/2010
Director's details changed for William Simon Bassett on 2010-03-06
dot icon11/03/2010
Director's details changed for John Clark Batey on 2010-03-06
dot icon11/03/2010
Director's details changed for David Michael Murray on 2010-03-06
dot icon06/03/2010
Appointment of Mrs Margaret Julia Hauser as a director
dot icon06/03/2010
Appointment of Mr Arjunan Arul as a director
dot icon06/02/2010
Appointment of Mr Michael James Alexander as a secretary
dot icon06/02/2010
Termination of appointment of Gerald Dorey as a director
dot icon06/02/2010
Termination of appointment of Geoffrey Burgess as a secretary
dot icon21/01/2010
Registered office address changed from the Garth Launton Road Bicester Oxfordshire OX26 6PS United Kingdom on 2010-01-21
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/07/2009
Director appointed john clark batey
dot icon01/04/2009
Annual return made up to 19/02/09
dot icon31/03/2009
Location of register of members
dot icon25/02/2009
Registered office changed on 25/02/2009 from the ponts court south moreton didcot oxfordshire OX11 9AG
dot icon25/02/2009
Appointment terminated secretary burnett rae & company LIMITED
dot icon25/02/2009
Secretary appointed mr geoffrey charles burgess
dot icon22/12/2008
Appointment terminated director jeremy burnett rae
dot icon16/06/2008
Director appointed william simon bassett
dot icon16/06/2008
Director appointed michael james alexander
dot icon16/06/2008
Director appointed philip john walker
dot icon16/06/2008
Director appointed david michael murray
dot icon16/06/2008
Director appointed gerald michael dorey
dot icon16/06/2008
Director appointed geoffrey charles burgess
dot icon17/04/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon19/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
343.00
-
0.00
-
-
2022
0
321.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hauser, Margaret Julia
Director
20/01/2010 - 08/12/2014
2
Maloney, David
Director
31/03/2024 - Present
12
Arul, Arjunan
Director
20/01/2010 - 19/11/2012
5
Burnett Rae, Jeremy Alexander James Fraser
Director
19/02/2008 - 20/12/2008
45
Buchanan, Alan Kerr
Director
04/04/2019 - 31/03/2024
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CITIZENS ADVICE OXFORDSHIRE

CITIZENS ADVICE OXFORDSHIRE is an(a) Dissolved company incorporated on 19/02/2008 with the registered office located at The Old Print House, Marlborough Lane, Witney OX28 6DY. There are currently 5 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 CITIZENS ADVICE OXFORDSHIRE?

toggle

CITIZENS ADVICE OXFORDSHIRE is currently Dissolved. It was registered on 19/02/2008 and dissolved on 26/08/2025.

Where is CITIZENS ADVICE OXFORDSHIRE located?

toggle

CITIZENS ADVICE OXFORDSHIRE is registered at The Old Print House, Marlborough Lane, Witney OX28 6DY.

What does CITIZENS ADVICE OXFORDSHIRE do?

toggle

CITIZENS ADVICE OXFORDSHIRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE OXFORDSHIRE?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.