D & I (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

D & I (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04805420

Incorporation date

19/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pillar Box Cottage, Lew, Bampton, Oxfordshire OX18 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2003)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon29/07/2025
Application to strike the company off the register
dot icon02/07/2025
Termination of appointment of Isobel Lynne Miller as a director on 2025-06-19
dot icon08/12/2024
Previous accounting period extended from 2024-06-30 to 2024-08-31
dot icon08/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon01/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon26/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon26/06/2017
Notification of Isobel Lynne Miller as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of David Robert Miller as a person with significant control on 2016-04-06
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/09/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/08/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon29/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon23/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon19/08/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon18/08/2010
Director's details changed for Isobel Lynne Miller on 2010-06-19
dot icon18/08/2010
Director's details changed for David Robert Miller on 2010-06-19
dot icon26/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/08/2009
Return made up to 19/06/09; full list of members
dot icon02/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 19/06/08; full list of members
dot icon08/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/07/2007
Return made up to 19/06/07; full list of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/09/2006
Secretary's particulars changed;director's particulars changed
dot icon20/09/2006
Return made up to 19/06/06; full list of members
dot icon20/09/2006
Secretary's particulars changed;director's particulars changed
dot icon20/09/2006
Location of debenture register
dot icon20/09/2006
Location of register of members
dot icon20/09/2006
Registered office changed on 20/09/06 from: broadlands witney road finstock witney oxfordshire OX7 3DE
dot icon20/09/2006
Secretary's particulars changed;director's particulars changed
dot icon20/09/2006
Director's particulars changed
dot icon20/09/2006
Director's particulars changed
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon26/08/2005
Return made up to 19/06/05; full list of members
dot icon15/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon01/02/2005
Registered office changed on 01/02/05 from: stonesfield garage stonesfield witney oxfordshire OX29 8EA
dot icon13/08/2004
Return made up to 19/06/04; full list of members
dot icon06/07/2004
Secretary's particulars changed;director's particulars changed
dot icon06/07/2004
Director's particulars changed
dot icon15/06/2004
Registered office changed on 15/06/04 from: bramington farm house, the green leafield witney oxfordshire OX29 9NP
dot icon09/10/2003
New director appointed
dot icon16/09/2003
Particulars of mortgage/charge
dot icon07/09/2003
Ad 26/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon20/06/2003
Secretary resigned
dot icon19/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+2.06 % *

* during past year

Cash in Bank

£35,172.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/06/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
557.32K
-
0.00
12.63K
-
2022
2
575.09K
-
0.00
34.46K
-
2023
2
577.95K
-
0.00
35.17K
-
2023
2
577.95K
-
0.00
35.17K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

577.95K £Ascended0.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.17K £Ascended2.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/06/2003 - 19/06/2003
99600
Miller, Isobel Lynne
Director
26/07/2003 - 19/06/2025
-
Miller, David Robert
Director
19/06/2003 - Present
3
Miller, Isobel Lynne
Secretary
19/06/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D & I (OXFORD) LIMITED

D & I (OXFORD) LIMITED is an(a) Dissolved company incorporated on 19/06/2003 with the registered office located at Pillar Box Cottage, Lew, Bampton, Oxfordshire OX18 2AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D & I (OXFORD) LIMITED?

toggle

D & I (OXFORD) LIMITED is currently Dissolved. It was registered on 19/06/2003 and dissolved on 21/10/2025.

Where is D & I (OXFORD) LIMITED located?

toggle

D & I (OXFORD) LIMITED is registered at Pillar Box Cottage, Lew, Bampton, Oxfordshire OX18 2AZ.

What does D & I (OXFORD) LIMITED do?

toggle

D & I (OXFORD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does D & I (OXFORD) LIMITED have?

toggle

D & I (OXFORD) LIMITED had 2 employees in 2023.

What is the latest filing for D & I (OXFORD) LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.