OXBOW DATA SERVICES LIMITED

Register to unlock more data on OkredoRegister

OXBOW DATA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03165982

Incorporation date

28/02/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Quantuma Llp 3rd Floor, Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1996)
dot icon14/11/2018
Final Gazette dissolved following liquidation
dot icon14/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon13/06/2018
Liquidators' statement of receipts and payments to 2018-05-19
dot icon29/08/2017
Appointment of a voluntary liquidator
dot icon29/08/2017
Removal of liquidator by court order
dot icon06/07/2017
Liquidators' statement of receipts and payments to 2017-05-19
dot icon06/06/2016
Registered office address changed from 1a & 1B High Cross Farm Henfield Road Albourne Brighton East Sussex BN6 9JH to C/O Quantuma Llp 3rd Floor Frederick Place Brighton BN1 4EA on 2016-06-07
dot icon02/06/2016
Statement of affairs with form 4.19
dot icon02/06/2016
Appointment of a voluntary liquidator
dot icon02/06/2016
Resolutions
dot icon08/04/2016
Compulsory strike-off action has been discontinued
dot icon06/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon07/03/2016
First Gazette notice for compulsory strike-off
dot icon30/10/2015
Compulsory strike-off action has been discontinued
dot icon29/10/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/10/2015
Appointment of Mr Aaron Thomas Edward Morton as a secretary on 2015-02-26
dot icon29/10/2015
Termination of appointment of Peter Francis Fraher as a secretary on 2015-02-26
dot icon15/09/2015
Satisfaction of charge 1 in full
dot icon15/09/2015
Satisfaction of charge 4 in full
dot icon12/08/2015
Compulsory strike-off action has been suspended
dot icon03/08/2015
First Gazette notice for compulsory strike-off
dot icon12/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Registration of charge 031659820005, created on 2014-07-15
dot icon24/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/10/2013
Registered office address changed from 5-6 Donnington Park Birdham Road Chichester West Sussex PO20 7DU on 2013-10-13
dot icon15/07/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon03/06/2013
Compulsory strike-off action has been discontinued
dot icon02/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon29/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon19/03/2012
Secretary's details changed for Peter Francis Fraher on 2011-10-06
dot icon30/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Adrian Timothy Edward Morton on 2010-02-28
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/03/2009
Return made up to 28/02/09; full list of members
dot icon31/07/2008
Secretary appointed peter francis fraher
dot icon31/07/2008
Appointment terminated secretary john quick
dot icon30/07/2008
Return made up to 28/02/08; full list of members
dot icon05/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2008
Return made up to 28/02/07; full list of members
dot icon15/03/2007
Particulars of mortgage/charge
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 28/02/06; full list of members
dot icon29/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 28/02/05; full list of members
dot icon30/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Director's particulars changed
dot icon15/03/2004
Registered office changed on 16/03/04 from: 5-6 donnington park birdham road chichester west sussex PO20 7DU
dot icon15/03/2004
Return made up to 28/02/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/08/2003
Particulars of mortgage/charge
dot icon15/06/2003
Return made up to 28/02/03; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/06/2002
Return made up to 28/02/02; full list of members
dot icon06/06/2002
Secretary's particulars changed
dot icon20/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/04/2001
Return made up to 28/02/01; full list of members
dot icon01/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/06/2000
Compulsory strike-off action has been discontinued
dot icon18/06/2000
Full accounts made up to 1999-03-31
dot icon18/06/2000
Full accounts made up to 1998-03-31
dot icon18/06/2000
Full accounts made up to 1997-03-31
dot icon15/06/2000
Return made up to 28/02/99; full list of members
dot icon15/06/2000
Return made up to 28/02/00; full list of members
dot icon15/06/2000
Return made up to 28/02/98; full list of members
dot icon01/05/2000
First Gazette notice for compulsory strike-off
dot icon28/12/1999
Director resigned
dot icon22/03/1999
Strike-off action suspended
dot icon14/03/1999
Resolutions
dot icon22/02/1999
First Gazette notice for compulsory strike-off
dot icon19/03/1997
Return made up to 28/02/97; full list of members
dot icon17/03/1997
Secretary resigned
dot icon17/03/1997
Director resigned
dot icon11/03/1997
Particulars of mortgage/charge
dot icon22/12/1996
Particulars of contract relating to shares
dot icon22/12/1996
Ad 20/09/96--------- £ si 69852@1
dot icon12/12/1996
New director appointed
dot icon02/12/1996
Ad 20/09/96--------- £ si 69852@1=69852 £ ic 2/69854
dot icon02/12/1996
£ nc 1000/100000 20/09/96
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New secretary appointed
dot icon28/11/1996
Accounting reference date extended from 28/02/97 to 31/03/97
dot icon28/11/1996
Registered office changed on 29/11/96 from: 108 london road bognor regis west sussex PO21 1BD
dot icon23/09/1996
Registered office changed on 24/09/96 from: 788-790 finchley road london NW11 7UR
dot icon28/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/02/1996 - 18/09/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/02/1996 - 18/09/1996
67500
Morton, Adrian Timothy Edward
Director
19/09/1996 - Present
8
Fuller, Paul David
Director
19/09/1996 - 22/01/1998
2
Fraher, Peter Francis
Secretary
30/06/2008 - 25/02/2015
3

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 OXBOW DATA SERVICES LIMITED

OXBOW DATA SERVICES LIMITED is an(a) Dissolved company incorporated on 28/02/1996 with the registered office located at C/O Quantuma Llp 3rd Floor, Frederick Place, Brighton BN1 4EA. There are currently 2 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 OXBOW DATA SERVICES LIMITED?

toggle

OXBOW DATA SERVICES LIMITED is currently Dissolved. It was registered on 28/02/1996 and dissolved on 14/11/2018.

Where is OXBOW DATA SERVICES LIMITED located?

toggle

OXBOW DATA SERVICES LIMITED is registered at C/O Quantuma Llp 3rd Floor, Frederick Place, Brighton BN1 4EA.

What does OXBOW DATA SERVICES LIMITED do?

toggle

OXBOW DATA SERVICES LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for OXBOW DATA SERVICES LIMITED?

toggle

The latest filing was on 14/11/2018: Final Gazette dissolved following liquidation.