OXFORD FISSION COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

OXFORD FISSION COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06389976

Incorporation date

04/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Horsfields, Belgrave Place, 8 Manchester Road, Bury, Greater Manchester BL9 0EDCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2007)
dot icon20/03/2026
Resolutions
dot icon19/03/2026
Declaration of solvency
dot icon19/03/2026
Appointment of a voluntary liquidator
dot icon19/03/2026
Registered office address changed from 204 Crondall Street Crondall Street London N1 6JQ England to C/O Horsfields, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 2026-03-19
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon26/08/2025
Micro company accounts made up to 2024-10-31
dot icon22/10/2024
Micro company accounts made up to 2023-10-31
dot icon08/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon30/07/2024
Previous accounting period shortened from 2023-10-30 to 2023-10-29
dot icon03/11/2023
Micro company accounts made up to 2022-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon31/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon11/10/2022
Micro company accounts made up to 2021-10-31
dot icon10/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon10/10/2022
Change of details for Mr Chris Gurney as a person with significant control on 2022-10-01
dot icon30/07/2022
Registered office address changed from Edspace, Hackney Community College Falkirk Street London N1 6HQ England to 204 Crondall Street Crondall Street London N1 6JQ on 2022-07-30
dot icon28/07/2022
Termination of appointment of Sanjay Lobo as a director on 2022-06-22
dot icon28/07/2022
Termination of appointment of Gary Holmes as a director on 2022-06-22
dot icon28/07/2022
Termination of appointment of Jo Cruse as a director on 2021-08-15
dot icon02/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon08/08/2021
Micro company accounts made up to 2020-10-31
dot icon26/02/2021
Appointment of Mr Gary Holmes as a director on 2021-02-26
dot icon20/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon14/07/2020
Micro company accounts made up to 2019-10-31
dot icon01/06/2020
Appointment of Mr Sanjay Lobo as a director on 2020-06-01
dot icon01/06/2020
Appointment of Ms Jo Cruse as a director on 2020-06-01
dot icon03/04/2020
Termination of appointment of Christopher Rhodes Stainton as a director on 2020-04-01
dot icon03/04/2020
Cessation of Christopher Rhodes Stainton as a person with significant control on 2020-04-01
dot icon14/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon20/08/2019
Micro company accounts made up to 2018-10-31
dot icon06/08/2019
Notification of Chris Gurney as a person with significant control on 2019-07-19
dot icon09/07/2019
Appointment of Mr Chris Gurney as a director on 2019-07-04
dot icon09/07/2019
Termination of appointment of Zoe Sarah Tyndall as a director on 2019-07-09
dot icon09/07/2019
Termination of appointment of Jay Bobby Seagull as a director on 2019-07-09
dot icon09/07/2019
Cessation of Jay Bobby Seagull as a person with significant control on 2019-07-09
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
Confirmation statement made on 2018-10-04 with no updates
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon03/08/2018
Micro company accounts made up to 2017-10-31
dot icon19/02/2018
Appointment of Ms Zoe Sarah Tyndall as a director on 2018-02-12
dot icon19/02/2018
Registered office address changed from United House North Road London N7 9DP to Edspace, Hackney Community College Falkirk Street London N1 6HQ on 2018-02-19
dot icon06/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon18/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/02/2017
Confirmation statement made on 2016-10-04 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-04 no member list
dot icon15/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-04 no member list
dot icon08/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/12/2013
Annual return made up to 2013-10-04 no member list
dot icon05/08/2013
Termination of appointment of James Dear as a director
dot icon12/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-04 no member list
dot icon18/10/2012
Registered office address changed from United House North Road London N7 9DP N7 9DP United Kingdom on 2012-10-18
dot icon18/10/2012
Registered office address changed from C/O Oxfizz 1St Floor 14 Bacon Street London London E1 6LF United Kingdom on 2012-10-18
dot icon07/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-04 no member list
dot icon25/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/10/2010
Annual return made up to 2010-10-04 no member list
dot icon13/10/2010
Registered office address changed from 5 Drayton Gardens London SW10 9RY on 2010-10-13
dot icon13/10/2010
Director's details changed for Mr James Alexander Mark Dear on 2010-10-13
dot icon13/10/2010
Director's details changed for Jay Bobby Seagull on 2010-10-13
dot icon13/10/2010
Director's details changed for Christopher Rhodes Stainton on 2010-10-13
dot icon27/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/08/2010
Amended accounts made up to 2008-10-31
dot icon08/10/2009
Annual return made up to 2009-10-04 no member list
dot icon08/10/2009
Director's details changed for James Alexander Mark Dear on 2009-10-08
dot icon08/10/2009
Director's details changed for Jay Bobby Seagull on 2009-10-08
dot icon08/10/2009
Director's details changed for Christopher Rhodes Stainton on 2009-10-08
dot icon14/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/10/2008
Annual return made up to 04/10/08
dot icon01/09/2008
Appointment terminated secretary alina fazal
dot icon04/10/2007
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dear, James Alexander Mark
Director
04/10/2007 - 05/08/2013
15
Gurney, Chris
Director
04/07/2019 - Present
3
Lobo, Sanjay
Director
01/06/2020 - 22/06/2022
5
Holmes, Gary
Director
26/02/2021 - 22/06/2022
3
Seagull, Jay Bobby
Director
04/10/2007 - 09/07/2019
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD FISSION COMMUNITY INTEREST COMPANY

OXFORD FISSION COMMUNITY INTEREST COMPANY is an(a) Liquidation company incorporated on 04/10/2007 with the registered office located at C/O Horsfields, Belgrave Place, 8 Manchester Road, Bury, Greater Manchester BL9 0ED. 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 OXFORD FISSION COMMUNITY INTEREST COMPANY?

toggle

OXFORD FISSION COMMUNITY INTEREST COMPANY is currently Liquidation. It was registered on 04/10/2007 .

Where is OXFORD FISSION COMMUNITY INTEREST COMPANY located?

toggle

OXFORD FISSION COMMUNITY INTEREST COMPANY is registered at C/O Horsfields, Belgrave Place, 8 Manchester Road, Bury, Greater Manchester BL9 0ED.

What does OXFORD FISSION COMMUNITY INTEREST COMPANY do?

toggle

OXFORD FISSION COMMUNITY INTEREST COMPANY operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for OXFORD FISSION COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 20/03/2026: Resolutions.