OXFORD SPACE STRUCTURES LTD

Register to unlock more data on OkredoRegister

OXFORD SPACE STRUCTURES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08476878

Incorporation date

08/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2013)
dot icon11/02/2025
Final Gazette dissolved following liquidation
dot icon11/11/2024
Return of final meeting in a members' voluntary winding up
dot icon08/01/2024
Liquidators' statement of receipts and payments to 2023-11-06
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Appointment of a voluntary liquidator
dot icon22/11/2022
Declaration of solvency
dot icon22/11/2022
Registered office address changed from 57 Treharris Street Cardiff CF24 3HL Wales to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2022-11-22
dot icon20/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/06/2021
Current accounting period extended from 2021-04-30 to 2021-06-30
dot icon10/05/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/10/2020
Secretary's details changed for Mr Julian Jantke on 2020-09-01
dot icon26/10/2020
Director's details changed for Mr Julian Jantke on 2020-09-01
dot icon23/10/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon20/10/2020
Registered office address changed from Esa Bic R27 Rutherford Appleton Laboratory Harwell Oxford Didcot Oxfordshire OX11 0QX to 57 Treharris Street Cardiff CF24 3HL on 2020-10-20
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/09/2018
Second filing of a statement of capital following an allotment of shares on 2016-09-07
dot icon26/09/2018
Second filing of a statement of capital following an allotment of shares on 2016-08-23
dot icon20/09/2018
Statement of capital following an allotment of shares on 2014-03-30
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon20/09/2018
Sub-division of shares on 2014-02-18
dot icon20/09/2018
Resolutions
dot icon20/09/2018
Resolutions
dot icon20/09/2018
Resolutions
dot icon23/06/2018
Statement of capital following an allotment of shares on 2018-06-23
dot icon09/05/2018
Confirmation statement made on 2018-04-08 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/01/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon18/01/2018
Statement of capital following an allotment of shares on 2016-09-15
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-08-30
dot icon27/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon15/02/2017
Termination of appointment of Toby Matthew Burton as a director on 2016-05-04
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-09-07
dot icon26/08/2016
Statement of capital following an allotment of shares on 2016-08-23
dot icon13/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon13/06/2016
Appointment of Mr David Ryan as a director on 2015-06-17
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon26/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon06/05/2014
Appointment of Mr Toby Burton as a director
dot icon14/01/2014
Appointment of Dr. Fujia Chen as a director
dot icon14/01/2014
Registered office address changed from 165 Dene Road Oxford OX3 7JA England on 2014-01-14
dot icon08/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-0.52 % *

* during past year

Cash in Bank

£1,509,397.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
07/04/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
1.52M
-
2022
1
-
-
0.00
1.51M
-
2022
1
-
-
0.00
1.51M
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.51M £Descended-0.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chen, Fujia, Dr.
Director
14/01/2014 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About OXFORD SPACE STRUCTURES LTD

OXFORD SPACE STRUCTURES LTD is an(a) Liquidation company incorporated on 08/04/2013 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD SPACE STRUCTURES LTD?

toggle

OXFORD SPACE STRUCTURES LTD is currently Liquidation. It was registered on 08/04/2013 .

Where is OXFORD SPACE STRUCTURES LTD located?

toggle

OXFORD SPACE STRUCTURES LTD is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does OXFORD SPACE STRUCTURES LTD do?

toggle

OXFORD SPACE STRUCTURES LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does OXFORD SPACE STRUCTURES LTD have?

toggle

OXFORD SPACE STRUCTURES LTD had 1 employees in 2022.

What is the latest filing for OXFORD SPACE STRUCTURES LTD?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved following liquidation.