OXFORD TECHNOLOGY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

OXFORD TECHNOLOGY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03610219

Incorporation date

04/08/1998

Size

Unreported

Contacts

Registered address

Registered address

77 Hatton Garden, London EC1N 8JSCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1998)
dot icon02/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2013
First Gazette notice for voluntary strike-off
dot icon02/05/2013
Application to strike the company off the register
dot icon01/11/2012
Appointment of Ms Catherine Margaret Nelson as a director on 2012-10-26
dot icon01/11/2012
Appointment of Ms Bhavna Mahadev Lakhani as a secretary on 2012-10-26
dot icon01/11/2012
Termination of appointment of Iain Dixon Lindsay as a secretary on 2012-10-26
dot icon01/11/2012
Termination of appointment of Iain Dixon Lindsay as a director on 2012-10-26
dot icon12/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon05/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/04/2012
Director's details changed for Mr James Edward Donaldson on 2012-04-10
dot icon10/04/2012
Secretary's details changed for Mr Iain Dixon Lindsay on 2012-04-10
dot icon06/04/2012
Registered office address changed from 39 Victoria Street London SW1H 0EU on 2012-04-07
dot icon11/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon15/08/2011
Termination of appointment of Edmund Kamm as a director
dot icon12/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/11/2010
Appointment of Mr Iain Dixon Lindsay as a director
dot icon25/11/2010
Termination of appointment of Ian Mccaig as a director
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/09/2010
Director's details changed for Edmund John Kamm on 2010-07-06
dot icon25/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon13/10/2009
Director's details changed for Edmund John Kamm on 2009-10-01
dot icon09/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/10/2009
Director's details changed for Ian Mccaig on 2009-10-01
dot icon08/10/2009
Director's details changed for James Edward Donaldson on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Iain Dixon Lindsay on 2009-10-01
dot icon17/08/2009
Return made up to 05/08/09; full list of members
dot icon22/03/2009
Auditor's resignation
dot icon03/12/2008
Director appointed james edward donaldson
dot icon20/11/2008
Appointment Terminated Director martha ross
dot icon14/08/2008
Accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 05/08/08; full list of members
dot icon20/02/2008
New director appointed
dot icon19/02/2008
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE
dot icon12/08/2007
Return made up to 05/08/07; full list of members
dot icon09/08/2007
Director's particulars changed
dot icon08/08/2007
Director resigned
dot icon25/04/2007
Director's particulars changed
dot icon27/03/2007
Secretary's particulars changed
dot icon13/12/2006
Director resigned
dot icon13/11/2006
Director's particulars changed
dot icon28/08/2006
Full accounts made up to 2005-09-30
dot icon21/08/2006
Return made up to 05/08/06; full list of members
dot icon21/08/2006
Secretary's particulars changed;director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon01/08/2006
Delivery ext'd 3 mth 30/09/05
dot icon10/07/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon13/02/2006
Director resigned
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon17/01/2006
Full accounts made up to 2004-09-30
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
New secretary appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
New director appointed
dot icon22/09/2005
Return made up to 05/08/05; full list of members
dot icon25/04/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon07/02/2005
Secretary resigned
dot icon15/12/2004
Registered office changed on 16/12/04 from: 12 great james street london WC1N 3DR
dot icon16/11/2004
Director resigned
dot icon16/11/2004
New director appointed
dot icon20/10/2004
Auditor's resignation
dot icon11/08/2004
Return made up to 05/08/04; full list of members
dot icon11/08/2004
Secretary resigned
dot icon25/07/2004
New secretary appointed
dot icon25/07/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon13/07/2004
Full accounts made up to 2003-10-31
dot icon12/08/2003
Return made up to 05/08/03; full list of members
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon21/04/2003
Full accounts made up to 2002-10-31
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon09/01/2003
Director resigned
dot icon12/08/2002
Return made up to 05/08/02; full list of members
dot icon23/07/2002
Secretary resigned
dot icon11/07/2002
Registered office changed on 12/07/02 from: high common 77 woodside road amersham buckinghamshire HP6 6AA
dot icon18/06/2002
New secretary appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Accounting reference date shortened from 31/03/03 to 31/10/02
dot icon29/04/2002
Director resigned
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon22/01/2002
Registered office changed on 23/01/02 from: 213 barns road oxford oxfordshire OX4 3UT
dot icon29/08/2001
Return made up to 05/08/01; full list of members
dot icon29/08/2001
Director resigned
dot icon10/06/2001
Certificate of change of name
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon29/03/2001
Full accounts made up to 2000-03-31
dot icon19/01/2001
New director appointed
dot icon19/01/2001
Director resigned
dot icon19/01/2001
Registered office changed on 20/01/01 from: 213 barns road oxford oxfordshire OX4 3UT
dot icon19/01/2001
Registered office changed on 20/01/01 from: 2 duke street st james's london SW17 6BJ
dot icon19/01/2001
New director appointed
dot icon11/01/2001
Certificate of change of name
dot icon03/12/2000
Return made up to 05/08/00; full list of members
dot icon17/10/2000
Director resigned
dot icon10/09/2000
Director resigned
dot icon10/09/2000
Director resigned
dot icon25/07/2000
Ad 07/06/99--------- £ si [email protected]
dot icon29/03/2000
Director's particulars changed
dot icon16/03/2000
Director's particulars changed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
Secretary resigned
dot icon06/09/1999
Return made up to 05/08/99; full list of members
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon23/06/1999
Certificate of change of name
dot icon15/05/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon25/04/1999
Registered office changed on 26/04/99 from: 4 blackman close kennington oxford OX1 5NU
dot icon15/04/1999
Certificate of change of name
dot icon21/02/1999
Director resigned
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon16/02/1999
£ nc 300000/1000000 01/02/99
dot icon15/02/1999
Ad 26/01/99--------- £ si [email protected]=100000 £ ic 150000/250000
dot icon28/01/1999
Ad 17/09/98--------- £ si [email protected]=75000 £ ic 150000/225000
dot icon28/01/1999
Ad 17/09/98--------- £ si [email protected]=75000 £ ic 75000/150000
dot icon03/12/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon05/10/1998
New secretary appointed
dot icon20/09/1998
Secretary resigned
dot icon04/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, David
Director
31/10/2004 - 02/03/2005
117
Mackay, Thomas Alexander
Secretary
16/09/1998 - 11/10/1999
23
Schlenker, Steven Jeffrey
Director
11/10/1999 - 18/05/2000
10
Poffel, Robert Edward
Director
29/03/2001 - 21/04/2002
-
Price, John Michael
Director
29/03/2001 - 07/08/2001
-

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 OXFORD TECHNOLOGY SOLUTIONS LIMITED

OXFORD TECHNOLOGY SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 04/08/1998 with the registered office located at 77 Hatton Garden, London EC1N 8JS. There are currently 3 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 OXFORD TECHNOLOGY SOLUTIONS LIMITED?

toggle

OXFORD TECHNOLOGY SOLUTIONS LIMITED is currently Dissolved. It was registered on 04/08/1998 and dissolved on 02/09/2013.

Where is OXFORD TECHNOLOGY SOLUTIONS LIMITED located?

toggle

OXFORD TECHNOLOGY SOLUTIONS LIMITED is registered at 77 Hatton Garden, London EC1N 8JS.

What does OXFORD TECHNOLOGY SOLUTIONS LIMITED do?

toggle

OXFORD TECHNOLOGY SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OXFORD TECHNOLOGY SOLUTIONS LIMITED?

toggle

The latest filing was on 02/09/2013: Final Gazette dissolved via voluntary strike-off.