OXHEY EARLY YEARS CENTRE LIMITED

Register to unlock more data on OkredoRegister

OXHEY EARLY YEARS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05162978

Incorporation date

25/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eastbury Road, Watford, Herts WD19 4RLCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2004)
dot icon27/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon09/03/2022
Termination of appointment of Ionela Konyardi as a director on 2022-03-04
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Termination of appointment of Kathy Dunnett as a director on 2021-07-19
dot icon05/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon14/04/2021
Appointment of James Roach as a director on 2021-03-01
dot icon04/01/2021
Termination of appointment of Fiona Maragaret Ajose as a director on 2020-12-14
dot icon10/12/2020
Appointment of Mr Ashok Shankar Patil as a director on 2020-12-09
dot icon10/12/2020
Appointment of Mrs Kathy Dunnett as a director on 2020-12-09
dot icon10/12/2020
Appointment of Ionela Konyardi as a director on 2020-12-09
dot icon10/12/2020
Appointment of Julie Raybold as a director on 2020-12-09
dot icon10/12/2020
Appointment of Dawn Burley as a director on 2020-12-09
dot icon10/12/2020
Appointment of Emma Wild as a director on 2020-12-09
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Termination of appointment of Madeleine Mary Lake as a director on 2020-09-15
dot icon14/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon14/07/2020
Termination of appointment of Catherine Elizabeth Gunning as a director on 2019-11-25
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon22/01/2019
Termination of appointment of Rachel Mary Fagan as a director on 2018-09-03
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2018
Appointment of Mrs Fiona Maragaret Ajose as a director on 2018-07-16
dot icon17/07/2018
Termination of appointment of Alexandra Claire Southam as a director on 2018-07-16
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon15/11/2017
Termination of appointment of Stephanie Philippa Levin as a secretary on 2017-11-08
dot icon14/11/2017
Termination of appointment of Stephanie Philippa Levin as a director on 2017-11-08
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon09/05/2017
Appointment of Ms Alexandra Claire Southam as a director on 2017-04-21
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/07/2016
Annual return made up to 2016-06-25 no member list
dot icon17/05/2016
Appointment of Ms Rachel Mary Fagan as a director on 2016-05-16
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/11/2015
Termination of appointment of Dawn Elizabeth Morris as a director on 2015-10-14
dot icon11/08/2015
Annual return made up to 2015-06-25 no member list
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/09/2014
Termination of appointment of Michael Patrick Chambers as a director on 2014-07-17
dot icon05/07/2014
Annual return made up to 2014-06-25 no member list
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/06/2013
Annual return made up to 2013-06-25 no member list
dot icon15/05/2013
Appointment of Mrs Dawn Elizabeth Morris as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-06-25 no member list
dot icon22/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-25 no member list
dot icon18/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/11/2010
Appointment of Mr Michael Patrick Chambers as a director
dot icon04/07/2010
Annual return made up to 2010-06-25 no member list
dot icon04/07/2010
Director's details changed for Miss Stephanie Philippa Levin on 2010-06-01
dot icon04/07/2010
Director's details changed for Mrs Catherine Gunning on 2010-06-01
dot icon04/07/2010
Director's details changed for Madeleine Mary Lake on 2010-06-01
dot icon04/07/2010
Secretary's details changed for Miss Stephanie Philippa Levin on 2010-06-01
dot icon02/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/10/2009
Appointment of Mrs Catherine Gunning as a director
dot icon30/06/2009
Annual return made up to 25/06/09
dot icon29/06/2009
Director and secretary's change of particulars / stephanie levin / 29/06/2009
dot icon29/06/2009
Director and secretary's change of particulars / stephanie levin / 29/06/2009
dot icon01/06/2009
Director appointed miss stephanie philippa levin
dot icon30/05/2009
Appointment terminated director elizabeth maykels
dot icon30/05/2009
Appointment terminated director kathleen mapp
dot icon30/05/2009
Appointment terminated director catherine gunning
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/10/2008
Director appointed elizabeth maykels
dot icon15/07/2008
Annual return made up to 25/06/08
dot icon13/03/2008
Secretary appointed miss stephanie philippa levin
dot icon12/03/2008
Appointment terminated secretary david evans
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
Annual return made up to 25/06/07
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/07/2006
Annual return made up to 25/06/06
dot icon17/07/2006
Director resigned
dot icon13/03/2006
Resolutions
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/12/2005
Resolutions
dot icon24/10/2005
New director appointed
dot icon24/10/2005
Director resigned
dot icon30/07/2005
Annual return made up to 25/06/05
dot icon28/02/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon28/09/2004
Director resigned
dot icon06/08/2004
Director's particulars changed
dot icon07/07/2004
New director appointed
dot icon25/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roach, James Thomas
Director
01/03/2021 - Present
5
Wild, Emma Louise
Director
09/12/2020 - Present
5

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

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 OXHEY EARLY YEARS CENTRE LIMITED

OXHEY EARLY YEARS CENTRE LIMITED is an(a) Dissolved company incorporated on 25/06/2004 with the registered office located at Eastbury Road, Watford, Herts WD19 4RL. 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 OXHEY EARLY YEARS CENTRE LIMITED?

toggle

OXHEY EARLY YEARS CENTRE LIMITED is currently Dissolved. It was registered on 25/06/2004 and dissolved on 27/12/2022.

Where is OXHEY EARLY YEARS CENTRE LIMITED located?

toggle

OXHEY EARLY YEARS CENTRE LIMITED is registered at Eastbury Road, Watford, Herts WD19 4RL.

What does OXHEY EARLY YEARS CENTRE LIMITED do?

toggle

OXHEY EARLY YEARS CENTRE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for OXHEY EARLY YEARS CENTRE LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via compulsory strike-off.