THE OXFORDSHIRE TOWN CHAMBERS NETWORK LIMITED

Register to unlock more data on OkredoRegister

THE OXFORDSHIRE TOWN CHAMBERS NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05445666

Incorporation date

06/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

35a Market Place Market Place, Wantage OX12 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2005)
dot icon05/01/2021
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2020
First Gazette notice for voluntary strike-off
dot icon08/10/2020
Application to strike the company off the register
dot icon05/10/2020
Micro company accounts made up to 2020-06-30
dot icon17/08/2020
Termination of appointment of Keith John Peniston Slater as a director on 2020-07-30
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/08/2019
Registered office address changed from C/O Everyman Legal Limited 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN to 35a Market Place Market Place Wantage OX12 8AH on 2019-08-27
dot icon17/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/05/2016
Annual return made up to 2016-05-06 no member list
dot icon15/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-05-06 no member list
dot icon28/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/10/2014
Termination of appointment of Keith Watson as a director on 2014-09-14
dot icon08/05/2014
Annual return made up to 2014-05-06 no member list
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-05-06 no member list
dot icon23/05/2013
Appointment of Keith John Periston Slater as a director on 2013-04-03
dot icon14/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/05/2012
Annual return made up to 2012-05-06 no member list
dot icon12/03/2012
Termination of appointment of Iain Charles Nicholson as a director on 2012-03-02
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-05-06 no member list
dot icon07/06/2011
Director's details changed for Mr Iain Charles Nicholson on 2011-05-05
dot icon07/06/2011
Director's details changed for Mrs Karyn Teresa Buck on 2011-05-05
dot icon03/05/2011
Director's details changed for Mrs Karyn Teresa Buck on 2011-04-06
dot icon23/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/02/2011
Termination of appointment of Aldwych Secretaries Limited as a secretary
dot icon08/02/2011
Registered office address changed from 9400 Garsinton Road Oxford Business Park Oxford OX4 2NH on 2011-02-08
dot icon08/02/2011
Appointment of Robert Francois Jonckeer as a secretary
dot icon08/06/2010
Annual return made up to 2010-05-06 no member list
dot icon08/06/2010
Director's details changed for John Edward Naish on 2010-05-06
dot icon08/06/2010
Director's details changed for Mrs Karyn Teresa Buck on 2010-05-06
dot icon08/06/2010
Director's details changed for Mr Keith Watson on 2010-05-06
dot icon08/06/2010
Director's details changed for Iain Charles Nicholson on 2010-05-06
dot icon08/06/2010
Secretary's details changed for Aldwych Secretaries Limited on 2010-05-06
dot icon02/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/10/2009
Termination of appointment of Michael Foster as a director
dot icon03/06/2009
Annual return made up to 06/05/09
dot icon09/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon29/05/2008
Annual return made up to 06/05/08
dot icon17/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Annual return made up to 06/05/07
dot icon04/06/2007
New director appointed
dot icon13/02/2007
Resolutions
dot icon12/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/02/2007
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon20/06/2006
Annual return made up to 06/05/06
dot icon06/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naish, John Edward
Director
06/05/2005 - Present
3
ALDWYCH SECRETARIES LIMITED
Corporate Secretary
06/05/2005 - 02/02/2011
46
Watson, Keith
Director
06/05/2005 - 14/09/2014
8
Slater, Keith John Peniston
Director
03/04/2013 - 30/07/2020
11
Nicholson, Iain Charles
Director
06/05/2005 - 02/03/2012
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE OXFORDSHIRE TOWN CHAMBERS NETWORK LIMITED

THE OXFORDSHIRE TOWN CHAMBERS NETWORK LIMITED is an(a) Dissolved company incorporated on 06/05/2005 with the registered office located at 35a Market Place Market Place, Wantage OX12 8AH. 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 THE OXFORDSHIRE TOWN CHAMBERS NETWORK LIMITED?

toggle

THE OXFORDSHIRE TOWN CHAMBERS NETWORK LIMITED is currently Dissolved. It was registered on 06/05/2005 and dissolved on 05/01/2021.

Where is THE OXFORDSHIRE TOWN CHAMBERS NETWORK LIMITED located?

toggle

THE OXFORDSHIRE TOWN CHAMBERS NETWORK LIMITED is registered at 35a Market Place Market Place, Wantage OX12 8AH.

What does THE OXFORDSHIRE TOWN CHAMBERS NETWORK LIMITED do?

toggle

THE OXFORDSHIRE TOWN CHAMBERS NETWORK LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for THE OXFORDSHIRE TOWN CHAMBERS NETWORK LIMITED?

toggle

The latest filing was on 05/01/2021: Final Gazette dissolved via voluntary strike-off.