-
OXFORD UK FINANCING PLC - 15, Canada Square, London, E14 5GL, United Kingdom
Company Information
- Company registration number
- 07809448
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 15
- Canada Square
- London
- E14 5GL 15, Canada Square, London, E14 5GL UK
Management
- Managing Directors
- BRUNDAGE, Paul Arthur
- LAMBERT, Alison Jane
- Company secretaries
- TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Details
- Type of Business
- plc
- Incorporated
- 2011-10-13
- Dissolved on
- 2018-06-16
- SIC/NACE
- 64205
Ownership
- Beneficial Owners
- Oxford Properties Management (Uk) Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-06-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2012-10-13
-
OXFORD UK FINANCING PLC Company Description
- OXFORD UK FINANCING PLC is a plc registered in United Kingdom with the Company reg no 07809448. Its current trading status is "closed". It was registered 2011-10-13. It has declared SIC or NACE codes as "64205". It has 2 directors and 1 secretary. The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2012-10-13.It can be contacted at 15 .
Get OXFORD UK FINANCING PLC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Oxford Uk Financing Plc - 15, Canada Square, London, E14 5GL, United Kingdom
Did you know? kompany provides original and official company documents for OXFORD UK FINANCING PLC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
gazette-dissolved-liquidation (2018-06-16) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2018-03-16) - LIQ13
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-22) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-11-22) - 600
-
resolution (2016-11-22) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2016-11-22) - 4.70
-
confirmation-statement-with-updates (2016-10-24) - CS01
-
mortgage-satisfy-charge-full (2016-10-07) - MR04
-
accounts-with-accounts-type-full (2016-04-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-10) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-05) - AR01
-
accounts-with-accounts-type-full (2015-07-03) - AA
-
termination-director-company-with-name-termination-date (2015-01-08) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-05) - AR01
-
accounts-with-accounts-type-full (2014-07-31) - AA
-
change-person-director-company-with-change-date (2014-05-28) - CH01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-11-07) - CH01
-
change-person-director-company-with-change-date (2013-05-01) - CH01
-
accounts-with-accounts-type-full (2013-04-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-07) - AR01
keyboard_arrow_right 2012
-
move-registers-to-sail-company (2012-11-22) - AD03
-
change-sail-address-company (2012-11-21) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-20) - AR01
-
termination-director-company-with-name (2012-10-05) - TM01
-
termination-director-company-with-name (2012-03-23) - TM01
-
appoint-person-director-company-with-name (2012-03-23) - AP01
keyboard_arrow_right 2011
-
legacy (2011-11-25) - MG01
-
change-account-reference-date-company-current-extended (2011-11-14) - AA01
-
legacy (2011-10-27) - CERT8A
-
application-trading-certificate (2011-10-27) - SH50
-
incorporation-company (2011-10-13) - NEWINC