OXFORD DEVELOPMENT GROUP ALPHA LTD

Company Documents

DateDescription
14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Notice of ceasing to act as receiver or manager

View Document

15/05/2315 May 2023 Confirmation statement made on 2020-07-23 with no updates

View Document

25/11/2125 November 2021 Appointment of receiver or manager

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

10/09/2010 September 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 27 THORNLEY CLOSE ABBINGDON OXFORDSHIRE OX14 1GQ UNITED KINGDOM

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURRAY NIMMO

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR MURRAY NIMMO

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, SECRETARY EMMA TAYLOR

View Document

11/04/1911 April 2019 CESSATION OF EMMA CLAIRE TAYLOR AS A PSC

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA TAYLOR

View Document

11/04/1911 April 2019 SECRETARY APPOINTED MR MURRAY NIMMO

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108793230001

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

02/08/182 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA CLAIRE TAYLOR / 02/08/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CLAIRE TAYLOR / 02/08/2018

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1724 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company