OXFORD SPACE STRUCTURES LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/11/2411 November 2024 Return of final meeting in a members' voluntary winding up

View Document

08/01/248 January 2024 Liquidators' statement of receipts and payments to 2023-11-06

View Document

22/11/2222 November 2022 Declaration of solvency

View Document

22/11/2222 November 2022 Appointment of a voluntary liquidator

View Document

22/11/2222 November 2022 Registered office address changed from 57 Treharris Street Cardiff CF24 3HL Wales to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2022-11-22

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN JANTKE / 01/09/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JANTKE / 01/09/2020

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM ESA BIC R27 RUTHERFORD APPLETON LABORATORY HARWELL OXFORD DIDCOT OXFORDSHIRE OX11 0QX

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

09/10/189 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 SECOND FILED SH01 - 23/08/16 STATEMENT OF CAPITAL GBP 152.49

View Document

26/09/1826 September 2018 SECOND FILED SH01 - 07/09/16 STATEMENT OF CAPITAL GBP 153.27

View Document

20/09/1820 September 2018 ARTICLES 14(1) OF THE COMPANY, ARRANGEMENT WITH THE COMPANY FROM BEING COUNTEDAS PARTICIPATING IN THE DECISION MAKING PROCESS FOR QUORUM 08/06/2016

View Document

20/09/1820 September 2018 06/04/18 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1820 September 2018 30/03/14 STATEMENT OF CAPITAL GBP 79

View Document

20/09/1820 September 2018 09/06/2016

View Document

20/09/1820 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1820 September 2018 SUB-DIVISION 18/02/14

View Document

23/06/1823 June 2018 23/06/18 STATEMENT OF CAPITAL GBP 195.63

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 15/09/16 STATEMENT OF CAPITAL GBP 166.85

View Document

18/01/1818 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 180.5

View Document

30/08/1730 August 2017 30/08/17 STATEMENT OF CAPITAL GBP 166.85

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR TOBY BURTON

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 07/09/16 STATEMENT OF CAPITAL GBP 153.27

View Document

26/08/1626 August 2016 23/08/16 STATEMENT OF CAPITAL GBP 150.87

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR DAVID RYAN

View Document

13/06/1613 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/12/1511 December 2015 17/06/15 STATEMENT OF CAPITAL GBP 13325

View Document

26/04/1526 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR TOBY BURTON

View Document

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 DIRECTOR APPOINTED DR. FUJIA CHEN

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 165 DENE ROAD OXFORD OX3 7JA ENGLAND

View Document

08/04/138 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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