OXFORD RAIL STRATEGIES LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | Application to strike the company off the register |
22/08/2322 August 2023 | Second filing of Confirmation Statement dated 2023-06-03 |
27/07/2327 July 2023 | Micro company accounts made up to 2023-03-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-03 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/10/225 October 2022 | Termination of appointment of John Edward Cronin as a director on 2022-10-04 |
05/10/225 October 2022 | Termination of appointment of John Edward Cronin as a secretary on 2022-10-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Appointment of Mrs Susan Elizabeth Fulford as a director on 2022-03-27 |
28/03/2228 March 2022 | Termination of appointment of Robin Peter David Farmer as a director on 2022-03-15 |
10/11/2110 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/12/1915 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/07/1829 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PETER DAVID FARMER / 12/04/2016 |
23/05/1623 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/06/125 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/05/1130 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD CRONIN / 15/05/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER DAVID FARMER / 15/05/2010 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/05/0826 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
04/06/034 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
10/01/0310 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
09/01/029 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
20/06/0120 June 2001 | SECRETARY RESIGNED |
20/06/0120 June 2001 | NEW SECRETARY APPOINTED |
16/06/0116 June 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
05/01/015 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
20/07/0020 July 2000 | NEW DIRECTOR APPOINTED |
20/07/0020 July 2000 | NEW DIRECTOR APPOINTED |
19/05/0019 May 2000 | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
08/02/008 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
31/01/0031 January 2000 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99 |
02/06/992 June 1999 | RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS |
23/11/9823 November 1998 | SECRETARY RESIGNED |
23/11/9823 November 1998 | DIRECTOR RESIGNED |
23/11/9823 November 1998 | NEW DIRECTOR APPOINTED |
23/11/9823 November 1998 | REGISTERED OFFICE CHANGED ON 23/11/98 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH |
23/11/9823 November 1998 | NEW SECRETARY APPOINTED |
16/11/9816 November 1998 | S80A AUTH TO ALLOT SEC 04/11/98 |
12/11/9812 November 1998 | COMPANY NAME CHANGED QUAYSHELFCO 668 LIMITED CERTIFICATE ISSUED ON 13/11/98 |
15/05/9815 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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