Advanced company searchLink opens in new window

OXFORD COLLEGE ODL LIMITED

Company number 04985033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2011 COCOMP Order of court to wind up
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2010 AD01 Registered office address changed from Bowman & Hillier Building the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG England on 3 November 2010
18 Oct 2010 DS02 Withdraw the company strike off application
12 Oct 2010 DS01 Application to strike the company off the register
21 Sep 2010 TM02 Termination of appointment of Darren Wood as a secretary
01 Feb 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
01 Feb 2010 CH01 Director's details changed for Deborah Jane Coombe on 31 October 2009
22 Dec 2009 AD01 Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH on 22 December 2009
18 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Feb 2009 363a Return made up to 04/12/08; full list of members
15 Dec 2008 287 Registered office changed on 15/12/2008 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL
25 Jun 2008 AA Total exemption full accounts made up to 31 December 2007
08 Feb 2008 363a Return made up to 04/12/07; full list of members
26 Nov 2007 CERTNM Company name changed furlong group LIMITED\certificate issued on 26/11/07
29 May 2007 AA Total exemption full accounts made up to 31 December 2006
15 Dec 2006 363a Return made up to 04/12/06; full list of members
17 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
21 Dec 2005 363a Return made up to 04/12/05; full list of members
23 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
10 Mar 2005 363s Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Dec 2003 NEWINC Incorporation