Advanced company searchLink opens in new window

OXLGREEN LTD

Company number 13307310

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)
17 Jan 2024 AD01 Registered office address changed from PO Box 4385 13307310 - Companies House Default Address Cardiff CF14 8LH to 30 Old Bailey London EC4M 7AU on 17 January 2024
15 Jan 2024 WU04 Appointment of a liquidator
28 Dec 2023 RP05 Registered office address changed to PO Box 4385, 13307310 - Companies House Default Address, Cardiff, CF14 8LH on 28 December 2023
17 Nov 2023 PSC01 Notification of Jay Wheeler as a person with significant control on 14 November 2022
17 Nov 2023 AP01 Appointment of Mr Jay Wheeler as a director on 14 November 2022
15 Nov 2023 PSC07 Cessation of Danny Bates as a person with significant control on 14 November 2022
15 Nov 2023 TM01 Termination of appointment of Danny Bates as a director on 14 November 2022
07 Nov 2023 COCOMP Order of court to wind up
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
18 Apr 2023 AA Accounts for a dormant company made up to 31 March 2022
02 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 CERTNM Company name changed oxlygreen LTD\certificate issued on 16/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-15
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
16 Dec 2021 PSC01 Notification of Danny Bates as a person with significant control on 16 December 2021
16 Dec 2021 AP01 Appointment of Mr Danny Bates as a director on 16 December 2021
16 Dec 2021 TM01 Termination of appointment of Haroon Ahmed Hussain as a director on 16 December 2021
16 Dec 2021 PSC07 Cessation of Haroon Ahmed Hussain as a person with significant control on 16 December 2021
16 Dec 2021 AD01 Registered office address changed from 21 Oriole Close Blackburn BB1 6LH England to 126 Colmore Row Birmingham B3 3AP on 16 December 2021
23 Sep 2021 AP01 Appointment of Mr Haroon Ahmed Hussain as a director on 23 September 2021
23 Sep 2021 PSC01 Notification of Haroon Ahmed Hussain as a person with significant control on 23 September 2021
23 Sep 2021 TM01 Termination of appointment of Sally Louise Hammond as a director on 23 September 2021
23 Sep 2021 PSC07 Cessation of Sally Louise Hammond as a person with significant control on 23 September 2021
23 Sep 2021 AD01 Registered office address changed from 14 Joyners Field Harlow CM18 7PU England to 21 Oriole Close Blackburn BB1 6LH on 23 September 2021