OXBOW DATA SERVICES LIMITED



Company Documents

DateDescription
15/11/1815 November 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/08/1815 August 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

14/06/1814 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2018:LIQ. CASE NO.1

View Document

30/08/1730 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1730 August 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00012670

View Document

07/07/177 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2017:LIQ. CASE NO.1

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 1A & 1B HIGH CROSS FARM HENFIELD ROAD ALBOURNE BRIGHTON EAST SUSSEX BN6 9JH

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM
1A & 1B HIGH CROSS FARM
HENFIELD ROAD ALBOURNE
BRIGHTON
EAST SUSSEX
BN6 9JH

View Document

03/06/163 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

03/06/163 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/163 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

07/04/167 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MR AARON THOMAS EDWARD MORTON

View Document

30/10/1530 October 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY PETER FRAHER

View Document

16/09/1516 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1516 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/08/1513 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031659820005

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/10/1313 October 2013 REGISTERED OFFICE CHANGED ON 13/10/2013 FROM 5-6 DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7DU

View Document

13/10/1313 October 2013 REGISTERED OFFICE CHANGED ON 13/10/2013 FROM
5-6 DONNINGTON PARK
BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7DU

View Document

16/07/1316 July 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/06/134 June 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
21/03/1221 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER FRANCIS FRAHER / 06/10/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TIMOTHY EDWARD MORTON / 28/02/2010

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 SECRETARY APPOINTED PETER FRANCIS FRAHER

View Document

01/08/081 August 2008 SECRETARY RESIGNED JOHN QUICK

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY JOHN QUICK

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document



31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0512 July 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 5-6 DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7DU

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/027 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/027 June 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/013 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0020 June 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FIRST GAZETTE

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 STRIKE-OFF ACTION SUSPENDED

View Document

15/03/9915 March 1999 EXEMPTION FROM APPOINTING AUDITORS 28/02/99

View Document

23/02/9923 February 1999 FIRST GAZETTE

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 £ NC 1000/100000 20/09/96

View Document

29/11/9629 November 1996 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 108 LONDON ROAD BOGNOR REGIS WEST SUSSEX PO21 1BD

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

29/02/9629 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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