This company is commonly known as Oi Interiors Oxford Ltd. The company was founded 11 years ago and was given the registration number 08472931. The firm's registered office is in OXFORD. You can find them at Unit 2, 4 Gidley Way, Horspath, Oxford, . This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | OI INTERIORS OXFORD LTD |
---|---|---|
Company Number | : | 08472931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2013 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, 4 Gidley Way, Horspath, Oxford, England, OX33 1RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Antony Batty & Co Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY | Director | 04 April 2013 | Active |
C/O Antony Batty & Co Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY | Director | 04 April 2013 | Active |
Ms Rachel Emma Zivkovic | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Address | : | C/O Antony Batty & Co Thames Valley, Innovation Centre, Milton Park, OX14 4RY |
Nature of control | : |
|
Mr Stuart Arthur Bottomley | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | C/O Antony Batty & Co Thames Valley, Innovation Centre, Milton Park, OX14 4RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-07 | Resolution | Resolution. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Capital | Capital allotment shares. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Officers | Change person director company with change date. | Download |
2016-04-29 | Officers | Change person director company with change date. | Download |
2016-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.