About

Registered Number: 06524711
Date of Incorporation: 05/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL,

 

Established in 2008, Oxbridge Building Contractors Ltd has its registered office in Hove, East Sussex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATTERSON SIM, Ronnie 01 March 2010 - 1
Brighton Director Limited 05 March 2008 07 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CHATTERTON-SIM, Ronnie 10 March 2008 - 1
Brighton Secretary Limited 05 March 2008 07 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2013
DS01 - Striking off application by a company 25 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 12 January 2012
RESOLUTIONS - N/A 18 May 2011
SH01 - Return of Allotment of shares 18 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 May 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 04 June 2010
AP01 - Appointment of director 31 March 2010
AA01 - Change of accounting reference date 18 March 2010
SH01 - Return of Allotment of shares 12 March 2010
AD01 - Change of registered office address 12 March 2010
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
NEWINC - New incorporation documents 05 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.