About

Registered Number: 02632150
Date of Incorporation: 24/07/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: 1 Abbey Street, Eynsham, Witney, OX29 4TB,

 

Founded in 1991, Oxford Diesels Ltd has its registered office in Witney, it has a status of "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 09 November 2017
CS01 - N/A 01 September 2017
AD01 - Change of registered office address 13 March 2017
DISS40 - Notice of striking-off action discontinued 01 November 2016
CS01 - N/A 31 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 06 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 July 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 08 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 14 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 13 August 2010
AD01 - Change of registered office address 13 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 17 August 2007
353 - Register of members 17 August 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 24 July 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 19 August 1993
RESOLUTIONS - N/A 11 November 1992
363s - Annual Return 08 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1992
RESOLUTIONS - N/A 21 September 1992
395 - Particulars of a mortgage or charge 02 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1992
287 - Change in situation or address of Registered Office 06 August 1991
288 - N/A 29 July 1991
NEWINC - New incorporation documents 24 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.