About

Registered Number: 07393157
Date of Incorporation: 30/09/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: ANDREW KILSHAW CHARTERED ACCOUNTANTS, 99 Stanley Road, Bootle, Merseyside, L20 7DA,

 

Oxford Hall Investments Ltd was registered on 30 September 2010. We do not know the number of employees at this company. There are 6 directors listed as Garside, Andrew Robert, Nze, Kelly, Denton, Charles, Denton, Claire Fisk, Denton, Jessica, Denton, Kelly Andrea for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARSIDE, Andrew Robert 01 April 2014 - 1
DENTON, Charles 07 October 2010 01 April 2014 1
DENTON, Claire Fisk 07 October 2010 08 October 2010 1
DENTON, Jessica 07 October 2010 08 October 2010 1
DENTON, Kelly Andrea 30 September 2010 08 October 2010 1
Secretary Name Appointed Resigned Total Appointments
NZE, Kelly 07 October 2010 31 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
SH01 - Return of Allotment of shares 13 August 2015
DISS16(SOAS) - N/A 24 June 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AD01 - Change of registered office address 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
TM02 - Termination of appointment of secretary 02 June 2014
AA01 - Change of accounting reference date 02 June 2014
AR01 - Annual Return 01 April 2014
CH03 - Change of particulars for secretary 01 April 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 02 September 2013
CERTNM - Change of name certificate 22 February 2013
CONNOT - N/A 13 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 05 October 2011
TM01 - Termination of appointment of director 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AD01 - Change of registered office address 15 August 2011
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AP03 - Appointment of secretary 13 October 2010
AP01 - Appointment of director 13 October 2010
NEWINC - New incorporation documents 30 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.