About

Registered Number: 08744824
Date of Incorporation: 23/10/2013 (10 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: 6 Brashfield Road, Bicester, Oxfordshire, OX26 3HE

 

Oxford It Security Ltd was registered on 23 October 2013 and has its registered office in Bicester, Oxfordshire. The organisation has 4 directors listed as Baker, Duane, Elisav, Laurenti, Kunze, Eamon Christopher, Sommer, Alexander at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Duane 01 July 2015 - 1
ELISAV, Laurenti 23 October 2013 01 December 2013 1
KUNZE, Eamon Christopher 01 December 2013 10 April 2014 1
SOMMER, Alexander 02 April 2014 10 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 17 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 26 April 2017
CS01 - N/A 06 November 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 29 July 2015
CH01 - Change of particulars for director 02 July 2015
AP01 - Appointment of director 02 July 2015
AR01 - Annual Return 28 October 2014
TM01 - Termination of appointment of director 09 September 2014
CH01 - Change of particulars for director 20 August 2014
CH01 - Change of particulars for director 25 June 2014
CH01 - Change of particulars for director 25 June 2014
CERTNM - Change of name certificate 14 April 2014
TM01 - Termination of appointment of director 12 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
AD01 - Change of registered office address 31 March 2014
AP01 - Appointment of director 18 December 2013
AD01 - Change of registered office address 18 December 2013
AD01 - Change of registered office address 05 December 2013
TM01 - Termination of appointment of director 02 December 2013
NEWINC - New incorporation documents 23 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.