About

Registered Number: 06282749
Date of Incorporation: 18/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2019 (5 years ago)
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Having been setup in 2007, Oxford Street Connections Ltd has its registered office in Birmingham, West Midlands, it has a status of "Dissolved". We do not know the number of employees at this business. There are 2 directors listed as Jennings, Claire Julie, Jennings, Jason Imre for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Jason Imre 18 June 2007 02 February 2011 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS, Claire Julie 18 June 2007 21 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2019
LIQ14 - N/A 10 January 2019
LIQ03 - N/A 28 January 2018
AD01 - Change of registered office address 15 March 2017
AD01 - Change of registered office address 09 December 2016
RESOLUTIONS - N/A 06 December 2016
4.20 - N/A 06 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 12 November 2014
CH03 - Change of particulars for secretary 12 November 2014
CH03 - Change of particulars for secretary 12 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 24 February 2014
TM01 - Termination of appointment of director 02 January 2014
AD01 - Change of registered office address 02 January 2014
DISS40 - Notice of striking-off action discontinued 19 October 2013
AR01 - Annual Return 16 October 2013
AD01 - Change of registered office address 15 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AA - Annual Accounts 19 February 2013
SH01 - Return of Allotment of shares 06 July 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 11 November 2011
AD01 - Change of registered office address 08 November 2011
MG01 - Particulars of a mortgage or charge 05 September 2011
MG01 - Particulars of a mortgage or charge 05 September 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 14 September 2009
CERTNM - Change of name certificate 20 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
AA - Annual Accounts 21 December 2008
225 - Change of Accounting Reference Date 01 December 2008
287 - Change in situation or address of Registered Office 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.