Based in Oxford, Oxford Taxi's Ltd was founded on 10 August 2009, it has a status of "Active". There are 3 directors listed as Owen, Gary Jhon, Paice, Victor Martin, Purewal, Baljit for Oxford Taxi's Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OWEN, Gary Jhon | 20 June 2019 | 18 July 2019 | 1 |
PAICE, Victor Martin | 01 January 2015 | 01 January 2015 | 1 |
PUREWAL, Baljit | 01 January 2015 | 22 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
TM01 - Termination of appointment of director | 26 July 2019 | |
AA - Annual Accounts | 23 July 2019 | |
AP01 - Appointment of director | 20 June 2019 | |
TM01 - Termination of appointment of director | 20 June 2019 | |
AP01 - Appointment of director | 18 June 2019 | |
CS01 - N/A | 05 June 2019 | |
PSC01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 27 July 2017 | |
PSC01 - N/A | 27 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 11 October 2016 | |
AA - Annual Accounts | 09 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2016 | |
AR01 - Annual Return | 29 July 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 26 May 2015 | |
TM01 - Termination of appointment of director | 26 May 2015 | |
AD01 - Change of registered office address | 09 February 2015 | |
AP01 - Appointment of director | 09 February 2015 | |
AP01 - Appointment of director | 06 February 2015 | |
TM01 - Termination of appointment of director | 06 February 2015 | |
AD01 - Change of registered office address | 06 February 2015 | |
AD01 - Change of registered office address | 03 February 2015 | |
AP01 - Appointment of director | 20 January 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
AA - Annual Accounts | 19 November 2014 | |
AR01 - Annual Return | 06 November 2014 | |
AD01 - Change of registered office address | 22 September 2014 | |
AR01 - Annual Return | 15 September 2014 | |
AR01 - Annual Return | 05 August 2014 | |
TM01 - Termination of appointment of director | 05 August 2014 | |
TM01 - Termination of appointment of director | 05 August 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AA01 - Change of accounting reference date | 21 February 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AA01 - Change of accounting reference date | 30 May 2012 | |
AD01 - Change of registered office address | 22 March 2012 | |
AD01 - Change of registered office address | 17 January 2012 | |
MG01 - Particulars of a mortgage or charge | 11 November 2011 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 15 November 2010 | |
CH01 - Change of particulars for director | 10 November 2010 | |
CH01 - Change of particulars for director | 10 November 2010 | |
NEWINC - New incorporation documents | 10 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 07 November 2011 | Outstanding |
N/A |