About

Registered Number: 06986060
Date of Incorporation: 10/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 97 Howard Street, Oxford, OX4 3AZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.