About

Registered Number: 06265024
Date of Incorporation: 31/05/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: Flat 5 225 Amhurst Road, Hackney, London, E8 2BS

 

Oxford Technical Authoring Services Ltd was registered on 31 May 2007 and are based in London, it's status is listed as "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Anne Marie 31 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SRIHARAN, Shanmugan 31 May 2007 11 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 04 December 2019
AA - Annual Accounts 03 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AD01 - Change of registered office address 12 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 18 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
225 - Change of Accounting Reference Date 19 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.