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.
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 |
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 |