About

Registered Number: 06820087
Date of Incorporation: 16/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2020 (3 years and 9 months ago)
Registered Address: Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

Established in 2009, Oxo Electrical Services Ltd have registered office in Cleckheaton, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Oxspring, Daniel David, Creditreform (Secretaries) Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OXSPRING, Daniel David 06 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 16 February 2009 08 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2020
LIQ14 - N/A 07 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2019
AD01 - Change of registered office address 12 March 2019
RESOLUTIONS - N/A 11 March 2019
LIQ02 - N/A 11 March 2019
CS01 - N/A 05 March 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 07 March 2016
AAMD - Amended Accounts 25 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 04 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 16 November 2012
RT01 - Application for administrative restoration to the register 16 November 2012
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 15 November 2010
AA01 - Change of accounting reference date 15 November 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
287 - Change in situation or address of Registered Office 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
NEWINC - New incorporation documents 16 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.