About

Registered Number: 05213323
Date of Incorporation: 24/08/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2018 (6 years and 6 months ago)
Registered Address: 18 The Bridge Business Centre, The Bridge Business Centre, Chesterfield, S41 9FG

 

Oxspring Technical Ltd was founded on 24 August 2004 and are based in Chesterfield. We do not know the number of employees at the organisation. This business has 3 directors listed as Oxspring, Anna Louise, Oxspring, David Arthur, Charrac Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARRAC LIMITED 13 March 2012 24 January 2014 1
Secretary Name Appointed Resigned Total Appointments
OXSPRING, Anna Louise 24 August 2004 03 January 2007 1
OXSPRING, David Arthur 03 January 2007 13 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2018
LIQ14 - N/A 27 June 2018
LIQ03 - N/A 19 December 2017
4.68 - Liquidator's statement of receipts and payments 24 November 2016
4.20 - N/A 25 November 2015
1.4 - Notice of completion of voluntary arrangement 11 November 2015
RESOLUTIONS - N/A 30 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2015
AD01 - Change of registered office address 19 October 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 August 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 12 January 2015
CH01 - Change of particulars for director 29 August 2014
1.1 - Report of meeting approving voluntary arrangement 25 July 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 24 January 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 16 April 2012
AP02 - Appointment of corporate director 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 03 December 2010
AD01 - Change of registered office address 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 18 October 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 22 July 2009
287 - Change in situation or address of Registered Office 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 04 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 16 October 2007
287 - Change in situation or address of Registered Office 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 20 September 2006
225 - Change of Accounting Reference Date 05 September 2006
AA - Annual Accounts 23 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
363a - Annual Return 11 November 2005
NEWINC - New incorporation documents 24 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.