About

Registered Number: 05213323
Date of Incorporation: 24/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2018 (5 years and 6 months ago)
Registered Address: 18 The Bridge Business Centre, The Bridge Business Centre, Chesterfield, S41 9FG

 

Oxspring Technical Ltd was registered on 24 August 2004 and are based in Chesterfield. There are 3 directors listed as Oxspring, Anna Louise, Oxspring, David Arthur, Charrac Limited for this business 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.