About

Registered Number: 05885857
Date of Incorporation: 25/07/2006 (18 years and 8 months ago)
Company Status: Liquidation
Registered Address: Threefield House, Threefield Lane, Southampton, SO14 3LP

 

The Oxford Home Service Ltd was registered on 25 July 2006 and are based in Southampton, it has a status of "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Sally Ann 25 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FIRTH, Olivia Kaarina 02 August 2011 - 1
FIRTH, Analise 08 December 2006 02 August 2011 1
FIRTH, John Roger 25 July 2006 08 December 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 September 2020
AD01 - Change of registered office address 24 October 2019
AD01 - Change of registered office address 24 October 2019
RESOLUTIONS - N/A 10 October 2019
LIQ02 - N/A 10 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 28 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 11 July 2019
AA - Annual Accounts 18 June 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 July 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 02 August 2011
AP03 - Appointment of secretary 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
225 - Change of Accounting Reference Date 24 October 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.