About

Registered Number: 03654220
Date of Incorporation: 22/10/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 7 months ago)
Registered Address: 17 Five Mile Drive, Oxford, OX2 8HT

 

Value Stream Services Ltd was registered on 22 October 1998 and has its registered office in Oxford, it has a status of "Dissolved". We don't know the number of employees at the organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
AR01 - Annual Return 31 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 05 August 2014
AA - Annual Accounts 26 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 18 November 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
288a - Notice of appointment of directors or secretaries 26 July 2009
288b - Notice of resignation of directors or secretaries 26 July 2009
353 - Register of members 25 July 2009
287 - Change in situation or address of Registered Office 25 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 23 October 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 16 November 2005
AA - Annual Accounts 05 October 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 28 October 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 02 September 2002
287 - Change in situation or address of Registered Office 15 July 2002
288c - Notice of change of directors or secretaries or in their particulars 04 January 2002
363a - Annual Return 27 November 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
363a - Annual Return 05 January 2001
AA - Annual Accounts 05 January 2001
AA - Annual Accounts 29 August 2000
363a - Annual Return 04 January 2000
288c - Notice of change of directors or secretaries or in their particulars 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
NEWINC - New incorporation documents 22 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.