-
OXFORD DESIGN & PHOTOGRAPHIC LTD - The Hanger Horton Road, Stanton St. John, Oxford, OX33 1AG, United Kingdom
Company Information
- Company registration number
- 04704713
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Hanger Horton Road
- Stanton St. John
- Oxford
- OX33 1AG The Hanger Horton Road, Stanton St. John, Oxford, OX33 1AG UK
Management
- Managing Directors
- DIANE ELIZABETH FLOYD
- STEPHEN JAMES FLOYD
- DIANE ELIZABETH FLOYD
- Company secretaries
- DIANE ELIZABETH FLOYD
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-03-20
- Dissolved on
- 2017-01-03
- SIC/NACE
- 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2012-03-20
-
OXFORD DESIGN & PHOTOGRAPHIC LTD Company Description
- OXFORD DESIGN & PHOTOGRAPHIC LTD is a ltd registered in United Kingdom with the Company reg no 04704713. Its current trading status is "closed". It was registered 2003-03-20. It has declared SIC or NACE codes as "47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-03-20.It can be contacted at The Hanger Horton Road .
Get OXFORD DESIGN & PHOTOGRAPHIC LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Oxford Design & Photographic Ltd - The Hanger Horton Road, Stanton St. John, Oxford, OX33 1AG, United Kingdom
Did you know? kompany provides original and official company documents for OXFORD DESIGN & PHOTOGRAPHIC LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2017-01-03) - GAZ2(A)
keyboard_arrow_right 2016
-
PREVEXT FROM 31/07/2015 TO 31/12/2015 (2016-04-25) - AA01
-
31/12/15 TOTAL EXEMPTION SMALL (2016-04-25) - AA
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2016-10-18) - GAZ1(A)
-
APPLICATION FOR STRIKING-OFF (2016-10-10) - DS01
keyboard_arrow_right 2015
-
20/03/15 FULL LIST (2015-05-05) - AR01
-
31/07/14 TOTAL EXEMPTION SMALL (2015-03-27) - AA
keyboard_arrow_right 2014
-
20/03/14 FULL LIST (2014-07-07) - AR01
-
31/07/13 TOTAL EXEMPTION SMALL (2014-04-29) - AA
keyboard_arrow_right 2013
-
DISS40 (DISS40(SOAD)) (2013-07-24) - DISS40
-
20/03/13 FULL LIST (2013-07-17) - AR01
-
REGISTERED OFFICE CHANGED ON 17/07/2013 FROM (2013-07-17) - AD01
-
31/07/12 TOTAL EXEMPTION SMALL (2013-03-13) - AA
-
FIRST GAZETTE (2013-07-23) - GAZ1
keyboard_arrow_right 2012
-
20/03/12 FULL LIST (2012-05-16) - AR01
-
31/07/11 TOTAL EXEMPTION SMALL (2012-01-30) - AA
keyboard_arrow_right 2011
-
20/03/11 FULL LIST (2011-04-11) - AR01
-
31/07/10 TOTAL EXEMPTION SMALL (2011-02-11) - AA
keyboard_arrow_right 2010
-
20/03/10 FULL LIST (2010-04-12) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FLOYD / 12/04/2010 (2010-04-12) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH FLOYD / 12/04/2010 (2010-04-12) - CH01
-
31/07/09 TOTAL EXEMPTION SMALL (2010-01-14) - AA
keyboard_arrow_right 2009
-
31/07/08 TOTAL EXEMPTION SMALL (2009-06-12) - AA
-
RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS (2009-06-04) - 363a
keyboard_arrow_right 2008
-
RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS (2008-07-07) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 (2007-11-26) - AA
-
RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS (2007-04-26) - 363s
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 (2006-12-06) - AA
-
ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06 (2006-05-17) - 225
-
RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS (2006-04-11) - 363s
keyboard_arrow_right 2005
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 (2005-01-27) - AA
-
RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS (2005-03-15) - 363s
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 (2005-11-21) - AA
keyboard_arrow_right 2004
-
RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS (2004-04-28) - 363s
keyboard_arrow_right 2003
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2003-04-22) - 288a
-
NEW DIRECTOR APPOINTED (2003-04-22) - 288a
-
REGISTERED OFFICE CHANGED ON 22/04/03 FROM: (2003-04-22) - 287
-
SECRETARY RESIGNED (2003-03-24) - 288b
-
DIRECTOR RESIGNED (2003-03-24) - 288b
-
INCORPORATION DOCUMENTS (2003-03-20) - NEWINC