Oxford Business Systems Uk Limited

General information

Name:

Oxford Business Systems Uk Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 04581051

Incorporation date: 2002-11-04

Dissolution date: 2022-12-01

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Resolution House 12, Leeds LS1 5DQ Oxford Business Systems Uk Limited was a Private Limited Company and issued a 04581051 registration number. It had been started 22 years ago before was dissolved on Thu, 1st Dec 2022.

The directors were as follow: Allan G. designated to this position on Mon, 19th Jan 2004, Anthony M. designated to this position twenty years ago and Malcolm G. designated to this position in 2002 in November.

Executives who controlled this firm include: Malcolm G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Anthony M. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Allan G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anthony M.

Role: Secretary

Appointed: 30 June 2004

Latest update: 17 January 2024

Allan G.

Role: Director

Appointed: 19 January 2004

Latest update: 17 January 2024

Anthony M.

Role: Director

Appointed: 19 January 2004

Latest update: 17 January 2024

Malcolm G.

Role: Director

Appointed: 04 November 2002

Latest update: 17 January 2024

People with significant control

Malcolm G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Allan G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 18 November 2021
Confirmation statement last made up date 04 November 2020
Annual Accounts 13 February 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 13 February 2013
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19 August 2015
Annual Accounts 21 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 21 August 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 12 August 2014
Date Approval Accounts 12 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 3 Aysgarth Road Redbourn St. Albans Herts AL3 7PJ England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2021-01-08 (AD01)
filed on: 8th, January 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
20
Company Age

Closest Companies - by postcode