The Oxford Italian Shop Limited

General information

Name:

The Oxford Italian Shop Ltd

Office Address:

Claremont House 1 Market Square OX26 6AA Bicester

Number: 08476363

Incorporation date: 2013-04-05

Dissolution date: 2024-05-21

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Oxford Italian Shop came into being in 2013 as a company enlisted under no 08476363, located at OX26 6AA Bicester at Claremont House. This company's last known status was dissolved. The Oxford Italian Shop had been on the market for at least eleven years.

Valeria J. was the following firm's director, appointed in 2013 in April.

Valeria J. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Alfonso C.

Role: Secretary

Appointed: 04 December 2017

Latest update: 19 October 2024

Valeria J.

Role: Director

Appointed: 05 April 2013

Latest update: 19 October 2024

People with significant control

Valeria J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-05
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 23 December 2014
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 21 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts
End Date For Period Covered By Report 19 February 2024
Annual Accounts 30 January 2018
Date Approval Accounts 30 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Similar companies nearby

Closest companies