Oxford Iproject Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-04-30 | |
Employees | £1 | 0% |
Total assets | £2 | 0% |
REDSTON NETWORK COMPUTING LIMITED
MICES LTD
OXFORD IPROJECT LTD
Company type |
Private Limited Company, Active |
Company Number |
05800950 |
Record last updated |
Sunday, April 30, 2017 5:57:02 AM UTC |
Official Address |
Horseshoe Cottage The Raynhams
There are 2 companies registered at this street
|
Locality |
The Raynhams |
Region |
Norfolk, England |
Postal Code |
NR217HR
|
Sector |
Dormant Company |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Apr 29, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Sep 21, 2006 |
Order to wind up
|  |
Registry |
May 8, 2006 |
Company name change
|  |
Registry |
May 8, 2006 |
Change of name certificate
|  |
Registry |
May 8, 2006 |
Company name change
|  |
Registry |
Apr 28, 2006 |
Appointment of a man as Director
|  |
Financials |
Nov 23, 2005 |
Annual accounts
|  |
Registry |
Aug 10, 2005 |
Annual return
|  |
Financials |
Apr 15, 2005 |
Annual accounts
|  |
Registry |
Aug 6, 2004 |
Annual return
|  |
Financials |
Apr 27, 2004 |
Annual accounts
|  |
Registry |
Aug 22, 2003 |
Annual return
|  |
Registry |
Feb 26, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 7, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 24, 2003 |
Particulars of a mortgage or charge 3403...
|  |
Registry |
Jan 20, 2003 |
Resignation of a director
|  |
Financials |
Oct 7, 2002 |
Annual accounts
|  |
Registry |
Sep 26, 2002 |
Annual return
|  |
Registry |
Sep 6, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 19, 2001 |
Change of accounting reference date
|  |
Financials |
Nov 3, 2001 |
Annual accounts
|  |
Registry |
Aug 1, 2001 |
Annual return
|  |
Registry |
Feb 13, 2001 |
Appointment of a director
|  |
Registry |
Jan 2, 2001 |
Appointment of a man as Director and Entrepreneur
|  |
Registry |
Aug 9, 2000 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 9, 2000 |
Annual return
|  |
Registry |
Aug 9, 2000 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 9, 2000 |
Location of register of members address changed
|  |
Registry |
Aug 5, 2000 |
Particulars of a mortgage or charge
|  |
Financials |
Jun 22, 2000 |
Annual accounts
|  |
Registry |
Mar 13, 2000 |
Change in situation or address of registered office
|  |
Registry |
Mar 13, 2000 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 13, 2000 |
Appointment of a director
|  |
Registry |
Mar 13, 2000 |
Company name change
|  |
Registry |
Mar 10, 2000 |
Change of name certificate
|  |
Registry |
Jul 28, 1999 |
Annual return
|  |
Registry |
Jan 18, 1999 |
Appointment of a secretary
|  |
Registry |
Dec 31, 1998 |
Appointment of a woman as Secretary
|  |
Registry |
Dec 30, 1998 |
Resignation of a secretary
|  |
Financials |
Oct 12, 1998 |
Annual accounts
|  |
Registry |
Jul 15, 1998 |
Annual return
|  |
Registry |
Jul 15, 1998 |
Change in situation or address of registered office
|  |
Registry |
Jul 15, 1998 |
Director's particulars changed
|  |
Registry |
Nov 6, 1997 |
Resignation of a director
|  |
Registry |
Jul 17, 1997 |
Resignation of a secretary
|  |
Registry |
Jul 14, 1997 |
Appointment of a man as Director and Entrepreneur
|  |