CITIZENS ADVICE OXFORDSHIRE
Overview
| Company Name | CITIZENS ADVICE OXFORDSHIRE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06508786 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITIZENS ADVICE OXFORDSHIRE?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CITIZENS ADVICE OXFORDSHIRE located?
| Registered Office Address | The Old Print House Marlborough Lane OX28 6DY Witney England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CITIZENS ADVICE OXFORDSHIRE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CITIZENS ADVICE OXFORDSHIRE?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 19, 2025 |
What are the latest filings for CITIZENS ADVICE OXFORDSHIRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Registered office address changed from 4 Orchard Rise Burford OX18 4SZ England to The Old Print House Marlborough Lane Witney OX28 6DY on Aug 23, 2024 | 1 pages | AD01 | ||
Appointment of Mr David Maloney as a director on Mar 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr Phil Baker as a director on Mar 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jane Miranda Richardson as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alan Kerr Buchanan as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 10 the Crofts Witney OX28 4AD England to 4 Orchard Rise Burford OX18 4SZ on Dec 20, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Mrs Christine Murphy as a secretary on Apr 21, 2023 | 2 pages | AP03 | ||
Termination of appointment of Michael James Alexander as a secretary on Apr 21, 2023 | 1 pages | TM02 | ||
Termination of appointment of Michael James Alexander as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Appointment of Ms Danielle Rosemary Rowe as a director on Apr 21, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Christine Murphy as a director on Apr 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CITIZENS ADVICE OXFORDSHIRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, Christine | Secretary | Marlborough Lane OX28 6DY Witney The Old Print House England | 308213740001 | |||||||
| BAKER, Phil | Director | 5 Kenville Road OX1 5PS Kennington 5 Oxon United Kingdom | United Kingdom | British | 322189500001 | |||||
| MALONEY, David | Director | Back Way OX44 7JP Great Haseley Old School House Oxon United Kingdom | United Kingdom | British | 322190130001 | |||||
| MURPHY, Christine | Director | Marlborough Lane OX28 6DY Witney The Old Print House England | England | British | 308213600001 | |||||
| ROWE, Danielle Rosemary | Director | Marlborough Lane OX28 6DY Witney The Old Print House England | England | British | 308213640001 | |||||
| ALEXANDER, Michael James | Secretary | The Crofts OX28 4AD Witney 10 England | 148757120001 | |||||||
| BURGESS, Geoffrey Charles | Secretary | Hunt Close OX26 6HX Bicester 9 Oxfordshire United Kingdom | British | 130600570001 | ||||||
| BURNETT RAE & COMPANY LIMITED | Secretary | The Ponts Court South Moreton OX11 9AG Didcot Oxfordshire | 76458220002 | |||||||
| ALEXANDER, Michael James | Director | 57 Common Road North Leigh OX29 6RE Witney Oxfordshire | United Kingdom | British | 61599840002 | |||||
| ARUL, Arjunan | Director | Bears Hedge Iffley OX4 4JJ Oxford 10 Great Britain | United Kingdom | British | 88761890003 | |||||
| BASSETT, William Simon | Director | 28 Chapel Lane OX14 4AN Sutton Courtenay Orchard Cottage Oxfordshire | England | British | 131172580001 | |||||
| BATEY, John Clark | Director | Horseman Close Old Marston OX3 0NR Oxford 47 Oxon | United Kingdom | British | 136271290002 | |||||
| BUCHANAN, Alan Kerr | Director | Orchard Rise OX18 4SZ Burford 4 England | England | British | 257374390001 | |||||
| BURGESS, Geoffrey Charles | Director | Hunt Close OX26 6HX Bicester 9 Oxfordshire United Kingdom | England | British | 130600570001 | |||||
| BURNETT RAE, Jeremy Alexander James Fraser | Director | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | United Kingdom | British | 22682360001 | |||||
| DINGWALL, Howard John | Director | Stokes View Pangbourne RG8 7RP Reading 2 England | England | British | 151169010001 | |||||
| DOREY, Gerald Michael | Director | 5 Whitehouse Road OX1 4PA Oxford Oxfordshire | British | 101551840001 | ||||||
| DUDDING, Richard Scarbrough | Director | Lower Radley OX14 3AY Abingdon 46/48 Oxfordshire England | United Kingdom | British | 131268300001 | |||||
| HAUSER, Margaret Julia | Director | Sunningwell Road OX1 4SZ Oxford 53 Great Britain | United Kingdom | British | 127556640002 | |||||
| IRWIN-SINGER, Jeremy | Director | Beech Croft Road OX2 7AZ Oxford 16 England | England | British | 159306220001 | |||||
| KANE, Nicholas John Aldon | Director | ----- Goosey SN7 8PA Faringdon Church Farm Oxfordshire England | England | British | 74235930005 | |||||
| LYNAM-SMITH, Andrew Terence | Director | Common Road North Leigh OX29 6RE Witney 57 Oxfordshire | United Kingdom | British | 2277930001 | |||||
| MURRAY, David Michael | Director | Blandy Road RG9 1PH Henley-On-Thames 11 Oxfordshire | Great Britain | Usa | 131170650001 | |||||
| RICHARDSON, Jane Miranda | Director | Rotherfield Road RG9 1NR Henley-On-Thames 13 England | England | British | 100613400003 | |||||
| TANSEY, Rosemary Flynn | Director | Ickford Road Shabbington HP18 9HN Aylesbury Porch Cottage Buckinghamshire England | England | British | 118367340001 | |||||
| WALKER, Philip John | Director | The Barn Hillview Shotteswell OX17 1JF Banbury Oxfordshire | Great Britain | British | 108102130001 |
What are the latest statements on persons with significant control for CITIZENS ADVICE OXFORDSHIRE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0