Background WavePink WaveYellow Wave

OXFORD INFRASTRUCTURE LIMITED (09354030)

OXFORD INFRASTRUCTURE LIMITED (09354030) is a dissolved UK company. incorporated on 15 December 2014. with registered office in Wokingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). OXFORD INFRASTRUCTURE LIMITED has been registered for 11 years.

Company Number
09354030
Status
dissolved
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INFRASTRUCTURE LIMITED

OXFORD INFRASTRUCTURE LIMITED is an dissolved company incorporated on 15 December 2014 with the registered office located in Wokingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). OXFORD INFRASTRUCTURE LIMITED was registered 11 years ago.(SIC: 35210)

Status

dissolved

Active since 11 years ago

Company No

09354030

LTD Company

Age

11 Years

Incorporated 15 December 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 15 August 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 October 2024 (1 year ago)
Submitted on 24 October 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

OXFORD ENERGY LIMITED
From: 15 December 2014To: 28 September 2015
Contact
Address

C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 3 July 2020To: 14 September 2023
Friars Ford Manor Road Goring RG8 9EL
From: 15 December 2014To: 3 July 2020
Timeline

16 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Share Issue
Feb 15
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Apr 16
Funding Round
May 16
Funding Round
Jul 16
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Capital Update
Nov 22
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Gazette Dissolved Voluntary
4 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 December 2024
DS01DS01
Change Sail Address Company With Old Address New Address
25 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2023
AAAnnual Accounts
Legacy
2 May 2023
PARENT_ACCPARENT_ACC
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
4 November 2022
SH19Statement of Capital
Legacy
4 November 2022
SH20SH20
Legacy
4 November 2022
CAP-SSCAP-SS
Resolution
4 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2022
AAAnnual Accounts
Legacy
7 September 2022
PARENT_ACCPARENT_ACC
Legacy
7 September 2022
AGREEMENT2AGREEMENT2
Legacy
7 September 2022
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
14 December 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
23 October 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
16 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Resolution
20 May 2016
RESOLUTIONSResolutions
Resolution
9 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
27 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Move Registers To Registered Office Company With New Address
21 December 2015
AD04Change of Accounting Records Location
Certificate Change Of Name Company
28 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
13 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
30 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
26 February 2015
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
23 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2014
NEWINCIncorporation