OXFORD EXECUTIVE CONSULTING LIMITED

OXFORD EXECUTIVE CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOXFORD EXECUTIVE CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01431111
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OXFORD EXECUTIVE CONSULTING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OXFORD EXECUTIVE CONSULTING LIMITED located?

    Registered Office Address
    c/o CK CHARTERED ACCOUNTANTS
    Castle Court 2
    Castlegate Way
    DY1 4RH Dudley
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of OXFORD EXECUTIVE CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLE AND WIRELESS (COMPUTER SYSTEMS) LIMITEDAug 08, 1994Aug 08, 1994
    CABLE AND WIRELESS (PENSION SERVICES) LIMITEDApr 19, 1994Apr 19, 1994
    SPACE-TIME SYSTEMS (HOLDINGS) LIMITEDOct 01, 1985Oct 01, 1985

    What are the latest accounts for OXFORD EXECUTIVE CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for OXFORD EXECUTIVE CONSULTING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OXFORD EXECUTIVE CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2014

    Statement of capital on Mar 27, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Mar 20, 2013 with full list of shareholders

    7 pagesAR01

    Annual return made up to Mar 20, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Mar 20, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Susan Lesley Harris on Feb 23, 2011

    2 pagesCH01

    Director's details changed for Matthew Harris on Feb 23, 2011

    2 pagesCH01

    Director's details changed for Michael John Harris on Feb 23, 2011

    2 pagesCH01

    Director's details changed for Dr Claire Louise Brown on Feb 23, 2011

    2 pagesCH01

    Secretary's details changed for Susan Lesley Harris on Feb 23, 2011

    1 pagesCH03

    Registered office address changed from Appleford Meadows School Lane Appleford Abingdon Oxfordshire OX14 4NY on Feb 21, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 20, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Susan Lesley Harris on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Michael John Harris on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Matthew Harris on Mar 01, 2010

    2 pagesCH01

    Secretary's details changed for Susan Lesley Harris on Mar 01, 2010

    1 pagesCH03

    Director's details changed for Dr Claire Louise Brown on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Susan Lesley Harris on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Michael John Harris on Oct 01, 2009

    3 pagesCH01

    Who are the officers of OXFORD EXECUTIVE CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Susan Lesley
    c/o Ck Chartered Accountants
    Castlegate Way
    DY1 4RH Dudley
    Castle Court 2
    West Midlands
    United Kingdom
    Secretary
    c/o Ck Chartered Accountants
    Castlegate Way
    DY1 4RH Dudley
    Castle Court 2
    West Midlands
    United Kingdom
    British77295200001
    BROWN, Claire Louise, Dr
    c/o Ck Chartered Accountants
    Castlegate Way
    DY1 4RH Dudley
    Castle Court 2
    West Midlands
    United Kingdom
    Director
    c/o Ck Chartered Accountants
    Castlegate Way
    DY1 4RH Dudley
    Castle Court 2
    West Midlands
    United Kingdom
    EnglandBritish114831110001
    HARRIS, Matthew David
    c/o Ck Chartered Accountants
    Castlegate Way
    DY1 4RH Dudley
    Castle Court 2
    West Midlands
    United Kingdom
    Director
    c/o Ck Chartered Accountants
    Castlegate Way
    DY1 4RH Dudley
    Castle Court 2
    West Midlands
    United Kingdom
    United KingdomBritish114732130001
    HARRIS, Michael John
    c/o Ck Chartered Accountants
    Castlegate Way
    DY1 4RH Dudley
    Castle Court 2
    West Midlands
    United Kingdom
    Director
    c/o Ck Chartered Accountants
    Castlegate Way
    DY1 4RH Dudley
    Castle Court 2
    West Midlands
    United Kingdom
    EnglandBritish174529110001
    HARRIS, Susan Lesley
    c/o Ck Chartered Accountants
    Castlegate Way
    DY1 4RH Dudley
    Castle Court 2
    West Midlands
    United Kingdom
    Director
    c/o Ck Chartered Accountants
    Castlegate Way
    DY1 4RH Dudley
    Castle Court 2
    West Midlands
    United Kingdom
    EnglandBritish77295200001
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Secretary
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    LOWE, Hilary Anne
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    Secretary
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    British95034760001
    RADCLIFFE, Peter Howard
    Carlton House
    Gildingwells
    S81 8AU Worksop
    Notts
    Secretary
    Carlton House
    Gildingwells
    S81 8AU Worksop
    Notts
    British4790650001
    WELLARD, Tracey Lee
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    Secretary
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    British11445390001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    British6617760002
    CARTWRIGHT, Stacey Lee
    34 Roedean Crescent
    SW15 5JU London
    Director
    34 Roedean Crescent
    SW15 5JU London
    United KingdomBritish150700660001
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritish74583340001
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Director
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    COLEMAN, Kieran Mark
    13 Chelverton Road
    Putney
    SW15 1RN London
    Director
    13 Chelverton Road
    Putney
    SW15 1RN London
    Irish111282900001
    COPPOCK, Kenneth Francis
    Oving House Loudhams Wood Lane
    HP8 4AP Chalfont St Giles
    Buckinghamshire
    Director
    Oving House Loudhams Wood Lane
    HP8 4AP Chalfont St Giles
    Buckinghamshire
    British78528960001
    COUNCELL, Derek John
    11 Gainsborough Gardens
    NW3 1BJ London
    Director
    11 Gainsborough Gardens
    NW3 1BJ London
    United KingdomBritish34891830003
    DOYLE, David Colin
    19 Belsize Park Gardens
    NW3 4JG London
    Director
    19 Belsize Park Gardens
    NW3 4JG London
    Australian70583800002
    GILLESPIE, Joseph Norman, Dr
    11 Claremont Road
    TN1 1SY Tunbridge Wells
    Kent
    Director
    11 Claremont Road
    TN1 1SY Tunbridge Wells
    Kent
    British29694610001
    GRATTON, Paul Robert
    The Hall
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    Director
    The Hall
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    United KingdomBritish47117090003
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritish191658610001
    KIBBEY, Jane Celia
    54 Beltran Road
    SW6 3AJ London
    Director
    54 Beltran Road
    SW6 3AJ London
    British10924800001
    MAYNARD, Peter Martin
    The Old Rectory, Rectory Road
    Woodham Walter
    CM9 6RD Maldon
    Essex
    Director
    The Old Rectory, Rectory Road
    Woodham Walter
    CM9 6RD Maldon
    Essex
    United KingdomBritish153259670001
    MYERS, Andrew Colin
    70 Reddown Road
    CR5 1AL Coulsdon
    Surrey
    Director
    70 Reddown Road
    CR5 1AL Coulsdon
    Surrey
    British11837680001
    NANCARROW, Mark James St John
    Tetley House
    Marchington
    ST14 8LG Uttoxeter
    Staffordshire
    Director
    Tetley House
    Marchington
    ST14 8LG Uttoxeter
    Staffordshire
    British105319950001
    O BRIEN, Conor John Anthony
    Midgham Park Farm
    Midgham
    RG7 5UG Reading
    Berkshire
    Director
    Midgham Park Farm
    Midgham
    RG7 5UG Reading
    Berkshire
    British72690550001
    OLSEN, Rodney James
    Hawthorne House
    1 Upper Terrace Hampstead
    NW3 6RH London
    Director
    Hawthorne House
    1 Upper Terrace Hampstead
    NW3 6RH London
    New Zealander13009620005
    PAKENHAM-WALSH, Patrick Douglas
    Orchard Cottage Lythe Hill Park
    GU27 3BD Haslemere
    Surrey
    Director
    Orchard Cottage Lythe Hill Park
    GU27 3BD Haslemere
    Surrey
    British1703230001
    PATE, Thomas
    19 Canford Road
    SW11 6PA London
    Director
    19 Canford Road
    SW11 6PA London
    British21537620001
    SUTCLIFFE, James Harry
    Sans Souci South View Road
    HA5 3YD Pinner
    Middlesex
    Director
    Sans Souci South View Road
    HA5 3YD Pinner
    Middlesex
    United KingdomBritish57721650001
    SYDOW, Karl Gordon
    17 Lonsdale Place
    N1 1EL London
    Director
    17 Lonsdale Place
    N1 1EL London
    Usa8553020001

    Does OXFORD EXECUTIVE CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Dec 05, 1991
    Delivered On Dec 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M621C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 18, 1991Registration of a charge (395)
    • Mar 18, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 14, 1991
    Delivered On Nov 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 11/10/91
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rober Fleming & Co. Limited
    Transactions
    • Nov 01, 1991Registration of a charge (395)
    • Apr 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 01, 1991
    Delivered On May 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Robert Fleming & Co Limited
    Transactions
    • May 17, 1991Registration of a charge (395)
    • Apr 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Jul 02, 1987
    Delivered On Jul 06, 1987
    Satisfied
    Transactions
    • Jul 06, 1987Registration of a charge
    Series of debentures
    Created On Jul 02, 1986
    Delivered On Jul 02, 1986
    Satisfied
    Transactions
    • Jul 02, 1986Registration of a charge
    Debenture
    Created On Apr 01, 1982
    Delivered On Apr 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all fixtures (incl trade fixtures) & fittings, plant machinery.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Apr 08, 1982Registration of a charge
    • Apr 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 22, 1981
    Delivered On Oct 23, 1981
    Satisfied
    Amount secured
    All sums that the chargees may be called upon to pay in connection with a lease dated 25TH february, 1981, or pursuant to an undertaking in a letter dated 22ND october 1981
    Short particulars
    Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • (3) the Cardinal Investment Trust Limited
    • (4) Alliance Investment Company Limited
    • (1) the Foreign & Colonial Investment Trust Company Limited
    • (2) General Investors and Trustees Limited
    Transactions
    • Oct 23, 1981Registration of a charge

    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