OXFORD EXECUTIVE CONSULTING LIMITED
Overview
| Company Name | OXFORD EXECUTIVE CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01431111 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OXFORD EXECUTIVE CONSULTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CABLE AND WIRELESS (COMPUTER SYSTEMS) LIMITED | Aug 08, 1994 | Aug 08, 1994 |
| CABLE AND WIRELESS (PENSION SERVICES) LIMITED | Apr 19, 1994 | Apr 19, 1994 |
| SPACE-TIME SYSTEMS (HOLDINGS) LIMITED | Oct 01, 1985 | Oct 01, 1985 |
What are the latest accounts for OXFORD EXECUTIVE CONSULTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for OXFORD EXECUTIVE CONSULTING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OXFORD EXECUTIVE CONSULTING LIMITED?
| 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Mar 20, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 20, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Susan Lesley Harris on Feb 23, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Matthew Harris on Feb 23, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael John Harris on Feb 23, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Claire Louise Brown on Feb 23, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Susan Lesley Harris on Feb 23, 2011 | 1 pages | CH03 | ||||||||||
Registered office address changed from Appleford Meadows School Lane Appleford Abingdon Oxfordshire OX14 4NY on Feb 21, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Mar 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Susan Lesley Harris on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael John Harris on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Matthew Harris on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Susan Lesley Harris on Mar 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Dr Claire Louise Brown on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Susan Lesley Harris on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Michael John Harris on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of OXFORD EXECUTIVE CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Susan Lesley | Secretary | c/o Ck Chartered Accountants Castlegate Way DY1 4RH Dudley Castle Court 2 West Midlands United Kingdom | British | 77295200001 | ||||||
| BROWN, Claire Louise, Dr | Director | c/o Ck Chartered Accountants Castlegate Way DY1 4RH Dudley Castle Court 2 West Midlands United Kingdom | England | British | 114831110001 | |||||
| HARRIS, Matthew David | Director | c/o Ck Chartered Accountants Castlegate Way DY1 4RH Dudley Castle Court 2 West Midlands United Kingdom | United Kingdom | British | 114732130001 | |||||
| HARRIS, Michael John | Director | c/o Ck Chartered Accountants Castlegate Way DY1 4RH Dudley Castle Court 2 West Midlands United Kingdom | England | British | 174529110001 | |||||
| HARRIS, Susan Lesley | Director | c/o Ck Chartered Accountants Castlegate Way DY1 4RH Dudley Castle Court 2 West Midlands United Kingdom | England | British | 77295200001 | |||||
| CLAYDON, Kenneth Keith | Secretary | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | 60709330001 | ||||||
| LOWE, Hilary Anne | Secretary | 40 Mill Lane Cheshunt EN8 0JH Hertfordshire | British | 95034760001 | ||||||
| RADCLIFFE, Peter Howard | Secretary | Carlton House Gildingwells S81 8AU Worksop Notts | British | 4790650001 | ||||||
| WELLARD, Tracey Lee | Secretary | 21 Davenport Road Albany Park DA14 4PN Sidcup Kent | British | 11445390001 | ||||||
| WINDRIDGE, Susan Doreen | Secretary | The Ferns 157 Southwood Lane N6 5TA London | British | 6617760002 | ||||||
| CARTWRIGHT, Stacey Lee | Director | 34 Roedean Crescent SW15 5JU London | United Kingdom | British | 150700660001 | |||||
| CASSONI, Maria Luisa | Director | 125 Providence Square Bermondsey Wall West SE1 2ED London | England | British | 74583340001 | |||||
| CLAYDON, Kenneth Keith | Director | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | 60709330001 | ||||||
| COLEMAN, Kieran Mark | Director | 13 Chelverton Road Putney SW15 1RN London | Irish | 111282900001 | ||||||
| COPPOCK, Kenneth Francis | Director | Oving House Loudhams Wood Lane HP8 4AP Chalfont St Giles Buckinghamshire | British | 78528960001 | ||||||
| COUNCELL, Derek John | Director | 11 Gainsborough Gardens NW3 1BJ London | United Kingdom | British | 34891830003 | |||||
| DOYLE, David Colin | Director | 19 Belsize Park Gardens NW3 4JG London | Australian | 70583800002 | ||||||
| GILLESPIE, Joseph Norman, Dr | Director | 11 Claremont Road TN1 1SY Tunbridge Wells Kent | British | 29694610001 | ||||||
| GRATTON, Paul Robert | Director | The Hall Somersal Herbert DE6 5PD Ashbourne Derbyshire | United Kingdom | British | 47117090003 | |||||
| JACK, James White | Director | Azalea Cottage Alderton Drive HP4 1NA Little Gaddesden Hertfordshire | England | British | 191658610001 | |||||
| KIBBEY, Jane Celia | Director | 54 Beltran Road SW6 3AJ London | British | 10924800001 | ||||||
| MAYNARD, Peter Martin | Director | The Old Rectory, Rectory Road Woodham Walter CM9 6RD Maldon Essex | United Kingdom | British | 153259670001 | |||||
| MYERS, Andrew Colin | Director | 70 Reddown Road CR5 1AL Coulsdon Surrey | British | 11837680001 | ||||||
| NANCARROW, Mark James St John | Director | Tetley House Marchington ST14 8LG Uttoxeter Staffordshire | British | 105319950001 | ||||||
| O BRIEN, Conor John Anthony | Director | Midgham Park Farm Midgham RG7 5UG Reading Berkshire | British | 72690550001 | ||||||
| OLSEN, Rodney James | Director | Hawthorne House 1 Upper Terrace Hampstead NW3 6RH London | New Zealander | 13009620005 | ||||||
| PAKENHAM-WALSH, Patrick Douglas | Director | Orchard Cottage Lythe Hill Park GU27 3BD Haslemere Surrey | British | 1703230001 | ||||||
| PATE, Thomas | Director | 19 Canford Road SW11 6PA London | British | 21537620001 | ||||||
| SUTCLIFFE, James Harry | Director | Sans Souci South View Road HA5 3YD Pinner Middlesex | United Kingdom | British | 57721650001 | |||||
| SYDOW, Karl Gordon | Director | 17 Lonsdale Place N1 1EL London | Usa | 8553020001 |
Does OXFORD EXECUTIVE CONSULTING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Series of debentures | Created On Jul 02, 1987 Delivered On Jul 06, 1987 | Satisfied | ||
Transactions
| ||||
| Series of debentures | Created On Jul 02, 1986 Delivered On Jul 02, 1986 | Satisfied | ||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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