OXFORD COMPANY SERVICES LIMITED
Overview
| Company Name | OXFORD COMPANY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01614346 |
| 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 OXFORD COMPANY SERVICES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is OXFORD COMPANY SERVICES LIMITED located?
| Registered Office Address | 8 King Edward Street OX1 4HL Oxford Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OXFORD COMPANY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for OXFORD COMPANY SERVICES 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 | 2 pages | DS01 | ||||||||||
Director's details changed for Debbie Jane Austin on Jan 22, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Kathleen Parker on Jan 14, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Edward Patrick Parker as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christina Jane Nawrocki as a director on Nov 23, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Kathleen Parker on Jan 07, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Norma Stewart as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Christina Jane Nawrocki on Mar 10, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Norman Clive Sawyer as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter John Sharp as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of OXFORD COMPANY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DORE, Andrew Michael | Secretary | 38 Sunningwell OX13 6RB Abingdon Oxfordshire | British | 51959010002 | ||||||
| AUSTIN, Debbie Jane | Director | King Edward Street OX1 4HL Oxford 8 Oxfordshire United Kingdom | United Kingdom | British | 174863040003 | |||||
| CROOK, Stuart Peter | Director | Ramsay Road Headington OX3 8AY Oxford 34 Oxfordshire United Kingdom | England | British | 152645750001 | |||||
| DORE, Andrew Michael | Director | 38 Sunningwell OX13 6RB Abingdon Oxfordshire | England | British | 51959010002 | |||||
| PARKER, Kathleen | Director | Vincent Square SW1P 2PN London 1 United Kingdom | England | British | 88191250007 | |||||
| SMITH, Simon John Hockley | Director | Leena Cottage 28-29 Main Road Stanton Harcourt OX29 5RP Witney Oxfordshire | United Kingdom | British | 51813380002 | |||||
| WYATT, Matthew Paul | Director | King Edward Street OX1 4HL Oxford 8 Oxfordshire United Kingdom | England | British | 138266090001 | |||||
| NORTON, William James | Secretary | 20 Lyne Road OX5 1AD Kidlington Oxfordshire | British | 25047700001 | ||||||
| RIDOUT, Robin Grenville | Secretary | Woofferton Grange Wyson Lane Brimfield SY8 4NP Ludlow Shropshire | British | 39269750001 | ||||||
| ABRAHAMS, Henry | Director | 52 Mount Stewart Avenue HA3 0JU Harrow Middlesex | British | 57472450001 | ||||||
| ALDER, Brook Edward | Director | South Barn Chestlion Lane OX18 2PA Clanfield Oxfordshire | United Kingdom | British | 52424930003 | |||||
| ALDER, Juliet Margaret Claire | Director | 7 Nursery View SN7 8SJ Faringdon Oxfordshire | British | 67390690001 | ||||||
| BECK, Neil Spencer | Director | Grove Avenue TW1 4HX Twickenham 65 Middlesex | England | British | 52012700002 | |||||
| BUTLER, Lorraine | Director | 99 Eynsham Road Botley OX2 9BY Oxford Oxfordshire | England | British | 9083440006 | |||||
| DRUMMOND, Stewart James Albert | Director | 2 Stone House Close Kingston Bagpuize OX13 5BP Abingdon Oxfordshire | England | British | 9066270002 | |||||
| FIRKIN, Robert Patrick | Director | Orchard View 150 Oxford Road OX5 1EA Kidlington Oxford | United Kingdom | British | 75565050002 | |||||
| HOULTON, Angela Grace | Director | 16 Wychwood Close OX18 1DL Carterton Oxfordshire | British | 63615820001 | ||||||
| JACKSON, David | Director | Quarry Villa 16 Millwood End Long Hanborough OX8 8BX Witney Oxon | British | 60785570002 | ||||||
| JOHNSON, Derek Grahame | Director | 32 Eason Drive Radley Park OX14 3YD Abingdon Oxfordshire | England | English | 9066300002 | |||||
| KAY, Brian Richard | Director | The Old Post Office Duns Tew OX25 6JR Oxford Oxfordshire | United Kingdom | British | 9066320001 | |||||
| KENNEDY, Richard Anthony | Director | 50 Cockney Hill RG30 4EU Tilehurst Reading Berkshire | British | 75973820001 | ||||||
| MCWHIRTER, Margaret Barbour | Director | 22 Healey Close OX14 5RL Abingdon Oxfordshire | British | 9066330001 | ||||||
| MORRIS, Benjamin James | Director | Whielden Lane HP7 0NF Winchmore Hill 2 Bucks United Kingdom | England | British | 198852530001 | |||||
| NAWROCKI, Christina Jane | Director | King Edward Street OX1 4HL Oxford 8 Oxfordshire | United Kingdom | British | 152484950002 | |||||
| NORTON, William James | Director | 20 Lyne Road OX5 1AD Kidlington Oxfordshire | England | British | 25047700001 | |||||
| PARKER, Edward Patrick | Director | Gidley Way Horspath OX33 1RG Oxford 71 Oxfordshire | United Kingdom | British | 34432150002 | |||||
| PATERSON, Rowland William Ormiston | Director | 8 Brewery Road Horsell GU21 4LP Woking Surrey | United Kingdom | British | 51912270001 | |||||
| RAWLINGS, Michael William | Director | 6 Old Nursery View Kennington OX1 5NT Oxford | United Kingdom | British | 75565100003 | |||||
| RIDOUT, Robin Grenville | Director | Woofferton Grange Wyson Lane Brimfield SY8 4NP Ludlow Shropshire | British | 39269750001 | ||||||
| SAWYER, Norman Clive, Mr. | Director | King Edward Street OX1 4HL Oxford 8 Oxfordshire | England | British | 15041830001 | |||||
| SHARP, Peter John | Director | 100 Cumnor Hill OX2 9HY Oxford Oxfordshire | United Kingdom | British | 9066370001 | |||||
| STANBURY, David John | Director | 36 Mortimer Court Abbey Road NW8 9AB London | England | British | 102948660001 | |||||
| STEWART, Norma | Director | King Edward Street OX1 4HL Oxford 8 Oxfordshire | United Kingdom | British | 89517660003 | |||||
| VICARS, Geoffrey Lovell Richard | Director | 32 Woodgavil SM7 1AA Banstead Surrey | British | 65191430001 |
What are the latest statements on persons with significant control for OXFORD COMPANY SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | 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