OXFORD VENTURE MANAGEMENT LIMITED
Overview
| Company Name | OXFORD VENTURE MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01973586 |
| 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 VENTURE MANAGEMENT LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is OXFORD VENTURE MANAGEMENT LIMITED located?
| Registered Office Address | 6-7 Citibase, New Barclay House 234 Botley Road OX2 0HP Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OXFORD VENTURE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWMAP LIMITED | Dec 23, 1985 | Dec 23, 1985 |
What are the latest accounts for OXFORD VENTURE MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OXFORD VENTURE MANAGEMENT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 11, 2024 |
What are the latest filings for OXFORD VENTURE MANAGEMENT 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 | 1 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Director's details changed for Mr John Kendall Laurie on Jul 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from The Core Business Centre Milton Hill Steventon Abingdon Oxfordshire OX13 6AB United Kingdom to 6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP | 1 pages | AD02 | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Registered office address changed from C/O Mercer Lewin 41 Cornmarket Street Oxford OX1 3HA to 6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP on Dec 19, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Director's details changed for Mr John Edward Scott on Sep 01, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr John Edward Scott on Jun 01, 2020 | 1 pages | CH03 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 11, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Edward Scott on Jan 01, 2019 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Secretary's details changed for Mr John Edward Scott on Jul 02, 2018 | 1 pages | CH03 | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Who are the officers of OXFORD VENTURE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, John Edward | Secretary | 234 Botley Road OX2 0HP Oxford 6-7 Citibase, New Barclay House England | British | 142744050001 | ||||||
| LAURIE, John Kendall | Director | 234 Botley Road OX2 0HP Oxford 6-7 Citibase, New Barclay House England | United States | British | 2352590014 | |||||
| SCOTT, John Edward | Director | 234 Botley Road OX2 0HP Oxford 6-7 Citibase, New Barclay House England | France | British | 142744050004 | |||||
| SANDILANDS, Alexander Hew Astley | Secretary | Baldon House Marsh Baldon OX44 9LS Oxford Oxfordshire | British | 29023130001 | ||||||
| WILLCOCK, Robert | Secretary | 8 Honey Hill Drive Deanshanger MK19 6GG Milton Keynes Buckinghamshire | British | 72759640001 | ||||||
| COSTLEY-WHITE, Anthony Matthew | Director | Gardeners Lodge Wytham OX2 8QA Oxford Oxfordshire | British | 33623640001 | ||||||
| SANDILANDS, Alexander Hew Astley | Director | Baldon House Marsh Baldon OX44 9LS Oxford Oxfordshire | British | 29023130001 | ||||||
| WILLCOCK, Robert | Director | 8 Honey Hill Drive Deanshanger MK19 6GG Milton Keynes Buckinghamshire | England | British | 72759640001 | |||||
| WOOLLEY, Russell Roy | Director | Penhow School Lane RH18 5EB Forest Row East Sussex | England | British | 40542930002 |
What are the latest statements on persons with significant control for OXFORD VENTURE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 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