OXERA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOXERA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02589629
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OXERA LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is OXERA LIMITED located?

    Registered Office Address
    BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of OXERA LIMITED?

    Previous Company Names
    Company NameFromUntil
    OXERA CONSULTING LIMITEDMar 28, 1991Mar 28, 1991
    TANKBORNE LIMITEDMar 07, 1991Mar 07, 1991

    What are the latest accounts for OXERA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for OXERA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Registered office address changed from Park Central, 40-41 Park End Street, Oxford Oxfordshire OX1 1JD to 5 Temple Square Temple Street Liverpool L2 5RH on May 02, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 12, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Apr 13, 2018 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Dec 31, 2016

    16 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Apr 13, 2017 with updates

    5 pagesCS01

    Termination of appointment of Paul Stephen Breakwell as a secretary on Jan 23, 2017

    1 pagesTM02

    Who are the officers of OXERA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUDT, Andrew Thomas
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Secretary
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    223821550001
    BREAKWELL, Paul Stephen
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritish157058910001
    CORREIA DA SILVA DOMINGOS, Luis Miguel, Dr
    3 Weavers Way
    RG10 9GX Twyford
    Berkshire
    Director
    3 Weavers Way
    RG10 9GX Twyford
    Berkshire
    United KingdomPortuguese77811650002
    FRANKS, Julian Ralph, Professor
    38 Wildwood Road
    NW11 6UY London
    Director
    38 Wildwood Road
    NW11 6UY London
    EnglandBritish100787980001
    JENKINS, Helen Elizabeth, Dr.
    29 Hobson Road
    OX2 7JX Oxford
    Oxfordshire
    Director
    29 Hobson Road
    OX2 7JX Oxford
    Oxfordshire
    United KingdomBritish77811490002
    JENKINSON, Timothy John, Dr
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritish28732210001
    NIELS, Gunnar Thorvald, Dr
    23 Lark Hill
    OX2 7DR Oxford
    Oxfordshire
    Director
    23 Lark Hill
    OX2 7DR Oxford
    Oxfordshire
    United KingdomDutch112236510001
    BREAKWELL, Paul Stephen
    Park Central, 40-41 Park End
    Street, Oxford
    OX1 1JD Oxfordshire
    Secretary
    Park Central, 40-41 Park End
    Street, Oxford
    OX1 1JD Oxfordshire
    208698090001
    BREAKWELL, Paul Stephen
    Park Central, 40-41 Park End
    Street, Oxford
    OX1 1JD Oxfordshire
    Secretary
    Park Central, 40-41 Park End
    Street, Oxford
    OX1 1JD Oxfordshire
    180017970001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GOMM, Alison Elizabeth
    3 The College
    High St Drayton St. Leonard
    OX10 7BB Wallingford
    Oxfordshire
    Secretary
    3 The College
    High St Drayton St. Leonard
    OX10 7BB Wallingford
    Oxfordshire
    British7647540004
    NICOL, Andrew John Diarmid
    Park Central, 40-41 Park End
    Street, Oxford
    OX1 1JD Oxfordshire
    Secretary
    Park Central, 40-41 Park End
    Street, Oxford
    OX1 1JD Oxfordshire
    182042280001
    SUTHERLAND, Hugh
    Park Central, 40-41 Park End
    Street, Oxford
    OX1 1JD Oxfordshire
    Secretary
    Park Central, 40-41 Park End
    Street, Oxford
    OX1 1JD Oxfordshire
    159660910001
    BROUGH, Martin Samuel
    Thatched House
    High Street
    OX44 7PU Little Milton
    Oxfordshire
    Director
    Thatched House
    High Street
    OX44 7PU Little Milton
    Oxfordshire
    British115142080001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HELM, Dieter Robin, Professor
    Lime Tree House
    High Street
    OX18 2JN Bampton
    Oxfordshire
    Director
    Lime Tree House
    High Street
    OX18 2JN Bampton
    Oxfordshire
    United KingdomBritish6728230004
    HOLT, Derek James
    18 Restharrow Mead
    OX26 3AF Bicester
    Oxfordshire
    Director
    18 Restharrow Mead
    OX26 3AF Bicester
    Oxfordshire
    British98750360001
    JENKINSON, Timothy John, Dr
    27 Polstead Road
    OX2 6TW Oxford
    Oxfordshire
    Director
    27 Polstead Road
    OX2 6TW Oxford
    Oxfordshire
    EnglandBritish28732210001
    JULIUS, Anthony Robert
    Park Central, 40-41 Park End
    Street, Oxford
    OX1 1JD Oxfordshire
    Director
    Park Central, 40-41 Park End
    Street, Oxford
    OX1 1JD Oxfordshire
    United KingdomBritish150950200001
    LLOYD, Samuel George Alan
    13 Harley Court
    Blake Hall Road
    E11 2QG Wanstead
    London
    Nominee Director
    13 Harley Court
    Blake Hall Road
    E11 2QG Wanstead
    London
    British900001670001
    MAYER, Colin Peter, Professor
    University Offices
    Wellington Square
    OX1 2JD Oxford
    Director
    University Offices
    Wellington Square
    OX1 2JD Oxford
    United KingdomBritish22738380001
    TOMS, Michael Rodney
    Park Central
    40-41 Park End Street
    OX1 1JD Oxford
    Oxfordshire
    Director
    Park Central
    40-41 Park End Street
    OX1 1JD Oxford
    Oxfordshire
    United KingdomBritish121524300001

    Who are the persons with significant control of OXERA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oxford Economic Research Associates Ltd
    40-41 Park End Street
    OX1 1JD Oxford
    Park Central
    England
    Apr 14, 2016
    40-41 Park End Street
    OX1 1JD Oxford
    Park Central
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number01613053
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OXERA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 23, 2011
    Delivered On Aug 30, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interest in the account from time to time by way of first fixed charge and the interest credited to the account see image for full details.
    Persons Entitled
    • Little Britain Holdings (Jersey) Limited
    Transactions
    • Aug 30, 2011Registration of a charge (MG01)
    • Apr 11, 2023Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 23, 2011
    Delivered On Aug 30, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interest in the account from time to time by way of first fixed charge and the interest credited to the account see image for full details.
    Persons Entitled
    • Little Britain Holdings (Jersey) Limited
    Transactions
    • Aug 30, 2011Registration of a charge (MG01)
    • Apr 11, 2023Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Apr 30, 2008
    Delivered On May 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £24,945.25 in a specifically designated deposit account together with any other sums paid into the account see image for full details.
    Persons Entitled
    • C.G.I.S. Thavies in Limited
    Transactions
    • May 03, 2008Registration of a charge (395)
    • Apr 11, 2023Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Feb 08, 2006
    Delivered On Feb 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £72,798.45 by way of a rent deposit. See the mortgage charge document for full details.
    Persons Entitled
    • T H Kingerlee & Sons Limited
    Transactions
    • Feb 14, 2006Registration of a charge (395)
    • Jun 25, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does OXERA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2024Due to be dissolved on
    Apr 12, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Matthew James Chadwick
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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