OXERA LIMITED
Overview
| Company Name | OXERA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02589629 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OXERA LIMITED?
| Company Name | From | Until |
|---|---|---|
| OXERA CONSULTING LIMITED | Mar 28, 1991 | Mar 28, 1991 |
| TANKBORNE LIMITED | Mar 07, 1991 | Mar 07, 1991 |
What are the latest accounts for OXERA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for OXERA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 22 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2016 | 16 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul Stephen Breakwell as a secretary on Jan 23, 2017 | 1 pages | TM02 | ||||||||||
Who are the officers of OXERA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JUDT, Andrew Thomas | Secretary | Temple Street L2 5RH Liverpool 5 Temple Square | 223821550001 | |||||||
| BREAKWELL, Paul Stephen | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | 157058910001 | |||||
| CORREIA DA SILVA DOMINGOS, Luis Miguel, Dr | Director | 3 Weavers Way RG10 9GX Twyford Berkshire | United Kingdom | Portuguese | 77811650002 | |||||
| FRANKS, Julian Ralph, Professor | Director | 38 Wildwood Road NW11 6UY London | England | British | 100787980001 | |||||
| JENKINS, Helen Elizabeth, Dr. | Director | 29 Hobson Road OX2 7JX Oxford Oxfordshire | United Kingdom | British | 77811490002 | |||||
| JENKINSON, Timothy John, Dr | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | 28732210001 | |||||
| NIELS, Gunnar Thorvald, Dr | Director | 23 Lark Hill OX2 7DR Oxford Oxfordshire | United Kingdom | Dutch | 112236510001 | |||||
| BREAKWELL, Paul Stephen | Secretary | Park Central, 40-41 Park End Street, Oxford OX1 1JD Oxfordshire | 208698090001 | |||||||
| BREAKWELL, Paul Stephen | Secretary | Park Central, 40-41 Park End Street, Oxford OX1 1JD Oxfordshire | 180017970001 | |||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| GOMM, Alison Elizabeth | Secretary | 3 The College High St Drayton St. Leonard OX10 7BB Wallingford Oxfordshire | British | 7647540004 | ||||||
| NICOL, Andrew John Diarmid | Secretary | Park Central, 40-41 Park End Street, Oxford OX1 1JD Oxfordshire | 182042280001 | |||||||
| SUTHERLAND, Hugh | Secretary | Park Central, 40-41 Park End Street, Oxford OX1 1JD Oxfordshire | 159660910001 | |||||||
| BROUGH, Martin Samuel | Director | Thatched House High Street OX44 7PU Little Milton Oxfordshire | British | 115142080001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| HELM, Dieter Robin, Professor | Director | Lime Tree House High Street OX18 2JN Bampton Oxfordshire | United Kingdom | British | 6728230004 | |||||
| HOLT, Derek James | Director | 18 Restharrow Mead OX26 3AF Bicester Oxfordshire | British | 98750360001 | ||||||
| JENKINSON, Timothy John, Dr | Director | 27 Polstead Road OX2 6TW Oxford Oxfordshire | England | British | 28732210001 | |||||
| JULIUS, Anthony Robert | Director | Park Central, 40-41 Park End Street, Oxford OX1 1JD Oxfordshire | United Kingdom | British | 150950200001 | |||||
| LLOYD, Samuel George Alan | Nominee Director | 13 Harley Court Blake Hall Road E11 2QG Wanstead London | British | 900001670001 | ||||||
| MAYER, Colin Peter, Professor | Director | University Offices Wellington Square OX1 2JD Oxford | United Kingdom | British | 22738380001 | |||||
| TOMS, Michael Rodney | Director | Park Central 40-41 Park End Street OX1 1JD Oxford Oxfordshire | United Kingdom | British | 121524300001 |
Who are the persons with significant control of OXERA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oxford Economic Research Associates Ltd | Apr 14, 2016 | 40-41 Park End Street OX1 1JD Oxford Park Central England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OXERA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does OXERA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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