OXFORD BUSINESS SERVICES LIMITED
Overview
| Company Name | OXFORD BUSINESS SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02978072 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 BUSINESS SERVICES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is OXFORD BUSINESS SERVICES LIMITED located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OXFORD BUSINESS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEALMIRE LIMITED | Oct 12, 1994 | Oct 12, 1994 |
What are the latest accounts for OXFORD BUSINESS SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2021 |
| Next Accounts Due On | Mar 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2020 |
What is the status of the latest confirmation statement for OXFORD BUSINESS SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 09, 2021 |
| Next Confirmation Statement Due | Sep 23, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2020 |
| Overdue | Yes |
What are the latest filings for OXFORD BUSINESS SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Director's details changed for Mr Stephen Peter Ousby on Sep 09, 2021 | 2 pages | CH01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of Stephen Peter Ousby as a person with significant control on Sep 08, 2020 | 2 pages | PSC01 | ||
Confirmation statement made on Sep 09, 2020 with updates | 5 pages | CS01 | ||
Cessation of Cortney Alexander Fenton as a person with significant control on Sep 08, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Cortney Alexander Fenton as a director on Sep 08, 2020 | 1 pages | TM01 | ||
Appointment of Mr Stephen Peter Ousby as a director on Aug 26, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 12, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Cortney Alexander Fenton as a director on May 23, 2020 | 1 pages | TM01 | ||
Appointment of Mr Cortney Alexander Fenton as a director on May 23, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 12, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 12, 2018 with updates | 5 pages | CS01 | ||
Notification of Cortney Alexander Fenton as a person with significant control on Jun 12, 2018 | 2 pages | PSC01 | ||
Cessation of Bormac Services Ltd as a person with significant control on Jun 12, 2018 | 1 pages | PSC07 | ||
Appointment of Eazy Corporate Services Limited as a secretary on Jun 12, 2018 | 2 pages | AP04 | ||
Termination of appointment of David Massey as a director on Jun 12, 2018 | 1 pages | TM01 | ||
Appointment of Mr Cortney Alexander Fenton as a director on Jun 12, 2018 | 2 pages | AP01 | ||
Registered office address changed from Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ to 27 Old Gloucester Street London WC1N 3AX on Jun 12, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Oct 12, 2017 with updates | 9 pages | CS01 | ||
Who are the officers of OXFORD BUSINESS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EAZY CORPORATE SERVICES LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 United Kingdom |
| 196767540001 | ||||||||||
| OUSBY, Stephen Peter | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 273544910002 | |||||||||
| BROOKS, Kenneth Williams | Secretary | Glebe House Church End South Leigh OX8 6UR Witney Oxfordshire | British | 5372650001 | ||||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| OXFORD CORPORATE SERVICES LTD | Secretary | Payton Street CV37 6UA Stratford Upon Avon 12 Warwickshire United Kingdom |
| 66596380001 | ||||||||||
| BUTLER, Peter | Director | Castle Farm Castle Road Lavendon MK46 4JG Olney Buckinghamshire | United Kingdom | British | 62015080001 | |||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| FENTON, Cortney Alexander | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 191947290001 | |||||||||
| FENTON, Cortney Alexander | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 247344500001 | |||||||||
| LIVINGSTON-CAMPBELL, Christopher Jonathan | Director | Church End South Leigh OX29 6UR Witney Keble House Oxfordshire England | England | British | 117831240003 | |||||||||
| LIVINGSTON-CAMPBELL, Christopher Jonathan | Director | 12 Payton Street Stratford Upon Avon CV37 6UA Warwickshire | United Kingdom | British | 117831240002 | |||||||||
| MASSEY, David | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | British | 237270850001 | |||||||||
| OXFORD CORPORATE SERVICES LTD | Director | Payton Street CV37 6UA Stratford Upon Avon 12 Warwickshire United Kingdom |
| 66596380001 |
Who are the persons with significant control of OXFORD BUSINESS SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Peter Ousby | Sep 08, 2020 | Old Gloucester Street WC1N 3AX London 27 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Cortney Alexander Fenton | Jun 12, 2018 | Old Gloucester Street WC1N 3AX London 27 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Bormac Services Ltd | Jul 26, 2017 | Bierton HP22 5AS Aylesbury 38 Burcott Lane England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ken Williams Brooks | Aug 22, 2016 | Tetbury Road GL7 6JJ Cirencester Suite A Unit 16 Cirencester Office Park Glos | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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