OXFORD PROPERTY SYSTEMS LIMITED
Overview
Company Name | OXFORD PROPERTY SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03456601 |
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 PROPERTY SYSTEMS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is OXFORD PROPERTY SYSTEMS LIMITED located?
Registered Office Address | Units 1 And 2 Field View Baynards Green Business Park Baynards Green OX27 7SG Bicester Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OXFORD PROPERTY SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
MAIDENQUEST LIMITED | Oct 28, 1997 | Oct 28, 1997 |
What are the latest accounts for OXFORD PROPERTY SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2011 |
What are the latest filings for OXFORD PROPERTY SYSTEMS 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) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Oct 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Oct 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from Unit 2 Hall Farm Workshops South Moreton Nr Didcot Oxfordshire OX11 9FD on Sep 10, 2010 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Oct 22, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Jul 31, 2008 | 9 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Total exemption full accounts made up to Oct 31, 2007 | 9 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Oct 31, 2006 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 88(2)R |
Who are the officers of OXFORD PROPERTY SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Christine | Secretary | Fifield Manor Benson OX10 6HA Oxford Oxfordshire | British | Secretary | 105447120001 | |||||
BROWN, Francis Ferguson, Dr. | Director | Fifield Manor Benson OX10 6HA Wallingford Oxfordshire | United Kingdom | Canadian | Software Analyst | 9285580001 | ||||
BROCKWELL-LOW, Adam | Secretary | 30 Broomfield Road DA6 7PA Bexleyheath Kent | British | 97441890001 | ||||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
SK COMPANY SECRETARIAL SERVICE LIMITED | Secretary | Greensleeves 3 Hillcroft Avenue CR8 3DJ Purley Surrey | 64083980001 | |||||||
BAUM, Andrew Ellis | Director | Bridge House Thames Road, Goring RG8 9AH Reading Berkshire | United Kingdom | British | Consultancy-Marketing | 67075810001 | ||||
BERGMAN, John | Director | 40 Hazel Road Park Street AL2 2AJ St Albans Hertfordshire | England | British | Sales | 78878840004 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 |
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