SRC OXFORD LIMITED
Overview
| Company Name | SRC OXFORD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05396865 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SRC OXFORD LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SRC OXFORD LIMITED located?
| Registered Office Address | Hope Cottage Mackney Lane OX10 0SQ Brightwell Cum Sotwell Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SRC OXFORD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SRC OXFORD 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 | ||||||||||
Appointment of Robert George Devey as a director on Jul 16, 2012 | 3 pages | AP01 | ||||||||||
Registered office address changed from Hope Cottage Mackney Lane Brightwell Cum Sotwell Oxfordshire OX10 0SQ on Jul 26, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew James Naylor as a director on Jul 16, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew James Naylor as a director on Jul 16, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Room G8 the Oxford Centre for Innovation New Road Oxford OX1 1BY England on Jul 23, 2012 | 1 pages | AD01 | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Termination of appointment of James Maxwell Parish as a secretary on Jun 12, 2012 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Termination of appointment of David Peter Reith as a director on Jun 07, 2012 | 3 pages | TM01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Pembroke House 36-37 Pembroke Street Oxford Oxfordshire OX1 1BP on Mar 15, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Feb 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for James Maxwell Parish on Oct 01, 2010 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Director's details changed for Dr. Andrew James Naylor on Aug 12, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for David Peter Reith on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
Who are the officers of SRC OXFORD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEVEY, Robert George | Director | Mackney Lane OX10 0SQ Brightwell Cum Sotwell Hope Cottage Oxfordshire United Kingdom | England | British | 9233870003 | |||||
| DAVIES, John Quantrill | Secretary | Flat 60 Empress Court Woodins Way OX1 1HF Oxford Oxfordshire | British | 118405820001 | ||||||
| HENDERSON, Martin Robert | Secretary | 4 Belmont Close SS12 0HR Wickford Essex | British | 104390120001 | ||||||
| PARISH, James Maxwell | Secretary | c/o Room G8 New Road OX1 1BY Oxford The Oxford Centre For Innovation England | British | 126853740001 | ||||||
| ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||
| DAVIES, John Quantrill | Director | Flat 60 Empress Court Woodins Way OX1 1HF Oxford Oxfordshire | British | 118405820001 | ||||||
| NAYLOR, Andrew James | Director | Pembroke Street OX1 1BP Oxford Pembroke House 36-37 Oxfordshire | England | British | 122106170001 | |||||
| REITH, David Peter | Director | Tynemouth Street SW6 2QS London 51 | United Kingdom | Australian | 140090610001 | |||||
| WESTERGREN, Jussi Pekka | Director | 35 Oxford Castle New Road OX1 1AY Oxford Oxfordshire | Finnish | 108371060002 |
Does SRC OXFORD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Nov 09, 2006 Delivered On Nov 11, 2006 | Outstanding | 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 company charges £49,937.50 to the chargee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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