SRC OXFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSRC OXFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05396865
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for SRC OXFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SRC OXFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Robert George Devey as a director on Jul 16, 2012

    3 pagesAP01

    Registered office address changed from Hope Cottage Mackney Lane Brightwell Cum Sotwell Oxfordshire OX10 0SQ on Jul 26, 2012

    1 pagesAD01

    Termination of appointment of Andrew James Naylor as a director on Jul 16, 2012

    1 pagesTM01

    Termination of appointment of Andrew James Naylor as a director on Jul 16, 2012

    1 pagesTM01

    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 pagesAD01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jun 29, 2012Clarification Second filing TM01 for David Reith

    Termination of appointment of James Maxwell Parish as a secretary on Jun 12, 2012

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2011

    10 pagesAA

    Termination of appointment of David Peter Reith as a director on Jun 07, 2012

    3 pagesTM01
    Annotations
    DateAnnotation
    Jun 29, 2012Clarification A second filed TM01 was registered on 29/06/2012

    Annual return made up to Feb 25, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2012

    Statement of capital on Mar 15, 2012

    • Capital: GBP 1
    SH01

    Registered office address changed from Pembroke House 36-37 Pembroke Street Oxford Oxfordshire OX1 1BP on Mar 15, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Feb 25, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for James Maxwell Parish on Oct 01, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Director's details changed for Dr. Andrew James Naylor on Aug 12, 2010

    2 pagesCH01

    Annual return made up to Feb 25, 2010 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for David Peter Reith on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Who are the officers of SRC OXFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVEY, Robert George
    Mackney Lane
    OX10 0SQ Brightwell Cum Sotwell
    Hope Cottage
    Oxfordshire
    United Kingdom
    Director
    Mackney Lane
    OX10 0SQ Brightwell Cum Sotwell
    Hope Cottage
    Oxfordshire
    United Kingdom
    EnglandBritish9233870003
    DAVIES, John Quantrill
    Flat 60 Empress Court
    Woodins Way
    OX1 1HF Oxford
    Oxfordshire
    Secretary
    Flat 60 Empress Court
    Woodins Way
    OX1 1HF Oxford
    Oxfordshire
    British118405820001
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Secretary
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British104390120001
    PARISH, James Maxwell
    c/o Room G8
    New Road
    OX1 1BY Oxford
    The Oxford Centre For Innovation
    England
    Secretary
    c/o Room G8
    New Road
    OX1 1BY Oxford
    The Oxford Centre For Innovation
    England
    British126853740001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    DAVIES, John Quantrill
    Flat 60 Empress Court
    Woodins Way
    OX1 1HF Oxford
    Oxfordshire
    Director
    Flat 60 Empress Court
    Woodins Way
    OX1 1HF Oxford
    Oxfordshire
    British118405820001
    NAYLOR, Andrew James
    Pembroke Street
    OX1 1BP Oxford
    Pembroke House 36-37
    Oxfordshire
    Director
    Pembroke Street
    OX1 1BP Oxford
    Pembroke House 36-37
    Oxfordshire
    EnglandBritish122106170001
    REITH, David Peter
    Tynemouth Street
    SW6 2QS London
    51
    Director
    Tynemouth Street
    SW6 2QS London
    51
    United KingdomAustralian140090610001
    WESTERGREN, Jussi Pekka
    35 Oxford Castle
    New Road
    OX1 1AY Oxford
    Oxfordshire
    Director
    35 Oxford Castle
    New Road
    OX1 1AY Oxford
    Oxfordshire
    Finnish108371060002

    Does SRC OXFORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Warden and College of the Souls of All Faithful People Deceased in the University of Oxford
    Transactions
    • Nov 11, 2006Registration of a charge (395)

    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