OXARA ENERGY GROUP LIMITED
Overview
Company Name | OXARA ENERGY GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05760865 |
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 OXARA ENERGY GROUP LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is OXARA ENERGY GROUP LIMITED located?
Registered Office Address | Kemp House 152 City Road EC1V 2NX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OXARA ENERGY GROUP LIMITED?
Company Name | From | Until |
---|---|---|
OXENBRIDGE ENERGY GROUP LIMITED | Mar 29, 2006 | Mar 29, 2006 |
What are the latest accounts for OXARA ENERGY GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OXARA ENERGY GROUP 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 25, 2019 with updates | 8 pages | CS01 | ||||||||||
Director's details changed for Mr Huw Griffiths on Jul 18, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG to Kemp House 152 City Road London EC1V 2NX on Nov 03, 2015 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 4 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Mar 29, 2014 | 19 pages | RP04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 36 pages | AA | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Huw Griffiths on Feb 14, 2014 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 34 pages | AA | ||||||||||
Registered office address changed from , 4 Rex House, 4-12 Regent Street, London, SW1 4RG, United Kingdom on Nov 20, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Giordano as a director | 1 pages | TM01 | ||||||||||
Who are the officers of OXARA ENERGY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARBOUR, David James | Director | 17 Boscombe Road W12 9HS London | United Kingdom | British | Investment Manager | 101466960001 | ||||
GRIFFITHS, David Huw | Director | 152 City Road EC1V 2NX London Kemp House England | England | British | Managing Director | 244246610001 | ||||
MANN, Rajbir Singh | Secretary | 8 Watford Road HA6 3NR Northwood | British | 113761360001 | ||||||
BENSON, David Holford | Director | Cucumber Farm Singleton PO18 0HG Chichester West Sussex | United Kingdom | British | Company Director | 61129110003 | ||||
EVERETT, Anthony David | Director | Melrose Cottage Blackawton TQ9 7AY Totnes | England | British | Director | 172501910001 | ||||
GIORDANO, Richard Vincent, Sir | Director | 48 Porter Street Lakeville Ct 06039 Usa | Usa | American British | Consultant | 33082940007 | ||||
MANN, Rajbir Singh | Director | 8 Watford Road HA6 3NR Northwood | England | British | Financier | 113761360001 | ||||
OXENBRIDGE, Stephen Richard | Director | Coombe Hill House Coombe Hill Keinton Mandeville TA11 6DQ Somerton Somerset | United Kingdom | British | Financier | 62096070004 | ||||
SHARRATT, Robert Edward | Director | Kingsbury House 15-17 King Street SW1Y 6QU London | British | Financier | 95950150002 |
Who are the persons with significant control of OXARA ENERGY GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Huw Griffiths | Apr 06, 2016 | 152 City Road EC1V 2NX London Kemp House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does OXARA ENERGY GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Jun 30, 2010 Delivered On Jul 15, 2010 | 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 All moneys from time to time standing to the credit of the account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 30, 2009 Delivered On Dec 08, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge agreement | Created On Nov 30, 2009 Delivered On Dec 08, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledge assets being all rights under the shares: 100% of the issued share capital of oxara italia S.A.R.l see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jan 04, 2007 Delivered On Jan 24, 2007 | Satisfied | Amount secured All monies due or to become due from the company formerly known as oxenbridge energy group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies standing to the credit of the account. See the mortgage charge document for full details. | ||||
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