OXFORD ACQUISITION I LIMITED

OXFORD ACQUISITION I LIMITED

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

    Company NameOXFORD ACQUISITION I LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05882959
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OXFORD ACQUISITION I LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OXFORD ACQUISITION I LIMITED located?

    Registered Office Address
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OXFORD ACQUISITION I LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for OXFORD ACQUISITION I LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Insolvency court order

    Court order insolvency:court order replacement liquidators
    24 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Termination of appointment of David Joseph Jacob as a director on Dec 13, 2012

    2 pagesTM01

    Registered office address changed from 201 Bishopsgate London EC2M 3AE on Nov 30, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution :_ "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 07, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Jul 20, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2012

    Statement of capital on Jul 24, 2012

    • Capital: USD 300
    SH01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Statement of capital on Dec 21, 2011

    • Capital: USD 300
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 21/12/2011
    RES13

    Statement of capital following an allotment of shares on Apr 05, 2011

    • Capital: USD 300
    4 pagesSH01

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Jul 20, 2011 with full list of shareholders

    9 pagesAR01

    Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on Jul 14, 2011

    2 pagesAD01

    Termination of appointment of Alan Hardgrave as a director

    2 pagesTM01

    Appointment of James Nicholas Barnard Darkins as a director

    3 pagesAP01

    Appointment of Mr Andrew James Formica as a director

    3 pagesAP01

    Appointment of Andrew John Boorman as a director

    3 pagesAP01

    Who are the officers of OXFORD ACQUISITION I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    Identification TypeEuropean Economic Area
    Registration Number1471624
    6118210006
    BOORMAN, Andrew John
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish98886190002
    DARKINS, James Nicholas Barnard
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish80442590005
    FORMICA, Andrew James
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandAustralian,British101294310003
    GARROOD, Shirley Jill
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish31316970001
    BANKS, Stuart
    103 Lauderdale Mansions
    Lauderdale Road
    W9 1LY London
    England
    Secretary
    103 Lauderdale Mansions
    Lauderdale Road
    W9 1LY London
    England
    British112865190001
    CLARKE, Dean Leonard
    Rochester Avenue
    ME1 2DS Rochester
    163
    Kent
    Secretary
    Rochester Avenue
    ME1 2DS Rochester
    163
    Kent
    British148038250001
    KLEINMAN, Blake Christopher
    Flat 10 Thurloe Place
    SW7 2RU London
    Empire House
    Secretary
    Flat 10 Thurloe Place
    SW7 2RU London
    Empire House
    British146204960001
    THORPE, Allen Russell
    1930 Broadway
    5j New York
    10023
    Usa
    Secretary
    1930 Broadway
    5j New York
    10023
    Usa
    American115244090001
    BANKS, Stuart
    103 Lauderdale Mansions
    Lauderdale Road
    W9 1LY London
    England
    Director
    103 Lauderdale Mansions
    Lauderdale Road
    W9 1LY London
    England
    British112865190001
    CLARKE, Dean Leonard
    Rochester Avenue
    ME1 2DS Rochester
    163
    Kent
    Director
    Rochester Avenue
    ME1 2DS Rochester
    163
    Kent
    EnglandBritish80923340002
    HARDGRAVE, Alan
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish90336380001
    JACOB, David Joseph
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomAmerican,British84523150001
    KLEINMAN, Blake
    10 Empire House
    Thurloe Place
    SW7 2RU London
    Director
    10 Empire House
    Thurloe Place
    SW7 2RU London
    United States98923520001
    LEE, Georgia
    10 Presidio Terrace
    San Fransisco
    California 94118
    Director
    10 Presidio Terrace
    San Fransisco
    California 94118
    American115243060001
    SAUREL, Leonora
    7 Saxon Hall
    Palace Court
    W2 4SW London
    Director
    7 Saxon Hall
    Palace Court
    W2 4SW London
    Spanish115830190001
    STARLING, Keith Andrew
    Holden Way
    RM14 1BP Upminster
    14
    Essex
    Director
    Holden Way
    RM14 1BP Upminster
    14
    Essex
    EnglandBritish67821440001
    TAKIN, Sharmin
    Flat 4
    2 Avenue Road
    NW8 7PU London
    England
    Director
    Flat 4
    2 Avenue Road
    NW8 7PU London
    England
    EnglandBritish112865180001
    THORPE, Allen Russell
    1930 Broadway
    5j New York
    10023
    Usa
    Director
    1930 Broadway
    5j New York
    10023
    Usa
    American115244090001

    Does OXFORD ACQUISITION I LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 25, 2013Dissolved on
    Nov 07, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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