WP OXFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWP OXFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07957202
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WP OXFORD LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WP OXFORD LIMITED located?

    Registered Office Address
    Ox2
    Undeliverable Registered Office AddressNo

    What were the previous names of WP OXFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAYPOINT PARTNERS LIMITEDFeb 21, 2012Feb 21, 2012

    What are the latest accounts for WP OXFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for WP OXFORD LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2019

    What are the latest filings for WP OXFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Registered office address changed

    1 pagesAD01
    Annotations
    DateAnnotation
    Sep 05, 2025Other Any information marked (#) was made unavailable on 05/09/2025 under section 1088 of the Companies Act 2006.

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 19, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 18, 2018

    RES15

    Confirmation statement made on Feb 02, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Previous accounting period shortened from Apr 30, 2015 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Feb 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Feb 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Annual return made up to Feb 21, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Otto Tymon John Stevens on Apr 12, 2012

    3 pagesCH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed

    2 pagesAD01

    Current accounting period extended from Feb 28, 2013 to Apr 30, 2013

    1 pagesAA01

    Who are the officers of WP OXFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEVENS, Otto Tymond John
    Ox2
    Director
    Ox2
    EnglandBritish142512950002

    Who are the persons with significant control of WP OXFORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Otto Tymond John Stevens
    Ox2
    Jul 01, 2016
    Ox2
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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