OXFORD STREET CAPITAL HOLDINGS LIMITED
Overview
| Company Name | OXFORD STREET CAPITAL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09339964 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OXFORD STREET CAPITAL HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is OXFORD STREET CAPITAL HOLDINGS LIMITED located?
| Registered Office Address | c/o TEACHER STERN LLP 37-41 Bedford Row WC1R 4JH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OXFORD STREET CAPITAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON TRANSIT 1 LIMITED | Dec 03, 2014 | Dec 03, 2014 |
What are the latest accounts for OXFORD STREET CAPITAL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for OXFORD STREET CAPITAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 15, 2021 | 13 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Osch Holdings Limited as a person with significant control on Dec 01, 2017 | 2 pages | PSC02 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Peter Alastair Creighton as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Victoria Ashleigh Creighton as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lewis Andrew Creighton as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed london transit 1 LIMITED\certificate issued on 04/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2014
| 3 pages | SH01 | ||||||||||
Appointment of Mr David Andrew Creighton as a secretary on Dec 10, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of OXFORD STREET CAPITAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CREIGHTON, David Andrew | Secretary | c/o Teacher Stern Llp Bedford Row WC1R 4JH London 37-41 England | 193433870001 | |||||||
| CREIGHTON, David Andrew | Director | c/o Teacher Stern Llp Bedford Row WC1R 4JH London 37-41 England | Northern Ireland | British | 83528100001 | |||||
| CREIGHTON, Lewis Andrew | Director | c/o Portfolio Property Management Ltd 5th Floor, Craig Plaza 51-55 Fountain Street BT1 5EB Belfast 51 Northern Ireland | Northern Ireland | British | 225676930001 | |||||
| CREIGHTON, Peter Alastair | Director | c/o Portfolio Property Management Ltd Fountain Street BT1 5EB Belfast 51 Northern Ireland | Northern Ireland | British | 181379280001 | |||||
| CREIGHTON, Victoria Ashleigh | Director | c/o Portfolio Property Management Ltd Fountain Street BT1 5EB Belfast 51 Northern Ireland | Northern Ireland | British | 181376350001 |
Who are the persons with significant control of OXFORD STREET CAPITAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Osch Holdings Limited | Dec 01, 2017 | Bedford Row WC1R 4JH London 31-41 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| London Transit Holdings Sarl | Apr 06, 2016 | Rue Nicolas Bove L-1253 Luxembourg 2a Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OXFORD STREET CAPITAL HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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