353 OXFORD STREET LIMITED

Register to unlock more data on OkredoRegister

353 OXFORD STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08113505

Incorporation date

20/06/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

353 Oxford Street, London W1C 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2012)
dot icon02/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon08/01/2024
Application to strike the company off the register
dot icon11/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon11/11/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon02/09/2022
Notification of The Change Group Corporation Limited as a person with significant control on 2022-07-29
dot icon02/09/2022
Cessation of The Change Group International (Holdings) Limited as a person with significant control on 2022-07-29
dot icon12/08/2022
Notification of The Change Group International (Holdings) Limited as a person with significant control on 2022-07-29
dot icon12/08/2022
Cessation of Sacha Alexander Zackariya as a person with significant control on 2022-07-29
dot icon12/08/2022
Cessation of Bette Zackariya as a person with significant control on 2022-07-29
dot icon10/08/2022
Termination of appointment of Bette Zackariya as a director on 2022-07-29
dot icon25/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon30/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon06/05/2021
Compulsory strike-off action has been discontinued
dot icon05/05/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon05/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon05/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon06/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon24/06/2020
Registered office address changed from 4th Floor No 1 Ely Place London EC1N 6RY to 353 Oxford Street London W1C 2JG on 2020-06-24
dot icon06/02/2020
Director's details changed for Mr Sacha Alexander Zackariya on 2020-02-05
dot icon05/02/2020
Director's details changed for Mr Sacha Alexander Zackariya on 2020-02-05
dot icon05/02/2020
Change of details for Mr Sacha Alexander Zackariya as a person with significant control on 2020-02-05
dot icon26/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon06/07/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon06/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon06/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon06/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon22/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon19/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon19/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon15/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon06/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon06/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon31/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon31/07/2017
Notification of Bette Zackariya as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Sacha Alexander Zackariya as a person with significant control on 2016-04-06
dot icon06/12/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon22/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon22/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon17/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon23/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon08/09/2015
Termination of appointment of Mohamed Zackariya-Marikar as a director on 2015-07-12
dot icon17/07/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon17/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon29/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon24/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon24/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon17/07/2014
Director's details changed for Mr Sacha Alexander Zackariya on 2014-07-08
dot icon28/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon21/03/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon06/02/2013
Registered office address changed from 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP United Kingdom on 2013-02-06
dot icon20/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zackariya, Bette
Director
20/06/2012 - 29/07/2022
18
Zackariya, Sacha Alexander
Director
20/06/2012 - Present
18
Zackariya-Marikar, Mohamed, Dr
Director
20/06/2012 - 12/07/2015
4
Mason, Christopher Peter
Secretary
20/06/2012 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 353 OXFORD STREET LIMITED

353 OXFORD STREET LIMITED is an(a) Dissolved company incorporated on 20/06/2012 with the registered office located at 353 Oxford Street, London W1C 2JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 353 OXFORD STREET LIMITED?

toggle

353 OXFORD STREET LIMITED is currently Dissolved. It was registered on 20/06/2012 and dissolved on 02/04/2024.

Where is 353 OXFORD STREET LIMITED located?

toggle

353 OXFORD STREET LIMITED is registered at 353 Oxford Street, London W1C 2JG.

What does 353 OXFORD STREET LIMITED do?

toggle

353 OXFORD STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 353 OXFORD STREET LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via voluntary strike-off.