A E B (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

A E B (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02561269

Incorporation date

21/11/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GXCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1990)
dot icon21/04/2013
Final Gazette dissolved following liquidation
dot icon21/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2011
Liquidators' statement of receipts and payments to 2011-11-24
dot icon30/11/2010
Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 2010-12-01
dot icon30/11/2010
Statement of affairs with form 4.19
dot icon30/11/2010
Appointment of a voluntary liquidator
dot icon30/11/2010
Resolutions
dot icon01/09/2010
Statement of capital on 2010-09-02
dot icon18/08/2010
Statement by Directors
dot icon18/08/2010
Solvency Statement dated 20/01/10
dot icon18/08/2010
Resolutions
dot icon28/02/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Return made up to 22/11/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/01/2008
Return made up to 22/11/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2007
Return made up to 22/11/06; full list of members
dot icon26/01/2007
Secretary's particulars changed;director's particulars changed
dot icon26/01/2007
Registered office changed on 27/01/07 from: 24 church street rickmansworth hertfordshire WD3 1DD
dot icon26/01/2007
Secretary's particulars changed;director's particulars changed
dot icon05/02/2006
Return made up to 22/11/05; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/12/2004
Return made up to 22/11/04; full list of members
dot icon15/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/06/2004
Registered office changed on 25/06/04 from: unit 1 87-95 tanners hill london SE8 4QD
dot icon19/04/2004
Secretary's particulars changed;director's particulars changed
dot icon28/03/2004
Registered office changed on 29/03/04 from: 24 church street rickmansworth hertfordshire WD3 1DD
dot icon04/01/2004
Return made up to 22/11/03; full list of members
dot icon04/01/2004
Secretary's particulars changed;director's particulars changed
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
Director resigned
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New secretary appointed;new director appointed
dot icon15/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/11/2002
Return made up to 22/11/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/12/2001
Return made up to 22/11/01; full list of members
dot icon02/12/2001
Secretary's particulars changed;director's particulars changed
dot icon14/06/2001
New secretary appointed;new director appointed
dot icon14/06/2001
Secretary resigned;director resigned
dot icon22/11/2000
Return made up to 22/11/00; full list of members
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon02/10/2000
New director appointed
dot icon02/10/2000
Director resigned
dot icon17/04/2000
Declaration of satisfaction of mortgage/charge
dot icon17/04/2000
Declaration of satisfaction of mortgage/charge
dot icon12/12/1999
Return made up to 22/11/99; full list of members
dot icon28/11/1999
Full accounts made up to 1999-03-31
dot icon22/07/1999
Registered office changed on 23/07/99 from: bunting house 6-9 hythe bridge street oxford oxfordshire OX1 2EW
dot icon10/05/1999
Registered office changed on 11/05/99 from: aeb house linnell way telford way kettering northamptonshire NN16 8PS
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon06/12/1998
Return made up to 22/11/98; no change of members
dot icon16/12/1997
Return made up to 22/11/97; full list of members
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon20/10/1997
Director's particulars changed
dot icon14/09/1997
Registered office changed on 15/09/97 from: aeb house linnell way kettering northantshire NN16 8TS
dot icon21/08/1997
Registered office changed on 22/08/97 from: cantay house 37-39 park end st. Oxford OX1 1JD
dot icon23/06/1997
Certificate of change of name
dot icon01/12/1996
Return made up to 22/11/96; change of members
dot icon28/11/1996
Director's particulars changed
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon08/11/1996
Particulars of mortgage/charge
dot icon06/11/1996
Particulars of mortgage/charge
dot icon29/10/1996
Ad 18/10/96--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon21/11/1995
Full accounts made up to 1995-03-31
dot icon15/11/1995
Return made up to 22/11/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 22/11/94; full list of members
dot icon23/08/1994
Accounts for a small company made up to 1994-03-31
dot icon19/12/1993
Return made up to 22/11/93; no change of members
dot icon19/12/1993
Secretary's particulars changed;director's particulars changed
dot icon24/08/1993
Accounts for a small company made up to 1993-03-31
dot icon29/11/1992
Return made up to 22/11/92; no change of members
dot icon31/10/1992
Full accounts made up to 1992-03-31
dot icon15/02/1992
Director resigned
dot icon12/12/1991
Return made up to 22/11/91; full list of members
dot icon23/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/04/1991
Ad 11/03/91--------- £ si 19998@1=19998 £ ic 2/20000
dot icon18/02/1991
Accounting reference date notified as 31/03
dot icon06/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1990
Registered office changed on 07/12/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lippiatt, Raymond
Director
31/05/2001 - 01/10/2003
4
Pill, Gillian
Director
12/09/2000 - 30/09/2003
1
Barrett, Christopher James
Director
30/09/2003 - Present
-
Barrett, Dianne Mary
Director
30/09/2003 - Present
-
Lippiatt, Raymond
Secretary
31/05/2001 - 30/09/2003
1

Persons with Significant Control

0

No PSC data available.

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 A E B (OXFORD) LIMITED

A E B (OXFORD) LIMITED is an(a) Dissolved company incorporated on 21/11/1990 with the registered office located at 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX. There are currently 3 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 A E B (OXFORD) LIMITED?

toggle

A E B (OXFORD) LIMITED is currently Dissolved. It was registered on 21/11/1990 and dissolved on 21/04/2013.

Where is A E B (OXFORD) LIMITED located?

toggle

A E B (OXFORD) LIMITED is registered at 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX.

What does A E B (OXFORD) LIMITED do?

toggle

A E B (OXFORD) LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for A E B (OXFORD) LIMITED?

toggle

The latest filing was on 21/04/2013: Final Gazette dissolved following liquidation.