BANQUETS NEW OXFORD LIMITED

Register to unlock more data on OkredoRegister

BANQUETS NEW OXFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05445474

Incorporation date

06/05/2005

Size

Dormant

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2005)
dot icon20/01/2024
Final Gazette dissolved following liquidation
dot icon20/10/2023
Return of final meeting in a members' voluntary winding up
dot icon15/02/2023
Declaration of solvency
dot icon15/02/2023
Resolutions
dot icon15/02/2023
Appointment of a voluntary liquidator
dot icon15/02/2023
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-02-16
dot icon13/02/2023
Register inspection address has been changed to 35 Ballards Lane London N3 1XW
dot icon23/11/2022
Accounts for a dormant company made up to 2022-07-31
dot icon11/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon23/02/2022
Accounts for a dormant company made up to 2021-07-31
dot icon05/11/2021
Termination of appointment of Caroline Jane Lewis as a director on 2021-11-05
dot icon29/06/2021
Director's details changed for Mrs Caroline Jane Lewis on 2021-06-29
dot icon09/06/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon01/06/2021
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 35 Ballards Lane London N3 1XW on 2021-06-01
dot icon03/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon03/09/2020
Withdrawal of a person with significant control statement on 2020-09-03
dot icon03/09/2020
Withdrawal of a person with significant control statement on 2020-09-03
dot icon13/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon12/05/2020
Director's details changed for Mr Andrew Edward Charles Silver on 2019-11-01
dot icon12/05/2020
Change of details for Mr Andrew Edward Charles Silver as a person with significant control on 2019-11-01
dot icon01/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon03/05/2019
Group of companies' accounts made up to 2018-07-25
dot icon11/07/2018
Notification of Andrew Edward Charles Silver as a person with significant control on 2016-04-06
dot icon11/07/2018
Notification of Jonathan Bernard Martin Silver as a person with significant control on 2016-04-06
dot icon05/06/2018
Confirmation statement made on 2018-05-06 with updates
dot icon01/05/2018
Group of companies' accounts made up to 2017-07-26
dot icon24/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon17/05/2017
Director's details changed for Mrs Caroline Jane Lewis on 2015-09-01
dot icon05/05/2017
Group of companies' accounts made up to 2016-07-27
dot icon27/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon05/05/2016
Group of companies' accounts made up to 2015-07-29
dot icon07/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon26/04/2015
Group of companies' accounts made up to 2014-07-30
dot icon03/07/2014
Director's details changed for Mr Andrew Edward Charles Silver on 2014-06-19
dot icon03/07/2014
Director's details changed for Mr Jonathan Bernard Martin Silver on 2014-06-19
dot icon03/07/2014
Director's details changed for Mrs Caroline Jane Lewis on 2014-06-19
dot icon03/07/2014
Secretary's details changed for Mr Jonathan Bernard Martin Silver on 2014-06-19
dot icon03/07/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon03/07/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2014-07-03
dot icon06/06/2014
Miscellaneous
dot icon30/05/2014
Miscellaneous
dot icon09/04/2014
Group of companies' accounts made up to 2013-07-31
dot icon08/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon08/05/2013
Group of companies' accounts made up to 2012-07-25
dot icon08/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon02/05/2012
Group of companies' accounts made up to 2011-07-27
dot icon06/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon04/05/2011
Group of companies' accounts made up to 2010-07-28
dot icon03/05/2011
Miscellaneous
dot icon07/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-07
dot icon06/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon05/05/2010
Group of companies' accounts made up to 2009-07-29
dot icon13/11/2009
Secretary's details changed for Mr Jonathan Bernard Martin Silver on 2009-10-01
dot icon13/11/2009
Director's details changed for Mr Jonathan Bernard Martin Silver on 2009-10-01
dot icon27/05/2009
Accounts made up to 2008-07-30
dot icon06/05/2009
Return made up to 06/05/09; full list of members
dot icon08/05/2008
Return made up to 06/05/08; full list of members
dot icon10/04/2008
Accounts made up to 2007-07-25
dot icon02/08/2007
Return made up to 06/05/07; full list of members
dot icon01/08/2007
Location of register of members
dot icon24/05/2007
Accounts made up to 2006-07-26
dot icon05/07/2006
Total exemption full accounts made up to 2005-07-27
dot icon30/06/2006
Accounting reference date shortened from 31/05/06 to 31/07/05
dot icon18/05/2006
Return made up to 06/05/06; full list of members
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Particulars of contract relating to shares
dot icon13/01/2006
Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon17/10/2005
Location of register of members
dot icon21/07/2005
Registered office changed on 21/07/05 from: 66 wigmore street london W1A 3RT
dot icon24/06/2005
New director appointed
dot icon16/06/2005
Certificate of change of name
dot icon16/06/2005
Memorandum and Articles of Association
dot icon13/06/2005
Registered office changed on 13/06/05 from: 1 mitchell lane bristol BS1 6BU
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New secretary appointed;new director appointed
dot icon08/06/2005
Nc inc already adjusted 23/05/05
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon06/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
108.00
-
0.00
-
-
2022
2
108.00
-
0.00
-
-
2022
2
108.00
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

108.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silver, Jonathan Bernard Martin
Director
22/05/2005 - Present
19
Silver, Andrew Edward Charles
Director
22/05/2005 - Present
17
Silver, Jonathan Bernard Martin
Secretary
22/05/2005 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANQUETS NEW OXFORD LIMITED

BANQUETS NEW OXFORD LIMITED is an(a) Dissolved company incorporated on 06/05/2005 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BANQUETS NEW OXFORD LIMITED?

toggle

BANQUETS NEW OXFORD LIMITED is currently Dissolved. It was registered on 06/05/2005 and dissolved on 20/01/2024.

Where is BANQUETS NEW OXFORD LIMITED located?

toggle

BANQUETS NEW OXFORD LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does BANQUETS NEW OXFORD LIMITED do?

toggle

BANQUETS NEW OXFORD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does BANQUETS NEW OXFORD LIMITED have?

toggle

BANQUETS NEW OXFORD LIMITED had 2 employees in 2022.

What is the latest filing for BANQUETS NEW OXFORD LIMITED?

toggle

The latest filing was on 20/01/2024: Final Gazette dissolved following liquidation.