BANQUETS OF OXFORD LIMITED

Register to unlock more data on OkredoRegister

BANQUETS OF OXFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00502534

Incorporation date

20/12/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1951)
dot icon16/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/02/2024
Notification of Andrew Edward Charles Silver as a person with significant control on 2024-02-05
dot icon07/02/2024
Cessation of Banquets New Oxford Limited as a person with significant control on 2024-02-05
dot icon22/01/2024
Appointment of Mr Andrew Edward Charles Silver as a secretary on 2024-01-19
dot icon22/01/2024
Termination of appointment of Jonathan Bernard Martin Silver as a director on 2024-01-19
dot icon22/01/2024
Termination of appointment of Jonathan Bernard Martin Silver as a secretary on 2024-01-19
dot icon10/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon25/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon23/03/2022
Total exemption full accounts 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 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 icon01/06/2021
Change of details for Banquets New Oxford Limited as a person with significant control on 2021-06-01
dot icon31/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-07-29
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon09/03/2020
Director's details changed for Mr Andrew Edward Charles Silver on 2019-11-01
dot icon02/05/2019
Full accounts made up to 2018-07-25
dot icon13/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon02/05/2018
Full accounts made up to 2017-07-26
dot icon29/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon17/05/2017
Director's details changed for Mrs Caroline Jane Lewis on 2015-09-01
dot icon03/05/2017
Full accounts made up to 2016-07-27
dot icon14/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon05/05/2016
Full accounts made up to 2015-07-29
dot icon22/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon26/04/2015
Accounts for a medium company made up to 2014-07-30
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon03/07/2014
Secretary'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
Director's details changed for Mr Jonathan Bernard Martin Silver on 2014-06-19
dot icon03/07/2014
Director's details changed for Mr Andrew Edward Charles Silver on 2014-06-19
dot icon03/07/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT 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 icon14/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon08/05/2013
Group of companies' accounts made up to 2012-07-25
dot icon16/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon02/05/2012
Group of companies' accounts made up to 2011-07-27
dot icon08/03/2012
Annual return made up to 2012-03-08 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 icon09/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon07/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-07
dot icon05/05/2010
Group of companies' accounts made up to 2009-07-29
dot icon15/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Jonathan Bernard Martin Silver on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Mr Jonathan Bernard Martin Silver on 2009-10-01
dot icon27/05/2009
Group of companies' accounts made up to 2008-07-30
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon10/04/2008
Group of companies' accounts made up to 2007-07-25
dot icon15/03/2008
Return made up to 08/03/08; full list of members
dot icon24/05/2007
Group of companies' accounts made up to 2006-07-26
dot icon30/03/2007
Return made up to 08/03/07; full list of members
dot icon29/03/2007
Location of register of members
dot icon23/06/2006
Group of companies' accounts made up to 2005-07-27
dot icon03/04/2006
Return made up to 08/03/06; full list of members
dot icon21/07/2005
Registered office changed on 21/07/05 from: 66 wigmore street london W1U 2HQ
dot icon06/06/2005
Group of companies' accounts made up to 2004-07-28
dot icon13/05/2005
New director appointed
dot icon24/03/2005
Return made up to 08/03/05; full list of members
dot icon27/05/2004
Group of companies' accounts made up to 2003-07-30
dot icon05/04/2004
Return made up to 08/03/04; full list of members
dot icon04/06/2003
Group of companies' accounts made up to 2002-07-31
dot icon22/03/2003
Return made up to 08/03/03; full list of members
dot icon11/11/2002
Location of register of members
dot icon11/11/2002
Registered office changed on 11/11/02 from: 48 portland place london W1B 1AJ
dot icon11/06/2002
Group of companies' accounts made up to 2001-07-25
dot icon14/03/2002
Return made up to 08/03/02; full list of members
dot icon12/06/2001
Full group accounts made up to 2000-07-26
dot icon10/04/2001
Return made up to 08/03/01; full list of members
dot icon31/05/2000
Full group accounts made up to 1999-07-28
dot icon31/05/2000
Return made up to 08/03/00; full list of members
dot icon02/06/1999
Full group accounts made up to 1998-07-29
dot icon01/04/1999
Return made up to 08/03/99; full list of members
dot icon01/06/1998
Full group accounts made up to 1997-07-30
dot icon24/04/1998
Return made up to 08/03/98; full list of members
dot icon04/06/1997
Full group accounts made up to 1996-07-31
dot icon14/03/1997
Return made up to 08/03/97; full list of members
dot icon05/06/1996
Full group accounts made up to 1995-07-26
dot icon20/03/1996
Return made up to 08/03/96; no change of members
dot icon01/08/1995
Full group accounts made up to 1994-07-27
dot icon13/06/1995
Return made up to 08/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Full group accounts made up to 1993-07-28
dot icon09/05/1994
Return made up to 08/03/94; full list of members
dot icon30/11/1993
Full group accounts made up to 1992-07-29
dot icon07/06/1993
Director resigned
dot icon15/04/1993
Return made up to 08/03/93; full list of members
dot icon25/11/1992
Director resigned;new director appointed
dot icon08/07/1992
Full accounts made up to 1991-07-31
dot icon19/03/1992
Return made up to 08/03/92; full list of members
dot icon20/02/1992
Registered office changed on 20/02/92 from: 18 harcourt house 19 cavendish square londdn W1M 9AB
dot icon19/09/1991
Full group accounts made up to 1990-08-01
dot icon21/03/1991
Return made up to 24/01/91; no change of members
dot icon18/12/1990
Return made up to 24/01/90; no change of members
dot icon06/11/1990
Full accounts made up to 1989-07-26
dot icon26/02/1990
Full accounts made up to 1988-07-27
dot icon16/11/1989
Secretary resigned;new secretary appointed
dot icon18/09/1989
Return made up to 17/04/88; full list of members
dot icon18/09/1989
Return made up to 08/03/89; full list of members
dot icon10/03/1989
Full accounts made up to 1987-07-29
dot icon17/06/1988
Return made up to 31/12/87; full list of members
dot icon19/04/1988
Full accounts made up to 1986-07-30
dot icon20/08/1987
Return made up to 05/11/86; full list of members
dot icon25/10/1986
Full accounts made up to 1985-07-31
dot icon05/08/1983
Memorandum and Articles of Association
dot icon20/12/1951
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-33 *

* during past year

Number of employees

2
2023
change arrow icon-95.75 % *

* during past year

Cash in Bank

£43,609.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
1.60M
-
0.00
1.66M
-
2022
35
1.18M
-
0.00
1.03M
-
2023
2
4.00K
-
0.00
43.61K
-
2023
2
4.00K
-
0.00
43.61K
-

Employees

2023

Employees

2 Descended-94 % *

Net Assets(GBP)

4.00K £Descended-99.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.61K £Descended-95.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silver, Andrew Edward Charles
Secretary
19/01/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANQUETS OF OXFORD LIMITED

BANQUETS OF OXFORD LIMITED is an(a) Active company incorporated on 20/12/1951 with the registered office located at 35 Ballards Lane, London N3 1XW. There is currently 1 active director 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 OF OXFORD LIMITED?

toggle

BANQUETS OF OXFORD LIMITED is currently Active. It was registered on 20/12/1951 .

Where is BANQUETS OF OXFORD LIMITED located?

toggle

BANQUETS OF OXFORD LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does BANQUETS OF OXFORD LIMITED do?

toggle

BANQUETS OF OXFORD LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BANQUETS OF OXFORD LIMITED have?

toggle

BANQUETS OF OXFORD LIMITED had 2 employees in 2023.

What is the latest filing for BANQUETS OF OXFORD LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-08 with no updates.