BENFIELD AND LOXLEY (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

BENFIELD AND LOXLEY (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01234012

Incorporation date

18/11/1975

Size

Small

Contacts

Registered address

Registered address

C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1976)
dot icon11/12/2025
Final Gazette dissolved following liquidation
dot icon11/09/2025
Return of final meeting in a members' voluntary winding up
dot icon02/11/2024
Liquidators' statement of receipts and payments to 2024-09-07
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Appointment of a voluntary liquidator
dot icon18/09/2023
Declaration of solvency
dot icon18/09/2023
Registered office address changed from Old Bank House 166 Oxford Road Cowley Oxford. OX4 2LA to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-09-18
dot icon22/04/2023
Accounts for a small company made up to 2022-08-31
dot icon20/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon16/05/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon10/03/2022
Accounts for a small company made up to 2021-08-31
dot icon17/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon09/03/2021
Accounts for a small company made up to 2020-08-31
dot icon07/05/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon02/03/2020
Accounts for a small company made up to 2019-08-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon07/03/2019
Accounts for a small company made up to 2018-08-31
dot icon18/05/2018
Accounts for a small company made up to 2017-08-31
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon07/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon19/05/2017
Full accounts made up to 2016-08-31
dot icon07/06/2016
Termination of appointment of Graham James Varney as a director on 2016-05-31
dot icon29/04/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon10/03/2016
Full accounts made up to 2015-08-31
dot icon14/01/2016
Satisfaction of charge 7 in full
dot icon21/12/2015
Satisfaction of charge 8 in full
dot icon10/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon08/06/2015
Full accounts made up to 2014-08-31
dot icon11/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon20/05/2014
Full accounts made up to 2013-08-31
dot icon27/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon18/01/2013
Full accounts made up to 2012-08-31
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon27/06/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon20/04/2012
Full accounts made up to 2011-08-31
dot icon01/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-08-31
dot icon13/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon13/05/2010
Director's details changed for Sara Jane Murray on 2010-04-29
dot icon13/05/2010
Director's details changed for Mr Graham James Varney on 2010-04-29
dot icon29/01/2010
Termination of appointment of Ronalda Heapy as a director
dot icon29/01/2010
Termination of appointment of Alan Heapy as a director
dot icon17/01/2010
Full accounts made up to 2009-08-31
dot icon11/06/2009
Return made up to 29/04/09; full list of members
dot icon01/05/2009
Full accounts made up to 2008-08-31
dot icon20/08/2008
Return made up to 29/04/08; full list of members
dot icon11/06/2008
Director appointed sara jane murray
dot icon11/06/2008
Appointment terminated director and secretary james smith
dot icon11/03/2008
Full accounts made up to 2007-08-31
dot icon14/06/2007
Return made up to 29/04/07; no change of members
dot icon21/03/2007
Full accounts made up to 2006-08-31
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2006
Particulars of mortgage/charge
dot icon16/05/2006
Return made up to 29/04/06; full list of members
dot icon29/04/2006
Declaration of satisfaction of mortgage/charge
dot icon29/04/2006
Declaration of satisfaction of mortgage/charge
dot icon29/04/2006
Declaration of satisfaction of mortgage/charge
dot icon11/04/2006
Full accounts made up to 2005-08-31
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
Return made up to 29/04/05; full list of members
dot icon16/03/2005
Full accounts made up to 2004-08-31
dot icon05/05/2004
Return made up to 14/05/04; full list of members
dot icon08/03/2004
Full accounts made up to 2003-08-31
dot icon23/05/2003
Return made up to 14/05/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-08-31
dot icon09/05/2002
Return made up to 14/05/02; full list of members
dot icon18/02/2002
Full accounts made up to 2001-08-31
dot icon04/06/2001
Return made up to 14/05/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-08-31
dot icon05/06/2000
Return made up to 14/05/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-08-31
dot icon09/10/1999
Particulars of mortgage/charge
dot icon27/05/1999
Return made up to 14/05/99; no change of members
dot icon18/01/1999
Full accounts made up to 1998-08-31
dot icon26/05/1998
Return made up to 14/05/98; full list of members
dot icon26/11/1997
Full accounts made up to 1997-08-31
dot icon11/07/1997
Return made up to 14/05/97; full list of members
dot icon18/06/1997
Full accounts made up to 1996-08-31
dot icon22/07/1996
Director resigned
dot icon28/06/1996
Full accounts made up to 1995-08-31
dot icon12/06/1996
Return made up to 14/05/96; full list of members
dot icon24/04/1996
Particulars of mortgage/charge
dot icon25/03/1996
Particulars of mortgage/charge
dot icon12/10/1995
Particulars of mortgage/charge
dot icon27/06/1995
Full accounts made up to 1994-08-31
dot icon08/06/1995
Return made up to 14/05/95; no change of members
dot icon21/03/1995
Secretary's particulars changed;director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Full accounts made up to 1993-08-31
dot icon08/06/1994
Return made up to 14/05/94; no change of members
dot icon09/06/1993
Full accounts made up to 1992-08-31
dot icon09/06/1993
Return made up to 14/05/93; full list of members
dot icon11/03/1993
Registered office changed on 11/03/93 from: templar court 107 oxford road cowley oxford OX4 2EQ
dot icon03/06/1992
Accounts for a medium company made up to 1991-08-31
dot icon03/06/1992
Return made up to 14/05/92; no change of members
dot icon26/06/1991
Accounts for a medium company made up to 1990-08-31
dot icon26/06/1991
New secretary appointed
dot icon26/06/1991
Secretary resigned
dot icon26/06/1991
New secretary appointed
dot icon23/05/1991
Return made up to 14/05/91; no change of members
dot icon15/06/1990
Return made up to 14/05/90; full list of members
dot icon08/05/1990
Full accounts made up to 1989-08-31
dot icon09/06/1989
Accounts for a small company made up to 1988-08-31
dot icon09/06/1989
Return made up to 11/05/89; no change of members
dot icon08/06/1989
Director's particulars changed
dot icon06/04/1988
Accounts for a small company made up to 1987-08-31
dot icon06/04/1988
Return made up to 25/02/88; full list of members
dot icon03/02/1988
Memorandum and Articles of Association
dot icon13/08/1987
Full accounts made up to 1986-08-31
dot icon13/08/1987
Return made up to 03/04/87; full list of members
dot icon19/03/1987
Return made up to 31/12/86; full list of members
dot icon03/06/1986
Return made up to 31/12/85; full list of members
dot icon01/05/1986
Gazettable document
dot icon15/01/1986
Certificate of change of name
dot icon25/08/1984
Accounts made up to 1983-03-31
dot icon26/01/1976
Registered office changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
05/04/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
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
Murray, Sara Jane
Director
06/05/2008 - Present
7
Heapy, Ronalda Leonora
Director
01/05/2005 - 23/12/2009
-
Heapy, Alan Clifford
Director
01/05/2005 - 23/12/2009
-
Smith, James Harry
Secretary
03/06/1991 - 31/08/2007
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 BENFIELD AND LOXLEY (OXFORD) LIMITED

BENFIELD AND LOXLEY (OXFORD) LIMITED is an(a) Dissolved company incorporated on 18/11/1975 with the registered office located at C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENFIELD AND LOXLEY (OXFORD) LIMITED?

toggle

BENFIELD AND LOXLEY (OXFORD) LIMITED is currently Dissolved. It was registered on 18/11/1975 and dissolved on 11/12/2025.

Where is BENFIELD AND LOXLEY (OXFORD) LIMITED located?

toggle

BENFIELD AND LOXLEY (OXFORD) LIMITED is registered at C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does BENFIELD AND LOXLEY (OXFORD) LIMITED do?

toggle

BENFIELD AND LOXLEY (OXFORD) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BENFIELD AND LOXLEY (OXFORD) LIMITED?

toggle

The latest filing was on 11/12/2025: Final Gazette dissolved following liquidation.