BIKE ZONE OXFORD LIMITED

Register to unlock more data on OkredoRegister

BIKE ZONE OXFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04769249

Incorporation date

19/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2003)
dot icon23/02/2026
Liquidators' statement of receipts and payments to 2025-12-18
dot icon04/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/01/2025
Resolutions
dot icon03/01/2025
Appointment of a voluntary liquidator
dot icon03/01/2025
Statement of affairs
dot icon03/01/2025
Registered office address changed from 28-32 st. Michaels Street Oxford Oxfordshire OX1 2EB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2025-01-03
dot icon31/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon25/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon27/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon24/08/2022
Satisfaction of charge 1 in full
dot icon24/08/2022
Satisfaction of charge 2 in full
dot icon24/08/2022
Satisfaction of charge 3 in full
dot icon02/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/07/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon15/08/2018
Compulsory strike-off action has been discontinued
dot icon14/08/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon19/07/2017
Notification of Stuart Charles Douglas Meanwell as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-05-19 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/07/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon06/07/2016
Director's details changed for Stuart Charles Douglas Meanwell on 2016-07-06
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/01/2016
Registration of charge 047692490007, created on 2016-01-04
dot icon27/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon27/05/2015
Termination of appointment of Wendy Suna Greenberg as a secretary on 2015-05-27
dot icon18/02/2015
Registration of charge 047692490006, created on 2015-02-17
dot icon17/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon17/01/2011
Registered office address changed from 6 Lincoln House Market Street Oxford OX1 3EQ on 2011-01-17
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon02/07/2010
Director's details changed for Stuart Charles Douglas Meanwell on 2010-05-19
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/09/2009
Compulsory strike-off action has been discontinued
dot icon18/09/2009
Return made up to 19/05/09; full list of members
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/08/2008
Return made up to 19/05/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/06/2007
Return made up to 19/05/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/06/2006
Return made up to 19/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon28/09/2005
Particulars of mortgage/charge
dot icon28/07/2005
Return made up to 19/05/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/06/2004
Return made up to 19/05/04; full list of members
dot icon10/06/2004
Particulars of mortgage/charge
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
Director resigned
dot icon20/05/2003
New director appointed
dot icon19/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

14
2022
change arrow icon-66.66 % *

* during past year

Cash in Bank

£16,331.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
19/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
198.28K
-
0.00
48.99K
-
2022
14
126.70K
-
0.00
16.33K
-
2022
14
126.70K
-
0.00
16.33K
-

Employees

2022

Employees

14 Descended-22 % *

Net Assets(GBP)

126.70K £Descended-36.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.33K £Descended-66.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Charles Douglas Meanwell
Director
20/05/2003 - Present
2
Cf Client Director Ltd
Director
18/05/2003 - 19/05/2003
656
Greenberg, Wendy Suna
Secretary
19/05/2003 - 26/05/2015
-
CF CLIENT SECRETARY LTD
Corporate Secretary
18/05/2003 - 19/05/2003
671

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BIKE ZONE OXFORD LIMITED

BIKE ZONE OXFORD LIMITED is an(a) Liquidation company incorporated on 19/05/2003 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BIKE ZONE OXFORD LIMITED?

toggle

BIKE ZONE OXFORD LIMITED is currently Liquidation. It was registered on 19/05/2003 .

Where is BIKE ZONE OXFORD LIMITED located?

toggle

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

What does BIKE ZONE OXFORD LIMITED do?

toggle

BIKE ZONE OXFORD LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

How many employees does BIKE ZONE OXFORD LIMITED have?

toggle

BIKE ZONE OXFORD LIMITED had 14 employees in 2022.

What is the latest filing for BIKE ZONE OXFORD LIMITED?

toggle

The latest filing was on 23/02/2026: Liquidators' statement of receipts and payments to 2025-12-18.