DAVENPORT OXFORD LIMITED

Register to unlock more data on OkredoRegister

DAVENPORT OXFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05075010

Incorporation date

15/03/2004

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Davenport House, 39 Evenlode Drive, Wallingford, Oxfordshire OX10 7NZCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon07/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon25/07/2011
First Gazette notice for compulsory strike-off
dot icon01/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Scott Piers Davenport on 2010-01-05
dot icon04/01/2010
Director's details changed for Jason Davenport on 2010-01-05
dot icon04/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon25/03/2009
Return made up to 16/03/09; full list of members
dot icon25/03/2009
Appointment Terminated Secretary davenport enterprises LIMITED
dot icon11/06/2008
Accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 16/03/08; full list of members
dot icon01/04/2008
Location of debenture register
dot icon01/04/2008
Registered office changed on 02/04/2008 from davenport house 39 evenlode drive wallingford oxfordshire OX10 7NZ united kingdom
dot icon01/04/2008
Location of register of members
dot icon31/03/2008
Director's Change of Particulars / jason davenport / 24/03/2008 /
dot icon31/03/2008
Director's Change of Particulars / scott davenport / 24/03/2008 / HouseName/Number was: , now: 39; Street was: 39 evenlode drive, now: evenlode drive
dot icon31/03/2008
Secretary's Change of Particulars / davenport enterprises LIMITED / 24/03/2008 /
dot icon25/03/2008
Registered office changed on 26/03/2008 from 363 curie avenue, harwell campus didcot oxfordshire OX11 0QQ
dot icon24/03/2008
Director's Change of Particulars / scott davenport / 24/03/2008 / HouseName/Number was: , now: 39; Street was: 3 north drive, now: evenlode drive; Area was: harwell, now: berinsfield; Post Town was: didcot, now: wallingford; Post Code was: OX11 0PE, now: OX10 7NZ; Country was: , now: united kingdom
dot icon24/03/2008
Director's Change of Particulars / jason davenport / 24/03/2008 / HouseName/Number was: , now: 39; Street was: 3 north drive, now: evenlode drive; Area was: harwell, now: berinsfield; Post Town was: didcot, now: wallingford; Post Code was: OX11 0PE, now: OX10 7NZ; Country was: , now: united kingdom
dot icon24/03/2008
Secretary's Change of Particulars / davenport enterprises LIMITED / 24/03/2008 / HouseName/Number was: , now: 39; Street was: 363 curie avenue, now: evenlode drive; Area was: harwell campus, now: berinsfield; Post Town was: didcot, now: wallingford; Post Code was: OX11 0QQ, now: OX10 7NZ; Country was: , now: united kingdom
dot icon10/06/2007
Accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 16/03/07; full list of members
dot icon16/04/2007
Secretary's particulars changed
dot icon16/04/2007
Location of debenture register
dot icon16/04/2007
Location of register of members
dot icon16/04/2007
Registered office changed on 17/04/07 from: 363 curie avenue harwell international business centre, didcot oxfordshire OX11 0QQ
dot icon10/12/2006
Director's particulars changed
dot icon10/12/2006
Director's particulars changed
dot icon10/12/2006
Return made up to 16/03/06; full list of members
dot icon20/11/2006
Accounts made up to 2006-03-31
dot icon05/04/2006
Location of debenture register
dot icon04/04/2006
Registered office changed on 05/04/06 from: 363 curie avenue harwell international business centre, didcot oxfordshire OX11 0QQ
dot icon04/04/2006
Registered office changed on 05/04/06 from: 363 curie avenue harwell international business centre, didcot oxfordshire OX11 0QQ
dot icon04/04/2006
Location of register of members
dot icon04/04/2006
Director's particulars changed
dot icon04/04/2006
Director's particulars changed
dot icon03/04/2006
Secretary's particulars changed
dot icon03/04/2006
Registered office changed on 04/04/06 from: 363 curie avenue harwell international business centre, didcot oxfordshire OX11 0QQ
dot icon03/04/2006
Location of register of members
dot icon03/04/2006
Director's particulars changed
dot icon03/04/2006
Director's particulars changed
dot icon03/04/2006
Registered office changed on 04/04/06 from: 363 curie avenue harwell international business centre, didcot oxfordshire OX11 0QQ
dot icon03/04/2006
Secretary's particulars changed
dot icon03/04/2006
Registered office changed on 04/04/06 from: 363 curie avenue harwell international business centre, didcot oxfordshire OX11 0QQ
dot icon03/04/2006
Location of register of members
dot icon03/04/2006
Director's particulars changed
dot icon03/04/2006
Director's particulars changed
dot icon03/04/2006
Secretary's particulars changed
dot icon03/04/2006
Registered office changed on 04/04/06 from: 363 curie avenue, hibc didcot oxfordshire OX11 0QQ
dot icon15/03/2006
Secretary's particulars changed
dot icon15/03/2006
Director's particulars changed
dot icon13/03/2006
Secretary's particulars changed
dot icon12/03/2006
Secretary's particulars changed
dot icon07/03/2006
Location of debenture register
dot icon07/03/2006
Location of register of members
dot icon07/03/2006
Registered office changed on 08/03/06 from: deacons garage, oxford road dorchester-on-thames wallingford oxfordshire OX10 7LY
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Secretary's particulars changed
dot icon15/12/2005
Certificate of change of name
dot icon23/11/2005
Accounts made up to 2005-03-31
dot icon08/11/2005
Registered office changed on 09/11/05 from: 39 evenlode drive berinsfield wallingford oxfordshire OX10 7NZ
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
New secretary appointed
dot icon27/04/2005
Return made up to 16/03/05; full list of members
dot icon11/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
New director appointed
dot icon19/07/2004
Registered office changed on 20/07/04 from: harcourt arms high street nuneham courtenay oxfordshire OX44 9NX
dot icon15/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
Mr Scott Piers Davenport
Director
05/04/2005 - Present
30
Davenport, Scott Piers
Secretary
15/03/2004 - 17/10/2005
2
Farmer, Raymond Barry
Director
15/03/2004 - 04/04/2005
-
Wells, Zelie
Director
15/03/2004 - 04/04/2005
-
DAVENPORT ENTERPRISES LIMITED
Corporate Secretary
16/10/2005 - 31/12/2008
5

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 DAVENPORT OXFORD LIMITED

DAVENPORT OXFORD LIMITED is an(a) Dissolved company incorporated on 15/03/2004 with the registered office located at Davenport House, 39 Evenlode Drive, Wallingford, Oxfordshire OX10 7NZ. There are currently 2 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 DAVENPORT OXFORD LIMITED?

toggle

DAVENPORT OXFORD LIMITED is currently Dissolved. It was registered on 15/03/2004 and dissolved on 07/11/2011.

Where is DAVENPORT OXFORD LIMITED located?

toggle

DAVENPORT OXFORD LIMITED is registered at Davenport House, 39 Evenlode Drive, Wallingford, Oxfordshire OX10 7NZ.

What is the latest filing for DAVENPORT OXFORD LIMITED?

toggle

The latest filing was on 07/11/2011: Final Gazette dissolved via compulsory strike-off.