NEW OXFORD STREET (NOMINEE) LIMITED

Register to unlock more data on OkredoRegister

NEW OXFORD STREET (NOMINEE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04552534

Incorporation date

02/10/2002

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon28/12/2016
Final Gazette dissolved following liquidation
dot icon28/09/2016
Return of final meeting in a members' voluntary winding up
dot icon16/08/2016
Declaration of solvency
dot icon10/08/2016
Registered office address changed from 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-08-11
dot icon03/08/2016
Appointment of a voluntary liquidator
dot icon20/07/2016
Termination of appointment of Robert John Lewis as a director on 2016-07-19
dot icon19/07/2016
Termination of appointment of Robert John Lewis as a director on 2016-07-19
dot icon18/07/2016
Termination of appointment of Michael John Green as a director on 2016-07-18
dot icon18/07/2016
Termination of appointment of Stephen Daryl Ozin as a director on 2016-07-18
dot icon17/07/2016
Appointment of Mr David Rowley Rose as a director on 2016-07-18
dot icon17/07/2016
Appointment of Mrs Rowan Hostler as a director on 2016-07-18
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon28/08/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/12/2013
Termination of appointment of Richard Jones as a director
dot icon15/12/2013
Termination of appointment of Richard Jones as a director
dot icon06/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon04/09/2013
Register(s) moved to registered office address
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-03-11
dot icon25/03/2013
Appointment of Stephen Daryl Ozin as a director
dot icon25/03/2013
Appointment of Robert John Lewis as a director
dot icon20/03/2013
Statement of capital following an allotment of shares on 2013-03-11
dot icon18/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon18/09/2012
Register(s) moved to registered inspection location
dot icon18/09/2012
Register inspection address has been changed
dot icon03/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon09/12/2010
Resolutions
dot icon09/12/2010
Statement of company's objects
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-08-14
dot icon05/01/2010
Director's details changed for Mr Richard Peter Jones on 2010-01-06
dot icon05/01/2010
Director's details changed for Mr Michael John Green on 2010-01-06
dot icon26/08/2009
Return made up to 14/08/09; full list of members
dot icon15/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/10/2008
Resolutions
dot icon01/09/2008
Registered office changed on 02/09/2008 from st helen's 1 undershaft london EC3P 3DQ
dot icon19/08/2008
Return made up to 14/08/08; full list of members
dot icon29/06/2008
Director appointed mr michael john green
dot icon29/06/2008
Appointment terminated director julius gottlieb
dot icon13/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/09/2007
Return made up to 14/08/07; full list of members
dot icon22/05/2007
Resolutions
dot icon25/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/09/2006
Return made up to 14/08/06; full list of members
dot icon23/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/08/2005
Return made up to 14/08/05; full list of members
dot icon30/08/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon05/09/2004
Return made up to 14/08/04; full list of members
dot icon13/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon11/11/2003
Return made up to 03/10/03; full list of members
dot icon22/10/2002
New secretary appointed
dot icon13/10/2002
New director appointed
dot icon13/10/2002
New director appointed
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
Director resigned
dot icon02/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
02/10/2002 - 02/10/2002
43699
Jones, Richard Peter
Director
02/10/2002 - 13/12/2013
143
Hostler, Rowan Tracy
Director
17/07/2016 - Present
57
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/10/2002 - 02/10/2002
99600
Gottlieb, Julius
Director
02/10/2002 - 12/06/2008
168

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 NEW OXFORD STREET (NOMINEE) LIMITED

NEW OXFORD STREET (NOMINEE) LIMITED is an(a) Dissolved company incorporated on 02/10/2002 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 NEW OXFORD STREET (NOMINEE) LIMITED?

toggle

NEW OXFORD STREET (NOMINEE) LIMITED is currently Dissolved. It was registered on 02/10/2002 and dissolved on 28/12/2016.

Where is NEW OXFORD STREET (NOMINEE) LIMITED located?

toggle

NEW OXFORD STREET (NOMINEE) LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does NEW OXFORD STREET (NOMINEE) LIMITED do?

toggle

NEW OXFORD STREET (NOMINEE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NEW OXFORD STREET (NOMINEE) LIMITED?

toggle

The latest filing was on 28/12/2016: Final Gazette dissolved following liquidation.