OXFORD EQUITIES LIMITED

Register to unlock more data on OkredoRegister

OXFORD EQUITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02172819

Incorporation date

29/09/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Keble House, Church End South Leigh, Witney, Oxfordshire OX29 6URCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1987)
dot icon23/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2012
First Gazette notice for voluntary strike-off
dot icon29/12/2011
Application to strike the company off the register
dot icon25/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/06/2010
Director's details changed for Mr Christopher Jonathan Livingston-Campbell on 2010-06-28
dot icon28/06/2010
Director's details changed for Mr Christopher Jonathan Livingston-Campbell on 2010-06-21
dot icon07/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 04/03/09; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 04/03/08; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon18/03/2007
Return made up to 04/03/07; full list of members
dot icon30/10/2006
Amended accounts made up to 2004-12-31
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon18/10/2006
Director's particulars changed
dot icon05/03/2006
Return made up to 04/03/06; full list of members
dot icon06/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/08/2005
Director's particulars changed
dot icon22/03/2005
Return made up to 04/03/05; full list of members
dot icon04/08/2004
Registered office changed on 05/08/04 from: 12 payton street stratford upon avon warwickshire CV37 6UA
dot icon03/08/2004
Accounts for a small company made up to 2003-12-31
dot icon15/07/2004
Ad 22/06/04--------- £ si 12400@1=12400 £ ic 37600/50000
dot icon09/03/2004
Return made up to 04/03/04; full list of members
dot icon29/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon16/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/10/2003
Certificate of change of name
dot icon10/09/2003
New director appointed
dot icon10/09/2003
Director resigned
dot icon07/09/2003
Certificate of change of name
dot icon15/06/2003
Certificate of change of name
dot icon11/03/2003
Return made up to 04/03/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/05/2002
Return made up to 04/03/02; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/04/2001
Return made up to 04/03/01; full list of members
dot icon29/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/03/2000
Return made up to 04/03/00; full list of members
dot icon18/12/1999
Accounts for a small company made up to 1998-12-31
dot icon20/10/1999
Registered office changed on 21/10/99 from: the firs the square chipping campden gloucestershire
dot icon21/03/1999
Return made up to 04/03/99; no change of members
dot icon04/05/1998
Accounts for a small company made up to 1997-12-31
dot icon15/03/1998
Return made up to 04/03/98; no change of members
dot icon15/03/1998
Director's particulars changed
dot icon15/03/1998
Registered office changed on 16/03/98
dot icon01/07/1997
Accounts for a small company made up to 1996-12-31
dot icon16/03/1997
Return made up to 04/03/97; full list of members
dot icon10/09/1996
Accounts for a small company made up to 1995-12-31
dot icon25/03/1996
Return made up to 04/03/96; no change of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon26/03/1995
Director resigned;new director appointed
dot icon26/03/1995
Return made up to 04/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Registered office changed on 21/12/94 from: the firs the square chipping campden gloucestershire GL55 6AL
dot icon20/12/1994
Secretary resigned;new secretary appointed
dot icon11/04/1994
Accounts for a small company made up to 1993-12-31
dot icon10/04/1994
Return made up to 04/03/94; full list of members
dot icon10/04/1994
Director's particulars changed
dot icon13/12/1993
Registered office changed on 14/12/93 from: 1 des roches square witney oxfordshire
dot icon03/05/1993
Return made up to 04/03/93; no change of members
dot icon03/05/1993
Director's particulars changed
dot icon13/01/1993
Accounts made up to 1992-12-31
dot icon30/04/1992
Registered office changed on 01/05/92 from: 12 king edward street oxford OX1 4HX
dot icon11/03/1992
Return made up to 04/03/92; no change of members
dot icon11/03/1992
Director's particulars changed
dot icon25/02/1992
Accounts made up to 1991-12-31
dot icon25/02/1992
Resolutions
dot icon17/03/1991
Full accounts made up to 1990-12-31
dot icon10/03/1991
Return made up to 04/03/91; full list of members
dot icon10/02/1991
Registered office changed on 11/02/91 from: 15 spring cottages south holmwood dorking surrey RH5 4LU
dot icon10/10/1990
Declaration of satisfaction of mortgage/charge
dot icon09/09/1990
Director resigned
dot icon22/03/1990
Director resigned;new director appointed
dot icon06/03/1990
Ad 21/12/89--------- £ si 37500@1=37500 £ ic 100/37600
dot icon04/03/1990
Full accounts made up to 1989-12-31
dot icon13/02/1990
Nc inc already adjusted 01/12/89
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Resolutions
dot icon09/01/1990
Return made up to 31/10/89; full list of members
dot icon09/01/1990
Accounts made up to 1988-09-30
dot icon09/01/1990
Resolutions
dot icon09/01/1990
Return made up to 31/10/88; full list of members
dot icon09/01/1990
Accounting reference date shortened from 30/09 to 31/12
dot icon16/02/1989
Registered office changed on 17/02/89 from: new garden house 78 hatton garden london EC1N 8JA
dot icon19/12/1988
Registered office changed on 20/12/88 from: clareville house 26-27 oxendon street london SW1Y 4EL
dot icon09/11/1988
Particulars of mortgage/charge
dot icon06/09/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon30/05/1988
Director resigned;new director appointed
dot icon16/05/1988
Certificate of change of name
dot icon25/04/1988
Secretary resigned;new secretary appointed
dot icon29/11/1987
Memorandum and Articles of Association
dot icon25/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1987
Registered office changed on 26/11/87 from: 50 lincoln's inn fields london WC2A 3PF
dot icon18/10/1987
Certificate of change of name
dot icon29/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth Williams Brooks
Director
28/08/2003 - 28/08/2003
63
OXFORD COMMERCIAL SERVICES LTD
Corporate Director
28/02/1995 - 28/08/2003
2
Livingston-Campbell, Christopher Jonathan
Director
01/02/2003 - Present
50
OXFORD CORPORATE SERVICES LTD
Corporate Secretary
16/12/1994 - Present
44

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 OXFORD EQUITIES LIMITED

OXFORD EQUITIES LIMITED is an(a) Dissolved company incorporated on 29/09/1987 with the registered office located at Keble House, Church End South Leigh, Witney, Oxfordshire OX29 6UR. 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 OXFORD EQUITIES LIMITED?

toggle

OXFORD EQUITIES LIMITED is currently Dissolved. It was registered on 29/09/1987 and dissolved on 23/04/2012.

Where is OXFORD EQUITIES LIMITED located?

toggle

OXFORD EQUITIES LIMITED is registered at Keble House, Church End South Leigh, Witney, Oxfordshire OX29 6UR.

What does OXFORD EQUITIES LIMITED do?

toggle

OXFORD EQUITIES LIMITED operates in the Other recreational activities not elsewhere classified (92.72 - SIC 2003) sector.

What is the latest filing for OXFORD EQUITIES LIMITED?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved via voluntary strike-off.