OXFORD PROPERTY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

OXFORD PROPERTY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09530681

Incorporation date

08/04/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2015)
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Appointment of a voluntary liquidator
dot icon16/04/2025
Statement of affairs
dot icon26/02/2025
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-02-26
dot icon22/02/2025
Compulsory strike-off action has been discontinued
dot icon19/02/2025
Unaudited abridged accounts made up to 2023-06-30
dot icon19/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon01/07/2024
Second filing of Confirmation Statement dated 2024-04-18
dot icon25/06/2024
Appointment of Miss Danielle Lucy Colegate - Davis as a director on 2024-04-18
dot icon25/06/2024
Notification of Danielle Lucy Colegate - Davis as a person with significant control on 2024-04-18
dot icon24/06/2024
Termination of appointment of Shaun Terence Savage as a director on 2024-04-18
dot icon24/06/2024
Termination of appointment of Anthony Simon Christofis as a director on 2024-04-18
dot icon24/06/2024
Cessation of Ltp Capital Investments Ltd as a person with significant control on 2024-04-18
dot icon25/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon23/04/2024
Notification of Ltp Capital Holdings Ltd as a person with significant control on 2024-04-17
dot icon23/04/2024
Cessation of Anthony Simon Christofis as a person with significant control on 2024-04-17
dot icon23/04/2024
Cessation of Matthew John Williams as a person with significant control on 2024-04-17
dot icon23/04/2024
Cessation of Shaun Terence Savage as a person with significant control on 2024-04-17
dot icon23/04/2024
Notification of Ltp Capital Investments Ltd as a person with significant control on 2024-04-17
dot icon23/04/2024
Cessation of Ltp Capital Holdings Ltd as a person with significant control on 2024-04-17
dot icon01/04/2024
Confirmation statement made on 2024-02-28 with updates
dot icon08/03/2024
Resolutions
dot icon08/03/2024
Particulars of variation of rights attached to shares
dot icon08/03/2024
Change of share class name or designation
dot icon08/09/2023
Total exemption full accounts made up to 2022-06-28
dot icon13/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2022
Current accounting period shortened from 2021-06-29 to 2021-06-28
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon22/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon13/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon07/09/2019
Compulsory strike-off action has been discontinued
dot icon05/09/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon30/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon29/12/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon12/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Satisfaction of charge 095306810002 in full
dot icon18/07/2017
Memorandum and Articles of Association
dot icon29/06/2017
Registration of charge 095306810004, created on 2017-06-21
dot icon28/06/2017
Registration of charge 095306810003, created on 2017-06-21
dot icon13/06/2017
Confirmation statement made on 2017-04-08 with updates
dot icon13/06/2017
Statement of capital following an allotment of shares on 2016-04-10
dot icon13/06/2017
Resolutions
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon03/11/2016
Director's details changed for Mr Shaun Terence Savage on 2016-08-01
dot icon16/06/2016
Registration of charge 095306810002, created on 2016-06-07
dot icon07/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon24/12/2015
Registration of charge 095306810001, created on 2015-12-18
dot icon08/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-88.85 % *

* during past year

Cash in Bank

£3,257.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/04/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
585.98K
-
0.00
29.20K
-
2022
0
598.66K
-
0.00
3.26K
-
2022
0
598.66K
-
0.00
3.26K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

598.66K £Ascended2.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.26K £Descended-88.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colegate-Davis, Danielle Lucy
Director
18/04/2024 - Present
4
Christofis, Anthony Simon
Director
08/04/2015 - 18/04/2024
91
Savage, Shaun Terence
Director
08/04/2015 - 18/04/2024
98

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD PROPERTY INVESTMENTS LTD

OXFORD PROPERTY INVESTMENTS LTD is an(a) Liquidation company incorporated on 08/04/2015 with the registered office located at Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD PROPERTY INVESTMENTS LTD?

toggle

OXFORD PROPERTY INVESTMENTS LTD is currently Liquidation. It was registered on 08/04/2015 .

Where is OXFORD PROPERTY INVESTMENTS LTD located?

toggle

OXFORD PROPERTY INVESTMENTS LTD is registered at Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does OXFORD PROPERTY INVESTMENTS LTD do?

toggle

OXFORD PROPERTY INVESTMENTS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OXFORD PROPERTY INVESTMENTS LTD?

toggle

The latest filing was on 16/04/2025: Resolutions.