OXFORD RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

OXFORD RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06490218

Incorporation date

31/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2008)
dot icon16/04/2025
Final Gazette dissolved following liquidation
dot icon16/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon03/01/2024
Appointment of a voluntary liquidator
dot icon21/12/2023
Statement of affairs
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Registered office address changed from The Old Dairy Path Hill Goring Heath Oxfordshire RG8 7RE to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-12-21
dot icon14/11/2023
Total exemption full accounts made up to 2022-01-31
dot icon14/08/2023
Confirmation statement made on 2023-05-25 with updates
dot icon25/04/2023
Compulsory strike-off action has been discontinued
dot icon24/04/2023
Confirmation statement made on 2022-05-25 with no updates
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Previous accounting period shortened from 2022-01-31 to 2022-01-30
dot icon25/05/2022
Change of details for Mr. James Welch Norman as a person with significant control on 2022-05-23
dot icon25/05/2022
Cessation of James Michael Dowling as a person with significant control on 2022-05-23
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/03/2020
Confirmation statement made on 2020-01-31 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/05/2019
Termination of appointment of Jakob Maximilian Fey as a director on 2019-05-14
dot icon14/05/2019
Termination of appointment of Marek Zawadzki as a director on 2019-05-14
dot icon21/02/2019
Termination of appointment of James Michael Dowling as a director on 2019-02-19
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/10/2018
Appointment of Mr. Marek Zawadzki as a director on 2018-10-01
dot icon05/10/2018
Appointment of Mr. Jakob Maximilian Fey as a director on 2018-10-01
dot icon14/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon06/02/2018
Termination of appointment of Benjamin Raphael Carter as a director on 2018-01-30
dot icon01/02/2018
Cessation of Benjamin Raphael Carter as a person with significant control on 2018-01-31
dot icon03/04/2017
Micro company accounts made up to 2017-01-31
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon13/02/2014
Director's details changed for Mr. Benjamin Raphael Carter on 2014-01-01
dot icon13/02/2014
Secretary's details changed for Mr. James Welch Norman on 2014-01-01
dot icon12/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon26/02/2013
Director's details changed for James Michael Dowling on 2013-02-25
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/05/2012
Appointment of Mr. Benjamin Raphael Carter as a director
dot icon24/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/06/2010
Certificate of change of name
dot icon23/06/2010
Change of name notice
dot icon07/06/2010
Certificate of change of name
dot icon07/06/2010
Appointment of Mr. James Welch Norman as a secretary
dot icon05/05/2010
Change of name notice
dot icon01/04/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon01/04/2010
Director's details changed for James Michael Dowling on 2009-10-01
dot icon01/04/2010
Director's details changed for Mr. James Welch Norman on 2009-10-01
dot icon15/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon10/08/2009
Resolutions
dot icon10/08/2009
Gbp ic 300/200\05/08/09\gbp sr 100@1=100\
dot icon03/08/2009
Appointment terminated director stuart major
dot icon03/08/2009
Director's change of particulars / james norman / 31/07/2009
dot icon03/08/2009
Appointment terminated secretary stuart major
dot icon09/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/02/2009
Return made up to 31/01/09; full list of members
dot icon26/02/2009
Registered office changed on 26/02/2009 from the old dairy pathhill goring heath oxfordshire RG8 7RE
dot icon26/02/2009
Registered office changed on 26/02/2009 from path hill farm cottage, path hill, goring heath oxon RG8 7RQ
dot icon31/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon-89.88 % *

* during past year

Cash in Bank

£168.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
25/05/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
329.13K
-
0.00
1.66K
-
2022
2
411.82K
-
0.00
168.00
-
2022
2
411.82K
-
0.00
168.00
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

411.82K £Ascended25.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.00 £Descended-89.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About OXFORD RENEWABLES LIMITED

OXFORD RENEWABLES LIMITED is an(a) Dissolved company incorporated on 31/01/2008 with the registered office located at C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD RENEWABLES LIMITED?

toggle

OXFORD RENEWABLES LIMITED is currently Dissolved. It was registered on 31/01/2008 and dissolved on 16/04/2025.

Where is OXFORD RENEWABLES LIMITED located?

toggle

OXFORD RENEWABLES LIMITED is registered at C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does OXFORD RENEWABLES LIMITED do?

toggle

OXFORD RENEWABLES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does OXFORD RENEWABLES LIMITED have?

toggle

OXFORD RENEWABLES LIMITED had 2 employees in 2022.

What is the latest filing for OXFORD RENEWABLES LIMITED?

toggle

The latest filing was on 16/04/2025: Final Gazette dissolved following liquidation.