OXFORD STREET CLUB LTD

Register to unlock more data on OkredoRegister

OXFORD STREET CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09256584

Incorporation date

09/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

37 Jewry Street Basement Lower Ground Floor, Aldgate, London EC3N 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2014)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon23/06/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon17/10/2024
Micro company accounts made up to 2023-10-31
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon02/07/2024
Compulsory strike-off action has been discontinued
dot icon01/07/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon16/01/2024
Compulsory strike-off action has been discontinued
dot icon15/01/2024
Micro company accounts made up to 2022-10-31
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Termination of appointment of Bantu Rusiya Payne as a director on 2023-10-31
dot icon13/06/2023
Appointment of Miss Bantu Rusiya Payne as a director on 2023-06-12
dot icon13/06/2023
Cessation of Bantu Rusiya Payne as a person with significant control on 2023-06-12
dot icon12/06/2023
Termination of appointment of Jael Rebekah Spooner as a director on 2023-06-12
dot icon12/06/2023
Notification of Bantu Payne as a person with significant control on 2023-06-12
dot icon12/06/2023
Appointment of Ms Jael Rebekah Spooner as a director on 2023-06-12
dot icon24/05/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon11/10/2022
Compulsory strike-off action has been discontinued
dot icon10/10/2022
Micro company accounts made up to 2021-10-31
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon22/06/2022
Compulsory strike-off action has been discontinued
dot icon21/06/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon26/10/2021
Compulsory strike-off action has been discontinued
dot icon24/10/2021
Micro company accounts made up to 2020-10-31
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon31/03/2020
Appointment of Miss Jael Rebekah Spooner as a director on 2020-03-30
dot icon31/03/2020
Termination of appointment of Dennis Neri as a director on 2020-03-30
dot icon22/01/2020
Confirmation statement made on 2019-06-21 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-10-31
dot icon22/01/2020
Micro company accounts made up to 2018-10-31
dot icon22/01/2020
Micro company accounts made up to 2017-10-31
dot icon22/01/2020
Administrative restoration application
dot icon18/12/2018
Final Gazette dissolved via compulsory strike-off
dot icon10/11/2018
Compulsory strike-off action has been suspended
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon27/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon16/05/2018
Appointment of Mr Dennis Neri as a director on 2018-05-14
dot icon16/05/2018
Termination of appointment of Eddie Hanson as a director on 2018-05-14
dot icon25/01/2018
Appointment of Mr Eddie Hanson as a director on 2018-01-11
dot icon25/01/2018
Termination of appointment of Victor Edeki Ikechukwu Patrick Okoh as a director on 2018-01-11
dot icon11/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon04/01/2017
Compulsory strike-off action has been discontinued
dot icon03/01/2017
Confirmation statement made on 2016-10-09 with updates
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon13/10/2016
Termination of appointment of Dennis Neri as a director on 2016-10-13
dot icon15/09/2016
Appointment of Mr Dennis Neri as a director on 2016-09-06
dot icon06/09/2016
Termination of appointment of Jael Rebekah Spooner as a director on 2016-08-23
dot icon25/08/2016
Director's details changed for Ms Jael Rebekah Spooner on 2016-08-25
dot icon25/08/2016
Registered office address changed from 37 Jewry Street 37 Jewry Street Basement, Lower Ground Aldgate London EC3N 2ER United Kingdom to 37 Jewry Street Basement Lower Ground Floor Aldgate London EC3N 2ER on 2016-08-25
dot icon25/08/2016
Director's details changed for Ms Jael Rebekah Spooner on 2016-08-25
dot icon25/08/2016
Registered office address changed from 63 Grosvenor Street Lower Ground Floor London W1K 3JG England to 37 Jewry Street 37 Jewry Street Basement, Lower Ground Aldgate London EC3N 2ER on 2016-08-25
dot icon11/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/03/2016
Annual return made up to 2015-10-09 with full list of shareholders
dot icon08/03/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon31/03/2015
Appointment of Miss Jael Rebekah Spooner as a director on 2015-03-31
dot icon30/03/2015
Termination of appointment of Jael Rebekah Spooner as a director on 2015-03-25
dot icon24/03/2015
Appointment of Miss Jael Rebekah Spooner as a director on 2014-12-23
dot icon21/01/2015
Termination of appointment of Chitangud Ramchurn as a director on 2015-01-20
dot icon20/01/2015
Registered office address changed from 54 Poland Street London W1F 7NJ England to 63 Grosvenor Street Lower Ground Floor London W1K 3JG on 2015-01-20
dot icon18/12/2014
Appointment of Mr Victor Edeki Ikechukwu Patrick Okoh as a director on 2014-12-18
dot icon09/10/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
371.09K
-
0.00
-
-
2021
2
371.09K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

371.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramchurn, Chitangud
Director
09/10/2014 - 20/01/2015
43
Hanson, Eddie
Director
11/01/2018 - 14/05/2018
5
Okoh, Victor Edeki Ikechukwu Patrick
Director
18/12/2014 - 11/01/2018
24
Spooner, Jael Rebekah
Director
12/06/2023 - Present
8
Spooner, Jael Rebekah
Director
23/12/2014 - 25/03/2015
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD STREET CLUB LTD

OXFORD STREET CLUB LTD is an(a) Active company incorporated on 09/10/2014 with the registered office located at 37 Jewry Street Basement Lower Ground Floor, Aldgate, London EC3N 2ER. There is currently 1 active director 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 STREET CLUB LTD?

toggle

OXFORD STREET CLUB LTD is currently Active. It was registered on 09/10/2014 .

Where is OXFORD STREET CLUB LTD located?

toggle

OXFORD STREET CLUB LTD is registered at 37 Jewry Street Basement Lower Ground Floor, Aldgate, London EC3N 2ER.

What does OXFORD STREET CLUB LTD do?

toggle

OXFORD STREET CLUB LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does OXFORD STREET CLUB LTD have?

toggle

OXFORD STREET CLUB LTD had 2 employees in 2021.

What is the latest filing for OXFORD STREET CLUB LTD?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.