OXFORD VENTURES GROUP LIMITED

Register to unlock more data on OkredoRegister

OXFORD VENTURES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02206098

Incorporation date

16/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1987)
dot icon17/04/2026
Liquidators' statement of receipts and payments to 2026-03-12
dot icon25/03/2025
Registered office address changed from 6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2025-03-25
dot icon18/03/2025
Resolutions
dot icon18/03/2025
Appointment of a voluntary liquidator
dot icon18/03/2025
Declaration of solvency
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Director's details changed for Mr John Kendall Laurie on 2024-07-01
dot icon01/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon05/07/2023
Register inspection address has been changed from The Core Business Centre Milton Hill Steventon Abingdon Oxfordshire OX13 6AB United Kingdom to 6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP
dot icon04/07/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Registered office address changed from C/O Mercer Lewin 41 Cornmarket Street Oxford OX1 3HA to 6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP on 2022-12-19
dot icon18/12/1992
Full group accounts made up to 1992-03-31
dot icon04/12/1991
Full group accounts made up to 1991-03-31
dot icon21/12/1990
Full group accounts made up to 1990-03-31
dot icon15/01/1990
Full accounts made up to 1989-03-31
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Ad 27/10/89--------- £ si [email protected]=230 £ ic 22274/22504
dot icon11/01/1990
Ad 27/10/89--------- £ si [email protected]=276 £ ic 22504/22780
dot icon07/10/1988
Resolutions
dot icon07/10/1988
Wd 03/10/88 ad 24/03/88--------- premium £ si [email protected]=571 £ si 21120@1=21120 £ ic 583/22274
dot icon29/02/1988
Certificate of change of name
dot icon16/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-12.10 % *

* during past year

Cash in Bank

£16,499.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.86K
-
0.00
21.36K
-
2022
0
18.27K
-
0.00
18.77K
-
2023
0
14.50K
-
0.00
16.50K
-
2023
0
14.50K
-
0.00
16.50K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.50K £Descended-20.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.50K £Descended-12.10 % *

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
Scott, John Edward
Director
30/06/2006 - Present
9
Willcock, Robert
Secretary
01/08/2003 - 28/08/2007
3
Scott, John Edward
Secretary
28/08/2007 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD VENTURES GROUP LIMITED

OXFORD VENTURES GROUP LIMITED is an(a) Liquidation company incorporated on 16/12/1987 with the registered office located at Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY. There are currently 2 active directors 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 VENTURES GROUP LIMITED?

toggle

OXFORD VENTURES GROUP LIMITED is currently Liquidation. It was registered on 16/12/1987 .

Where is OXFORD VENTURES GROUP LIMITED located?

toggle

OXFORD VENTURES GROUP LIMITED is registered at Suite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY.

What does OXFORD VENTURES GROUP LIMITED do?

toggle

OXFORD VENTURES GROUP LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for OXFORD VENTURES GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Liquidators' statement of receipts and payments to 2026-03-12.