OXFORD123 LIMITED

Register to unlock more data on OkredoRegister

OXFORD123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05385110

Incorporation date

08/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Oxford University Press, Great Clarendon Street, Oxford OX2 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon02/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon08/01/2024
Application to strike the company off the register
dot icon17/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/03/2023
Certificate of change of name
dot icon10/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon06/03/2023
Resolutions
dot icon06/03/2023
Solvency Statement dated 03/03/23
dot icon06/03/2023
Statement of capital on 2023-03-06
dot icon06/03/2023
Statement by Directors
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/07/2021
Appointment of Ms Gillian Mary Bisset as a secretary on 2021-07-02
dot icon05/07/2021
Appointment of Ms Gillian Mary Bisset as a director on 2021-07-02
dot icon05/07/2021
Termination of appointment of Kevin James Brown as a director on 2021-07-02
dot icon05/07/2021
Termination of appointment of Kevin James Brown as a secretary on 2021-07-02
dot icon14/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon06/07/2020
Appointment of Mr Charles Keith Scobie as a director on 2020-07-02
dot icon06/07/2020
Termination of appointment of John Challice as a director on 2020-07-02
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon17/04/2019
Secretary's details changed for Mr Kevin James Brown on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr Kevin James Brown on 2019-04-16
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon13/12/2017
Appointment of Mr John Challice as a director on 2017-12-12
dot icon12/12/2017
Termination of appointment of David John Lefevre as a director on 2017-12-12
dot icon13/10/2017
Termination of appointment of Kevin Neil Allison as a director on 2017-10-12
dot icon08/09/2017
Termination of appointment of Timothy Mark Barton as a director on 2017-09-08
dot icon09/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon30/01/2017
Full accounts made up to 2016-03-31
dot icon10/01/2017
Satisfaction of charge 1 in full
dot icon19/12/2016
Appointment of Mr Kevin James Brown as a secretary on 2016-12-13
dot icon19/12/2016
Termination of appointment of Duncan Simon Lewis as a secretary on 2016-12-13
dot icon08/12/2016
Termination of appointment of Terence Sweeney as a director on 2016-12-08
dot icon10/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon10/03/2016
Director's details changed for Mr Kevin James Brown on 2016-03-08
dot icon10/03/2016
Director's details changed for Kevin Neil Allison on 2016-03-08
dot icon08/03/2016
Director's details changed for Mr Tim Barton on 2015-12-18
dot icon14/01/2016
Second filing of AP01 previously delivered to Companies House
dot icon23/12/2015
Appointment of Mr Tim Barton as a director on 2015-12-18
dot icon23/12/2015
Termination of appointment of John Challice as a director on 2015-12-18
dot icon11/12/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon10/12/2015
Registered office address changed from 1 Kensington Cloisters 5 Kensington Church Street London W8 4LD to Oxford University Press Great Clarendon Street Oxford OX2 6DP on 2015-12-10
dot icon06/08/2015
Appointment of Mr Kevin James Brown as a director on 2015-05-22
dot icon05/08/2015
Appointment of Kevin Neil Allison as a director on 2015-05-22
dot icon05/08/2015
Appointment of John Challice as a director on 2015-05-22
dot icon05/08/2015
Termination of appointment of Govind Keshavji Pindoria as a director on 2015-05-22
dot icon05/08/2015
Termination of appointment of David Andrew Bruce Babington-Smith as a director on 2015-05-22
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon30/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Sub-division of shares on 2014-03-21
dot icon25/04/2014
Director's details changed for Dr Govind Keshavji Pindoria on 2014-04-25
dot icon21/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon21/03/2014
Director's details changed for David John Lefevre on 2014-03-01
dot icon16/01/2014
Appointment of Mr Terence Sweeney as a director
dot icon12/12/2013
Appointment of Mr David Andrew Bruce Babington-Smith as a director
dot icon09/10/2013
Resolutions
dot icon09/10/2013
Resolutions
dot icon18/07/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/03/2013
Termination of appointment of David Babington Smith as a director
dot icon18/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon05/02/2013
Appointment of Mr Govind Keshavji Pindoria as a director
dot icon05/02/2013
Termination of appointment of David Babington Smith as a secretary
dot icon05/02/2013
Appointment of Mr Duncan Simon Lewis as a secretary
dot icon05/09/2012
Registered office address changed from 13 Princes Gardens London SW7 1NA United Kingdom on 2012-09-05
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon15/03/2010
Director's details changed for David Andrew Bruce Babington Smith on 2010-03-08
dot icon15/03/2010
Director's details changed for David John Lefevre on 2010-03-08
dot icon11/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon01/04/2009
Return made up to 08/03/09; full list of members
dot icon01/04/2009
Location of debenture register
dot icon01/04/2009
Registered office changed on 01/04/2009 from 13 princes gardens london SW7 1NA
dot icon01/04/2009
Location of register of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/06/2008
Return made up to 08/03/08; full list of members
dot icon03/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon11/12/2007
Registered office changed on 11/12/07 from: third floor eagle house 110 jermyn street london SW1Y 6RH
dot icon06/11/2007
Secretary's particulars changed;director's particulars changed
dot icon30/03/2007
Return made up to 08/03/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon23/02/2007
Director resigned
dot icon26/01/2007
Secretary's particulars changed;director's particulars changed
dot icon26/09/2006
Return made up to 08/03/06; full list of members
dot icon23/03/2006
Secretary's particulars changed;director's particulars changed
dot icon23/03/2006
Director's particulars changed
dot icon07/12/2005
Accounting reference date extended from 31/03/06 to 31/07/06
dot icon01/07/2005
New director appointed
dot icon23/06/2005
Ad 27/05/05--------- £ si 20@1=20 £ ic 80/100
dot icon15/06/2005
New director appointed
dot icon02/06/2005
Registered office changed on 02/06/05 from: imperial innovations LTD imperial college london exhibition road london SW7 2AZ
dot icon29/04/2005
Secretary's particulars changed;director's particulars changed
dot icon25/04/2005
New director appointed
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pindoria, Govind Keshavji
Director
30/01/2013 - 22/05/2015
27
Scobie, Charles Keith
Director
02/07/2020 - Present
26
Bisset, Gillian Mary
Director
02/07/2021 - Present
51

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

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 OXFORD123 LIMITED

OXFORD123 LIMITED is an(a) Dissolved company incorporated on 08/03/2005 with the registered office located at Oxford University Press, Great Clarendon Street, Oxford OX2 6DP. 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 OXFORD123 LIMITED?

toggle

OXFORD123 LIMITED is currently Dissolved. It was registered on 08/03/2005 and dissolved on 02/04/2024.

Where is OXFORD123 LIMITED located?

toggle

OXFORD123 LIMITED is registered at Oxford University Press, Great Clarendon Street, Oxford OX2 6DP.

What does OXFORD123 LIMITED do?

toggle

OXFORD123 LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for OXFORD123 LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via voluntary strike-off.