Company NameOxford Investment Trust Limited
Company StatusDissolved
Company Number00098054
CategoryPrivate Limited Company
Incorporation Date21 May 1908(116 years ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameOxford Transport Trust,Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMiss Adriana Victoria Stirling
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(106 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 31 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
CR9 1XS
Director NameMr Alfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(84 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Main Road
Danbury
Chelmsford
Essex
CM3 4DT
Secretary NameMiss Karen Ann Clark
NationalityBritish
StatusResigned
Appointed20 October 1992(84 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT
Secretary NameKAC Services Limited (Corporation)
StatusResigned
Appointed01 January 2016(107 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2016)
Correspondence Address162 Main Road
Danbury
Chelmsford
Essex
CM3 4DT

Contact

Telephone020 74087140
Telephone regionLondon

Location

Registered Address75 Park Lane
Croydon
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

880k at £0.2Hargreave Hale Nominees Limited A/c Yrk
50.64%
Ordinary
857.6k at £0.2Mr Alfred Patrick Stirling
49.36%
Ordinary

Financials

Year2014
Net Worth£679,333
Cash£2,408
Current Liabilities£6,741

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
7 October 2019Application to strike the company off the register (1 page)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 October 2018Cessation of Marie Therese Stirling as a person with significant control on 1 October 2017 (1 page)
25 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
25 October 2018Notification of Adriana Stirling as a person with significant control on 1 October 2017 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 January 2017Termination of appointment of Kac Services Limited as a secretary on 31 December 2016 (1 page)
10 January 2017Registered office address changed from 75 Park Lane Croydon CR9 1XS England to 75 Park Lane Croydon CR9 1XS on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Kac Services Limited as a secretary on 31 December 2016 (1 page)
10 January 2017Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT to 75 Park Lane Croydon CR9 1XS on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT to 75 Park Lane Croydon CR9 1XS on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 75 Park Lane Croydon CR9 1XS England to 75 Park Lane Croydon CR9 1XS on 10 January 2017 (1 page)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2016Appointment of Kac Services Limited as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Karen Ann Clark as a secretary on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Karen Ann Clark as a secretary on 31 December 2015 (1 page)
5 January 2016Appointment of Kac Services Limited as a secretary on 1 January 2016 (2 pages)
5 January 2016Appointment of Kac Services Limited as a secretary on 1 January 2016 (2 pages)
11 December 2015Secretary's details changed for Miss Karen Ann Clark on 1 April 2015 (1 page)
11 December 2015Secretary's details changed for Miss Karen Ann Clark on 1 April 2015 (1 page)
11 December 2015Secretary's details changed for Miss Karen Ann Clark on 1 April 2015 (1 page)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 434,401.5
(4 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 434,401.5
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 August 2015Termination of appointment of Alfred Patrick Stirling as a director on 17 August 2015 (1 page)
28 August 2015Termination of appointment of Alfred Patrick Stirling as a director on 17 August 2015 (1 page)
4 August 2015Director's details changed for Mr Alfred Patrick Stirling on 1 April 2015 (2 pages)
4 August 2015Director's details changed for Mr Alfred Patrick Stirling on 1 April 2015 (2 pages)
4 August 2015Director's details changed for Mr Alfred Patrick Stirling on 1 April 2015 (2 pages)
14 April 2015Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 162 Main Road Danbury Chelmsford CM3 4DT on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 162 Main Road Danbury Chelmsford CM3 4DT on 14 April 2015 (1 page)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 434,401.5
(5 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 434,401.5
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 June 2014Appointment of Miss Adriana Victoria Stirling as a director (2 pages)
11 June 2014Appointment of Miss Adriana Victoria Stirling as a director (2 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 434,401.5
(5 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 434,401.5
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
4 June 2009Director's change of particulars / alfred stirling / 08/03/2009 (1 page)
4 June 2009Director's change of particulars / alfred stirling / 08/03/2009 (1 page)
27 May 2009Secretary's change of particulars / karen clark / 09/03/2009 (1 page)
27 May 2009Secretary's change of particulars / karen clark / 09/03/2009 (1 page)
9 May 2009Location of register of members (1 page)
9 May 2009Location of register of members (1 page)
5 May 2009Registered office changed on 05/05/2009 from 36 elder street london E1 6BT (1 page)
5 May 2009Registered office changed on 05/05/2009 from 36 elder street london E1 6BT (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2008Return made up to 05/10/08; full list of members (3 pages)
9 October 2008Return made up to 05/10/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 October 2007Return made up to 05/10/07; full list of members (3 pages)
8 October 2007Return made up to 05/10/07; full list of members (3 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
10 October 2006Return made up to 05/10/06; full list of members (3 pages)
10 October 2006Return made up to 05/10/06; full list of members (3 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
20 October 2005Return made up to 05/10/05; full list of members (4 pages)
20 October 2005Return made up to 05/10/05; full list of members (4 pages)
23 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 December 2004Conve 22/10/04 (1 page)
1 December 2004Conve 22/10/04 (1 page)
27 October 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
6 October 2004Return made up to 05/10/04; full list of members (3 pages)
6 October 2004Return made up to 05/10/04; full list of members (3 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
6 October 2003Return made up to 05/10/03; full list of members (3 pages)
6 October 2003Return made up to 05/10/03; full list of members (3 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
7 October 2002Return made up to 05/10/02; full list of members (3 pages)
7 October 2002Return made up to 05/10/02; full list of members (3 pages)
13 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
13 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
24 September 2001Return made up to 05/10/01; no change of members (2 pages)
24 September 2001Return made up to 05/10/01; no change of members (2 pages)
1 November 2000Full group accounts made up to 31 December 1999 (19 pages)
1 November 2000Full group accounts made up to 31 December 1999 (19 pages)
17 October 2000Return made up to 05/10/00; full list of members (4 pages)
17 October 2000Return made up to 05/10/00; full list of members (4 pages)
29 October 1999Full group accounts made up to 31 December 1998 (17 pages)
29 October 1999Full group accounts made up to 31 December 1998 (17 pages)
6 July 1999Auditor's resignation (1 page)
6 July 1999Auditor's resignation (1 page)
4 November 1998Full group accounts made up to 31 December 1997 (13 pages)
4 November 1998Full group accounts made up to 31 December 1997 (13 pages)
28 October 1998Return made up to 05/10/98; no change of members (6 pages)
28 October 1998Return made up to 05/10/98; no change of members (6 pages)
13 October 1997Return made up to 05/10/97; no change of members (5 pages)
13 October 1997Return made up to 05/10/97; no change of members (5 pages)
29 April 1997Full group accounts made up to 31 December 1996 (13 pages)
29 April 1997Full group accounts made up to 31 December 1996 (13 pages)
30 October 1996Return made up to 05/10/96; full list of members (7 pages)
30 October 1996Return made up to 05/10/96; full list of members (7 pages)
1 April 1996Full group accounts made up to 31 December 1995 (13 pages)
1 April 1996Full group accounts made up to 31 December 1995 (13 pages)
2 November 1995Full group accounts made up to 31 December 1994 (13 pages)
2 November 1995Full group accounts made up to 31 December 1994 (13 pages)
24 October 1995Return made up to 05/10/95; no change of members (10 pages)
24 October 1995Return made up to 05/10/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (153 pages)
21 May 1908Incorporation (53 pages)
21 May 1908Incorporation (53 pages)