Company NameCity Of Oxford Investment Trust Plc(The)
Company StatusDissolved
Company Number00484535
CategoryPublic Limited Company
Incorporation Date19 July 1950(73 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFrancis Christopher Carr
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(40 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleMember Of Stock Exchange
Country of ResidenceUnited Kingdom
Correspondence Address49 Moore Park Road
Fulham
London
SW6 2HP
Director NameMr David Phillip Gibbs
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(40 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House
Hampshire Hill
Plummers Plain
West Sussex
RH13 6PA
Director NameMr Peter Charles Percival Hambro
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(40 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleMerchant Financier
Country of ResidenceUnited Kingdom
Correspondence AddressDurrington House
Old Harlow
Essex
CM17 0NE
Secretary NameInvestec Investment Management Limited (Corporation)
StatusCurrent
Appointed30 November 2000(50 years, 4 months after company formation)
Appointment Duration23 years, 5 months
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Ernest Guy Libby
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(40 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 January 1998)
RoleCompany Director
Correspondence AddressLake House The Drive
Kingston Upon Thames
Surrey
KT2 7NY
Director NameGuy Martin Wynter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(40 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 October 1996)
RoleBanker
Correspondence AddressThe White House
Fingringhoe
Colchester
Essex
CO5 7AR
Secretary NameFrancis Bernard Hyland
NationalityIrish
StatusResigned
Appointed04 July 1991(40 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address1 Dartmouth Road
Chelmsford
Essex
CM1 6LT
Secretary NameMr Stephen John Mott
NationalityBritish
StatusResigned
Appointed18 March 1993(42 years, 8 months after company formation)
Appointment Duration5 months (resigned 19 August 1993)
RoleSecreatry
Country of ResidenceEngland
Correspondence Address72 Quilp Drive
Chelmsford
Essex
CM1 4YD
Secretary NameFrancis Bernard Hyland
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed19 August 1993(43 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 28 March 1994)
RoleCompany Director
Correspondence Address1 Dartmouth Road
Chelmsford
Essex
CM1 6LT
Secretary NameDavid Edward Fallon
NationalityBritish
StatusResigned
Appointed28 March 1994(43 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 1996)
RoleSecretary
Correspondence AddressFlat 41
50 Roman Road
London
E2 0LT
Secretary NameChristopher James Wise
NationalityBritish
StatusResigned
Appointed22 October 1996(46 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Correspondence Address2 Hodes Row
Hampstead
London
NW3 2JZ

Location

Registered AddressPrice Water House Coopers
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,651,000
Cash£1,271,000
Current Liabilities£902,000

Accounts

Latest Accounts13 September 1999 (24 years, 7 months ago)
Accounts CategoryInterim
Accounts Year End31 March

Filing History

19 June 2002Dissolved (1 page)
19 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (9 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000New secretary appointed (2 pages)
31 October 2000Liquidators statement of receipts and payments (8 pages)
21 August 2000O/C liq ipo (7 pages)
21 August 2000Appointment of a voluntary liquidator (2 pages)
23 December 1999Secretary's particulars changed (1 page)
14 December 1999Location of register of members (non legible) (1 page)
5 October 1999Registered office changed on 05/10/99 from: 2 gresham street london EC2V 7QN (1 page)
5 October 1999Res re remuneration of liq (1 page)
4 October 1999Appointment of a voluntary liquidator (1 page)
4 October 1999Declaration of solvency (3 pages)
4 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 1999Interim accounts made up to 13 September 1999 (3 pages)
24 September 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
24 September 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
24 September 1999Memorandum and Articles of Association (58 pages)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 August 1999Interim accounts made up to 30 June 1999 (3 pages)
6 August 1999Return made up to 04/07/99; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
27 July 1999Ad 12/07/99--------- £ si [email protected]=765 £ ic 2828918/2829683 (2 pages)
11 June 1999Full accounts made up to 31 March 1999 (37 pages)
29 April 1999Registered office changed on 29/04/99 from: lightermans court 5 gainsford street tower bridge london SE1 2NE (1 page)
3 February 1999Interim accounts made up to 31 December 1998 (2 pages)
21 December 1998Secretary's particulars changed (1 page)
26 November 1998Interim accounts made up to 30 September 1998 (7 pages)
18 August 1998Return made up to 04/07/98; bulk list available separately (11 pages)
11 August 1998Interim accounts made up to 30 June 1998 (3 pages)
6 August 1998Auditor's resignation (1 page)
4 August 1998Ad 13/07/98--------- £ si [email protected]=10244 £ ic 2818674/2828918 (8 pages)
10 July 1998Location of register of members (non legible) (1 page)
12 June 1998Full accounts made up to 31 March 1998 (34 pages)
12 January 1998Director resigned (1 page)
17 November 1997Interim accounts made up to 30 September 1997 (9 pages)
28 August 1997Interim accounts made up to 30 June 1997 (3 pages)
31 July 1997Return made up to 04/07/97; bulk list available separately (9 pages)
24 June 1997Full accounts made up to 31 March 1997 (29 pages)
2 June 1997Registered office changed on 02/06/97 from: 41 tower hill london EC3N 4HA (1 page)
3 March 1997Full accounts made up to 31 March 1996 (28 pages)
27 December 1996Interim accounts made up to 30 September 1996 (7 pages)
14 November 1996Director resigned (1 page)
27 October 1996New secretary appointed (1 page)
27 October 1996Secretary resigned (1 page)
7 October 1996Return made up to 04/07/96; bulk list available separately (12 pages)
23 September 1996Director's particulars changed (1 page)
4 September 1996Interim accounts made up to 30 June 1996 (4 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
15 November 1995Interim accounts made up to 30 September 1995 (7 pages)
18 September 1995Full accounts made up to 31 March 1995 (29 pages)
1 September 1995Interim accounts made up to 30 June 1995 (2 pages)
28 July 1995Return made up to 04/07/95; full list of members (18 pages)