London
N3 1XW
Secretary Name | Mr Andrew Edward Charles Silver |
---|---|
Status | Current |
Appointed | 19 January 2024(72 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Freda Jackson |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | 12 Charlbury Road Oxford Oxfordshire OX2 6UT |
Director Name | Mr Jonathan Bernard Martin Silver |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(39 years, 1 month after company formation) |
Appointment Duration | 33 years (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Mr Jonathan Bernard Martin Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(39 years, 1 month after company formation) |
Appointment Duration | 33 years (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Caroline Jane Lewis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(40 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 21 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beverley Road London SW13 0LX |
Director Name | Mrs Caroline Jane Lewis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(53 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Website | oxfordlimited.co.uk |
---|---|
Telephone | 01865 725723 |
Telephone region | Oxford |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Banquets New Oxford LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,018,610 |
Gross Profit | £1,898,315 |
Net Worth | £2,645,565 |
Cash | £4,575,265 |
Current Liabilities | £4,235,033 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 3 weeks from now) |
10 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
14 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
25 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
5 November 2021 | Termination of appointment of Caroline Jane Lewis as a director on 5 November 2021 (1 page) |
29 June 2021 | Director's details changed for Mrs Caroline Jane Lewis on 29 June 2021 (2 pages) |
1 June 2021 | Change of details for Banquets New Oxford Limited as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 35 Ballards Lane London N3 1XW on 1 June 2021 (1 page) |
31 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 29 July 2020 (15 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (15 pages) |
23 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Mr Andrew Edward Charles Silver on 1 November 2019 (2 pages) |
2 May 2019 | Full accounts made up to 25 July 2018 (25 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
2 May 2018 | Full accounts made up to 26 July 2017 (25 pages) |
29 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
17 May 2017 | Director's details changed for Mrs Caroline Jane Lewis on 1 September 2015 (2 pages) |
17 May 2017 | Director's details changed for Mrs Caroline Jane Lewis on 1 September 2015 (2 pages) |
3 May 2017 | Full accounts made up to 27 July 2016 (25 pages) |
3 May 2017 | Full accounts made up to 27 July 2016 (25 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
5 May 2016 | Full accounts made up to 29 July 2015 (19 pages) |
5 May 2016 | Full accounts made up to 29 July 2015 (19 pages) |
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
26 April 2015 | Accounts for a medium company made up to 30 July 2014 (17 pages) |
26 April 2015 | Accounts for a medium company made up to 30 July 2014 (17 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 July 2014 | Director's details changed for Mr Andrew Edward Charles Silver on 19 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mrs Caroline Jane Lewis on 19 June 2014 (2 pages) |
3 July 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (1 page) |
3 July 2014 | Director's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (2 pages) |
3 July 2014 | Secretary's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (1 page) |
3 July 2014 | Director's details changed for Mrs Caroline Jane Lewis on 19 June 2014 (2 pages) |
3 July 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Mr Andrew Edward Charles Silver on 19 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (2 pages) |
3 July 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 July 2014 (1 page) |
6 June 2014 | Auditors resignation (1 page) |
6 June 2014 | Auditors resignation (1 page) |
30 May 2014 | Auditors resignation (1 page) |
30 May 2014 | Auditors resignation (1 page) |
9 April 2014 | Group of companies' accounts made up to 31 July 2013 (22 pages) |
9 April 2014 | Group of companies' accounts made up to 31 July 2013 (22 pages) |
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
8 May 2013 | Group of companies' accounts made up to 25 July 2012 (22 pages) |
8 May 2013 | Group of companies' accounts made up to 25 July 2012 (22 pages) |
16 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Group of companies' accounts made up to 27 July 2011 (24 pages) |
2 May 2012 | Group of companies' accounts made up to 27 July 2011 (24 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
4 May 2011 | Group of companies' accounts made up to 28 July 2010 (24 pages) |
4 May 2011 | Group of companies' accounts made up to 28 July 2010 (24 pages) |
3 May 2011 | Section 519 (1 page) |
3 May 2011 | Section 519 (1 page) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
5 May 2010 | Group of companies' accounts made up to 29 July 2009 (24 pages) |
5 May 2010 | Group of companies' accounts made up to 29 July 2009 (24 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page) |
27 May 2009 | Group of companies' accounts made up to 30 July 2008 (23 pages) |
27 May 2009 | Group of companies' accounts made up to 30 July 2008 (23 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 April 2008 | Group of companies' accounts made up to 25 July 2007 (24 pages) |
10 April 2008 | Group of companies' accounts made up to 25 July 2007 (24 pages) |
15 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
15 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
24 May 2007 | Group of companies' accounts made up to 26 July 2006 (24 pages) |
24 May 2007 | Group of companies' accounts made up to 26 July 2006 (24 pages) |
30 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
29 March 2007 | Location of register of members (1 page) |
29 March 2007 | Location of register of members (1 page) |
23 June 2006 | Group of companies' accounts made up to 27 July 2005 (22 pages) |
23 June 2006 | Group of companies' accounts made up to 27 July 2005 (22 pages) |
3 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 66 wigmore street london W1U 2HQ (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 66 wigmore street london W1U 2HQ (1 page) |
6 June 2005 | Group of companies' accounts made up to 28 July 2004 (20 pages) |
6 June 2005 | Group of companies' accounts made up to 28 July 2004 (20 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
24 March 2005 | Return made up to 08/03/05; full list of members (5 pages) |
24 March 2005 | Return made up to 08/03/05; full list of members (5 pages) |
27 May 2004 | Group of companies' accounts made up to 30 July 2003 (20 pages) |
27 May 2004 | Group of companies' accounts made up to 30 July 2003 (20 pages) |
5 April 2004 | Return made up to 08/03/04; full list of members (5 pages) |
5 April 2004 | Return made up to 08/03/04; full list of members (5 pages) |
4 June 2003 | Group of companies' accounts made up to 31 July 2002 (22 pages) |
4 June 2003 | Group of companies' accounts made up to 31 July 2002 (22 pages) |
22 March 2003 | Return made up to 08/03/03; full list of members (5 pages) |
22 March 2003 | Return made up to 08/03/03; full list of members (5 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 48 portland place london W1B 1AJ (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 48 portland place london W1B 1AJ (1 page) |
11 November 2002 | Location of register of members (1 page) |
11 November 2002 | Location of register of members (1 page) |
11 June 2002 | Group of companies' accounts made up to 25 July 2001 (20 pages) |
11 June 2002 | Group of companies' accounts made up to 25 July 2001 (20 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members (5 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members (5 pages) |
12 June 2001 | Full group accounts made up to 26 July 2000 (20 pages) |
12 June 2001 | Full group accounts made up to 26 July 2000 (20 pages) |
10 April 2001 | Return made up to 08/03/01; full list of members (5 pages) |
10 April 2001 | Return made up to 08/03/01; full list of members (5 pages) |
31 May 2000 | Return made up to 08/03/00; full list of members (7 pages) |
31 May 2000 | Full group accounts made up to 28 July 1999 (22 pages) |
31 May 2000 | Return made up to 08/03/00; full list of members (7 pages) |
31 May 2000 | Full group accounts made up to 28 July 1999 (22 pages) |
2 June 1999 | Full group accounts made up to 29 July 1998 (19 pages) |
2 June 1999 | Full group accounts made up to 29 July 1998 (19 pages) |
1 April 1999 | Return made up to 08/03/99; full list of members (7 pages) |
1 April 1999 | Return made up to 08/03/99; full list of members (7 pages) |
1 June 1998 | Full group accounts made up to 30 July 1997 (18 pages) |
1 June 1998 | Full group accounts made up to 30 July 1997 (18 pages) |
24 April 1998 | Return made up to 08/03/98; full list of members (7 pages) |
24 April 1998 | Return made up to 08/03/98; full list of members (7 pages) |
4 June 1997 | Full group accounts made up to 31 July 1996 (19 pages) |
4 June 1997 | Full group accounts made up to 31 July 1996 (19 pages) |
14 March 1997 | Return made up to 08/03/97; full list of members (7 pages) |
14 March 1997 | Return made up to 08/03/97; full list of members (7 pages) |
5 June 1996 | Full group accounts made up to 26 July 1995 (19 pages) |
5 June 1996 | Full group accounts made up to 26 July 1995 (19 pages) |
20 March 1996 | Return made up to 08/03/96; no change of members (5 pages) |
20 March 1996 | Return made up to 08/03/96; no change of members (5 pages) |
13 June 1995 | Return made up to 08/03/95; no change of members (12 pages) |
13 June 1995 | Return made up to 08/03/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
5 August 1983 | Memorandum and Articles of Association (9 pages) |
20 December 1951 | Certificate of incorporation (1 page) |
20 December 1951 | Certificate of incorporation (1 page) |