Company NameBanquets Of Oxford Limited
DirectorAndrew Edward Charles Silver
Company StatusActive
Company Number00502534
CategoryPrivate Limited Company
Incorporation Date20 December 1951(72 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Andrew Edward Charles Silver
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1991(39 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Andrew Edward Charles Silver
StatusCurrent
Appointed19 January 2024(72 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameFreda Jackson
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(39 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1992)
RoleCompany Director
Correspondence Address12 Charlbury Road
Oxford
Oxfordshire
OX2 6UT
Director NameMr Jonathan Bernard Martin Silver
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(39 years, 1 month after company formation)
Appointment Duration33 years (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Jonathan Bernard Martin Silver
NationalityBritish
StatusResigned
Appointed24 January 1991(39 years, 1 month after company formation)
Appointment Duration33 years (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Caroline Jane Lewis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(40 years, 11 months after company formation)
Appointment Duration6 months (resigned 21 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Beverley Road
London
SW13 0LX
Director NameMrs Caroline Jane Lewis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(53 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Websiteoxfordlimited.co.uk
Telephone01865 725723
Telephone regionOxford

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Banquets New Oxford LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,018,610
Gross Profit£1,898,315
Net Worth£2,645,565
Cash£4,575,265
Current Liabilities£4,235,033

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Filing History

10 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
25 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
5 November 2021Termination of appointment of Caroline Jane Lewis as a director on 5 November 2021 (1 page)
29 June 2021Director's details changed for Mrs Caroline Jane Lewis on 29 June 2021 (2 pages)
1 June 2021Change of details for Banquets New Oxford Limited as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Registered 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 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 29 July 2020 (15 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (15 pages)
23 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
9 March 2020Director's details changed for Mr Andrew Edward Charles Silver on 1 November 2019 (2 pages)
2 May 2019Full accounts made up to 25 July 2018 (25 pages)
13 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
2 May 2018Full accounts made up to 26 July 2017 (25 pages)
29 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
17 May 2017Director's details changed for Mrs Caroline Jane Lewis on 1 September 2015 (2 pages)
17 May 2017Director's details changed for Mrs Caroline Jane Lewis on 1 September 2015 (2 pages)
3 May 2017Full accounts made up to 27 July 2016 (25 pages)
3 May 2017Full accounts made up to 27 July 2016 (25 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
5 May 2016Full accounts made up to 29 July 2015 (19 pages)
5 May 2016Full accounts made up to 29 July 2015 (19 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
26 April 2015Accounts for a medium company made up to 30 July 2014 (17 pages)
26 April 2015Accounts for a medium company made up to 30 July 2014 (17 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
3 July 2014Director's details changed for Mr Andrew Edward Charles Silver on 19 June 2014 (2 pages)
3 July 2014Director's details changed for Mrs Caroline Jane Lewis on 19 June 2014 (2 pages)
3 July 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 July 2014 (1 page)
3 July 2014Secretary's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (1 page)
3 July 2014Director's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (2 pages)
3 July 2014Secretary's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (1 page)
3 July 2014Director's details changed for Mrs Caroline Jane Lewis on 19 June 2014 (2 pages)
3 July 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Andrew Edward Charles Silver on 19 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Jonathan Bernard Martin Silver on 19 June 2014 (2 pages)
3 July 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 July 2014 (1 page)
6 June 2014Auditors resignation (1 page)
6 June 2014Auditors resignation (1 page)
30 May 2014Auditors resignation (1 page)
30 May 2014Auditors resignation (1 page)
9 April 2014Group of companies' accounts made up to 31 July 2013 (22 pages)
9 April 2014Group of companies' accounts made up to 31 July 2013 (22 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
8 May 2013Group of companies' accounts made up to 25 July 2012 (22 pages)
8 May 2013Group of companies' accounts made up to 25 July 2012 (22 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
2 May 2012Group of companies' accounts made up to 27 July 2011 (24 pages)
2 May 2012Group of companies' accounts made up to 27 July 2011 (24 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
4 May 2011Group of companies' accounts made up to 28 July 2010 (24 pages)
4 May 2011Group of companies' accounts made up to 28 July 2010 (24 pages)
3 May 2011Section 519 (1 page)
3 May 2011Section 519 (1 page)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
5 May 2010Group of companies' accounts made up to 29 July 2009 (24 pages)
5 May 2010Group of companies' accounts made up to 29 July 2009 (24 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page)
12 November 2009Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page)
12 November 2009Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Jonathan Bernard Martin Silver on 1 October 2009 (1 page)
27 May 2009Group of companies' accounts made up to 30 July 2008 (23 pages)
27 May 2009Group of companies' accounts made up to 30 July 2008 (23 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 April 2008Group of companies' accounts made up to 25 July 2007 (24 pages)
10 April 2008Group of companies' accounts made up to 25 July 2007 (24 pages)
15 March 2008Return made up to 08/03/08; full list of members (4 pages)
15 March 2008Return made up to 08/03/08; full list of members (4 pages)
24 May 2007Group of companies' accounts made up to 26 July 2006 (24 pages)
24 May 2007Group of companies' accounts made up to 26 July 2006 (24 pages)
30 March 2007Return made up to 08/03/07; full list of members (2 pages)
30 March 2007Return made up to 08/03/07; full list of members (2 pages)
29 March 2007Location of register of members (1 page)
29 March 2007Location of register of members (1 page)
23 June 2006Group of companies' accounts made up to 27 July 2005 (22 pages)
23 June 2006Group of companies' accounts made up to 27 July 2005 (22 pages)
3 April 2006Return made up to 08/03/06; full list of members (3 pages)
3 April 2006Return made up to 08/03/06; full list of members (3 pages)
21 July 2005Registered office changed on 21/07/05 from: 66 wigmore street london W1U 2HQ (1 page)
21 July 2005Registered office changed on 21/07/05 from: 66 wigmore street london W1U 2HQ (1 page)
6 June 2005Group of companies' accounts made up to 28 July 2004 (20 pages)
6 June 2005Group of companies' accounts made up to 28 July 2004 (20 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
24 March 2005Return made up to 08/03/05; full list of members (5 pages)
24 March 2005Return made up to 08/03/05; full list of members (5 pages)
27 May 2004Group of companies' accounts made up to 30 July 2003 (20 pages)
27 May 2004Group of companies' accounts made up to 30 July 2003 (20 pages)
5 April 2004Return made up to 08/03/04; full list of members (5 pages)
5 April 2004Return made up to 08/03/04; full list of members (5 pages)
4 June 2003Group of companies' accounts made up to 31 July 2002 (22 pages)
4 June 2003Group of companies' accounts made up to 31 July 2002 (22 pages)
22 March 2003Return made up to 08/03/03; full list of members (5 pages)
22 March 2003Return made up to 08/03/03; full list of members (5 pages)
11 November 2002Registered office changed on 11/11/02 from: 48 portland place london W1B 1AJ (1 page)
11 November 2002Registered office changed on 11/11/02 from: 48 portland place london W1B 1AJ (1 page)
11 November 2002Location of register of members (1 page)
11 November 2002Location of register of members (1 page)
11 June 2002Group of companies' accounts made up to 25 July 2001 (20 pages)
11 June 2002Group of companies' accounts made up to 25 July 2001 (20 pages)
14 March 2002Return made up to 08/03/02; full list of members (5 pages)
14 March 2002Return made up to 08/03/02; full list of members (5 pages)
12 June 2001Full group accounts made up to 26 July 2000 (20 pages)
12 June 2001Full group accounts made up to 26 July 2000 (20 pages)
10 April 2001Return made up to 08/03/01; full list of members (5 pages)
10 April 2001Return made up to 08/03/01; full list of members (5 pages)
31 May 2000Return made up to 08/03/00; full list of members (7 pages)
31 May 2000Full group accounts made up to 28 July 1999 (22 pages)
31 May 2000Return made up to 08/03/00; full list of members (7 pages)
31 May 2000Full group accounts made up to 28 July 1999 (22 pages)
2 June 1999Full group accounts made up to 29 July 1998 (19 pages)
2 June 1999Full group accounts made up to 29 July 1998 (19 pages)
1 April 1999Return made up to 08/03/99; full list of members (7 pages)
1 April 1999Return made up to 08/03/99; full list of members (7 pages)
1 June 1998Full group accounts made up to 30 July 1997 (18 pages)
1 June 1998Full group accounts made up to 30 July 1997 (18 pages)
24 April 1998Return made up to 08/03/98; full list of members (7 pages)
24 April 1998Return made up to 08/03/98; full list of members (7 pages)
4 June 1997Full group accounts made up to 31 July 1996 (19 pages)
4 June 1997Full group accounts made up to 31 July 1996 (19 pages)
14 March 1997Return made up to 08/03/97; full list of members (7 pages)
14 March 1997Return made up to 08/03/97; full list of members (7 pages)
5 June 1996Full group accounts made up to 26 July 1995 (19 pages)
5 June 1996Full group accounts made up to 26 July 1995 (19 pages)
20 March 1996Return made up to 08/03/96; no change of members (5 pages)
20 March 1996Return made up to 08/03/96; no change of members (5 pages)
13 June 1995Return made up to 08/03/95; no change of members (12 pages)
13 June 1995Return made up to 08/03/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
5 August 1983Memorandum and Articles of Association (9 pages)
20 December 1951Certificate of incorporation (1 page)
20 December 1951Certificate of incorporation (1 page)