Company NameBlackfriars (Oxpath) Limited
DirectorsBlackfriars Nominees Limited and The New Hovema Limited
Company StatusDissolved
Company Number00952633
CategoryPrivate Limited Company
Incorporation Date22 April 1969(55 years ago)
Previous NameOxoid Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusCurrent
Appointed17 October 2000(31 years, 6 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed17 October 2000(31 years, 6 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed17 October 2000(31 years, 6 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThomas Henry Floyd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(23 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 1993)
RoleManager
Correspondence AddressClover Farm
Shaldon
Alton
Hampshire
GU34 4DU
Director NameProf Philip Porter
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(23 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 1993)
RoleManager
Correspondence Address2 Rother Close
Off Tamar Road
Bedford
Bedfordshire
MK41 7AD
Director NameMiss Stephanie Jane Senior
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 1996)
RoleManager
Correspondence Address33 Molivers Lane
Bromham
Bedford
Bedfordshire
MK43 8JT
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed02 July 1992(23 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameStephen Pepper
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(24 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 October 2000)
RoleManager
Correspondence Address21 Gold Street
Riseley
Bedfordshire
MK44 1EQ
Director NameMr Peter Geoffrey Welch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(24 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 October 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Ronneby Close
Oatlands Chase
Weybridge
Surrey
KT13 9SB
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMalcolm John Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(26 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 2000)
RoleManager
Correspondence Address6 Headley Gardens
Great Shelford
Cambridge
CB2 5JZ
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed01 August 1997(28 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 October 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,712,000
Current Liabilities£11,712,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2007Dissolved (1 page)
12 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
3 November 2006Ad 20/10/06--------- £ si 11712000@1=11712000 £ ic 5100/11717100 (2 pages)
2 November 2006Registered office changed on 02/11/06 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
31 October 2006Declaration of solvency (3 pages)
31 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2006Appointment of a voluntary liquidator (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 April 2006Return made up to 12/04/06; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
29 April 2005Return made up to 12/04/05; full list of members (7 pages)
28 April 2005Location of register of members (1 page)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Return made up to 12/04/04; full list of members (5 pages)
29 January 2004Registered office changed on 29/01/04 from: unilever house london EC4P 4BQ (1 page)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 April 2003Return made up to 12/04/03; full list of members (5 pages)
3 May 2002Return made up to 12/04/02; full list of members (5 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 June 2001Return made up to 27/05/01; full list of members (5 pages)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 October 2000New secretary appointed;new director appointed (10 pages)
31 October 2000New director appointed (10 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
15 June 2000Return made up to 27/05/00; no change of members (5 pages)
15 June 2000Registered office changed on 15/06/00 from: norse road bedford MK41 0QG (1 page)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 February 2000Secretary's particulars changed (1 page)
27 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 June 1999Return made up to 15/06/99; full list of members (6 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 July 1998Return made up to 15/06/98; no change of members (5 pages)
7 October 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
6 July 1997Return made up to 15/06/97; no change of members (5 pages)
20 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 March 1997Memorandum and Articles of Association (28 pages)
8 January 1997Company name changed oxoid LIMITED\certificate issued on 08/01/97 (2 pages)
5 July 1996Return made up to 15/06/96; full list of members (6 pages)
14 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 February 1996Director resigned;new director appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (4 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 July 1995Return made up to 15/06/95; no change of members (10 pages)
25 January 1989Full accounts made up to 31 December 1987 (9 pages)
9 October 1987Full accounts made up to 31 December 1986 (15 pages)
18 October 1986Full accounts made up to 31 December 1985 (16 pages)
29 October 1985Accounts made up to 31 December 1984 (15 pages)
20 November 1984Accounts made up to 31 December 1983 (16 pages)
10 May 1983Accounts made up to 30 September 1982 (5 pages)
15 November 1982Accounts made up to 31 December 1981 (8 pages)
23 November 1981Accounts made up to 31 December 1980 (12 pages)
12 September 1980Accounts made up to 31 December 1979 (8 pages)