Company NameOxford Cellars Limited
DirectorJohn Sydney Victor Davy
Company StatusActive
Company Number01638478
CategoryPrivate Limited Company
Incorporation Date27 May 1982(41 years, 11 months ago)
Previous NameCashbuy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Sydney Victor Davy
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleFree Vintner
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Secretary NameMr Mark Carrick
StatusCurrent
Appointed30 November 2020(38 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameRoger Granville Fox
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 July 1999)
RoleFinance Director
Correspondence Address25 Woodwaye
Oxhey
Watford
Hertfordshire
WD1 4NN
Director NameKenneth Roy Stone
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleChairman
Country of ResidenceEngland
Correspondence Address10 Burntwood Avenue
Emerson Park
Hornchurch
Essex
RM11 3JB
Director NameWilliam Anthony Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(9 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Secretary NameKenneth Sidney Paramor
NationalityBritish
StatusResigned
Appointed09 October 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 1996)
RoleCompany Director
Correspondence Address2 Norton Court Cottages
Warmlake Road Chart Sutton
Maidstone
Kent
ME17 3RR
Secretary NameMr Robert James Harding Taylor
NationalityBritish
StatusResigned
Appointed11 November 1996(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitley Road
London
N17 6RJ
Secretary NameMiss Heather Margaret Clarke
NationalityBritish
StatusResigned
Appointed01 November 2000(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Court
Heath Road
Twickenham
Middlesex
TW1 4AG
Secretary NameEva Yee Wa Siew
NationalityBritish
StatusResigned
Appointed27 June 2003(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address22 Gatcombe Mews
London
W5 3HF
Secretary NameMrs Judith McDowell
NationalityBritish
StatusResigned
Appointed26 November 2004(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Clyde Road
London
N22 7AD
Secretary NameMr Noel Ramsden
NationalityBritish
StatusResigned
Appointed10 October 2008(26 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA

Contact

Websitedavy.co.uk

Location

Registered Address161 - 165
Greenwich High Road
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

125k at £1Davy & Company LTD
99.92%
Redeemable Preference
100 at £1J.s.v. Davy
0.08%
Ordinary

Financials

Year2014
Net Worth£6,151
Current Liabilities£51,894

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

9 July 1985Delivered on: 12 July 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts due owing or incurred to the company floating charge over undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Outstanding
23 November 1982Delivered on: 3 December 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital with all buildings fixtures fixed plant & machinery.
Fully Satisfied
23 November 1982Delivered on: 3 December 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises on basement floor known as oxford union frewin court oxford oxfordshire.
Fully Satisfied

Filing History

1 December 2020Appointment of Mr Mark Carrick as a secretary on 30 November 2020 (2 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 March 2019 (5 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
13 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
2 July 2018Termination of appointment of William Anthony Smith as a director on 30 June 2018 (1 page)
15 December 2017Accounts for a dormant company made up to 1 April 2017 (8 pages)
15 December 2017Accounts for a dormant company made up to 1 April 2017 (8 pages)
10 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
27 March 2017Termination of appointment of Noel Ramsden as a secretary on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Noel Ramsden as a secretary on 27 March 2017 (1 page)
23 December 2016Accounts for a dormant company made up to 26 March 2016 (4 pages)
23 December 2016Accounts for a dormant company made up to 26 March 2016 (4 pages)
14 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 28 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 28 March 2015 (4 pages)
23 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 125,100
(5 pages)
23 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 125,100
(5 pages)
23 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 125,100
(5 pages)
25 November 2014Full accounts made up to 29 March 2014 (9 pages)
25 November 2014Full accounts made up to 29 March 2014 (9 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 125,100
(5 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 125,100
(5 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 125,100
(5 pages)
13 December 2013Accounts for a small company made up to 30 March 2013 (5 pages)
13 December 2013Accounts for a small company made up to 30 March 2013 (5 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 125,100
(5 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 125,100
(5 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 125,100
(5 pages)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
25 October 2012Director's details changed for William Anthony Smith on 23 October 2012 (2 pages)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
25 October 2012Director's details changed for William Anthony Smith on 23 October 2012 (2 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
25 April 2012Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page)
21 October 2011Full accounts made up to 2 April 2011 (10 pages)
21 October 2011Full accounts made up to 2 April 2011 (10 pages)
21 October 2011Full accounts made up to 2 April 2011 (10 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
6 January 2011Full accounts made up to 27 March 2010 (10 pages)
6 January 2011Full accounts made up to 27 March 2010 (10 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
20 January 2010Full accounts made up to 28 March 2009 (10 pages)
20 January 2010Full accounts made up to 28 March 2009 (10 pages)
20 October 2009Director's details changed for William Anthony Smith on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
20 October 2009Director's details changed for William Anthony Smith on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
20 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
20 October 2009Director's details changed for William Anthony Smith on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 January 2009Full accounts made up to 29 March 2008 (10 pages)
9 January 2009Full accounts made up to 29 March 2008 (10 pages)
4 November 2008Secretary appointed mr noel ramsden (1 page)
4 November 2008Secretary appointed mr noel ramsden (1 page)
4 November 2008Appointment terminated secretary judith mcdowell (1 page)
4 November 2008Appointment terminated secretary judith mcdowell (1 page)
23 October 2008Return made up to 02/10/08; full list of members (4 pages)
23 October 2008Return made up to 02/10/08; full list of members (4 pages)
13 December 2007Full accounts made up to 31 March 2007 (10 pages)
13 December 2007Full accounts made up to 31 March 2007 (10 pages)
25 October 2007Return made up to 02/10/07; no change of members (7 pages)
25 October 2007Return made up to 02/10/07; no change of members (7 pages)
16 January 2007Accounts for a small company made up to 1 April 2006 (5 pages)
16 January 2007Accounts for a small company made up to 1 April 2006 (5 pages)
16 January 2007Accounts for a small company made up to 1 April 2006 (5 pages)
31 October 2006Return made up to 02/10/06; full list of members (7 pages)
31 October 2006Return made up to 02/10/06; full list of members (7 pages)
2 December 2005Accounts for a small company made up to 2 April 2005 (4 pages)
2 December 2005Accounts for a small company made up to 2 April 2005 (4 pages)
2 December 2005Accounts for a small company made up to 2 April 2005 (4 pages)
24 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2005Accounts for a small company made up to 27 March 2004 (4 pages)
7 January 2005Accounts for a small company made up to 27 March 2004 (4 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
26 October 2004Return made up to 02/10/04; full list of members (7 pages)
26 October 2004Return made up to 02/10/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 29 March 2003 (4 pages)
21 January 2004Accounts for a small company made up to 29 March 2003 (4 pages)
15 October 2003Return made up to 02/10/03; full list of members (7 pages)
15 October 2003Return made up to 02/10/03; full list of members (7 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003Secretary resigned (1 page)
21 January 2003Accounts for a small company made up to 30 March 2002 (4 pages)
21 January 2003Accounts for a small company made up to 30 March 2002 (4 pages)
11 October 2002Return made up to 02/10/02; full list of members (7 pages)
11 October 2002Return made up to 02/10/02; full list of members (7 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
22 October 2001Return made up to 02/10/01; full list of members (6 pages)
22 October 2001Return made up to 02/10/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 1 April 2000 (4 pages)
11 January 2001Accounts for a small company made up to 1 April 2000 (4 pages)
11 January 2001Accounts for a small company made up to 1 April 2000 (4 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
17 November 2000Return made up to 02/10/00; full list of members (6 pages)
17 November 2000Return made up to 02/10/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 27 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 27 March 1999 (4 pages)
7 December 1999Return made up to 02/10/99; full list of members (6 pages)
7 December 1999Return made up to 02/10/99; full list of members (6 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
8 December 1998Return made up to 02/10/98; full list of members (7 pages)
8 December 1998Return made up to 02/10/98; full list of members (7 pages)
23 October 1998Accounts for a small company made up to 28 March 1998 (4 pages)
23 October 1998Accounts for a small company made up to 28 March 1998 (4 pages)
10 December 1997Accounts for a small company made up to 29 March 1997 (4 pages)
10 December 1997Accounts for a small company made up to 29 March 1997 (4 pages)
5 November 1997Return made up to 02/10/97; no change of members (5 pages)
5 November 1997Return made up to 02/10/97; no change of members (5 pages)
20 December 1996Accounts for a small company made up to 30 March 1996 (5 pages)
20 December 1996Accounts for a small company made up to 30 March 1996 (5 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Secretary resigned (1 page)
7 November 1996Return made up to 02/10/96; no change of members (5 pages)
7 November 1996Return made up to 02/10/96; no change of members (5 pages)
29 December 1995Accounts for a small company made up to 1 April 1995 (5 pages)
29 December 1995Accounts for a small company made up to 1 April 1995 (5 pages)
29 December 1995Accounts for a small company made up to 1 April 1995 (5 pages)
1 November 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
1 November 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)