London
W11 4NP
Director Name | Mr Geoffrey Nigel Purse |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Belitha Villas London N1 1PE |
Director Name | Robert Ralph Bagge |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 22 College Road Reading Berkshire RG6 1QB |
Director Name | Mr Ian James Ritchie |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 September 2000) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Limes 22 Oxford Street Ramsbury Marlborough Wiltshire SN8 2PS |
Secretary Name | Mr Ian James Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes 22 Oxford Street Ramsbury Marlborough Wiltshire SN8 2PS |
Secretary Name | Dick Mitchell Hosie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield Leicester Road Kibworth Leicestershire LE8 0NP |
Secretary Name | Geoffrey Court Dart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | The Old Mill House Temple Marlow Buckinghamshire SL7 1SA |
Secretary Name | Mr Geoffrey Nigel Purse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Belitha Villas London N1 1PE |
Director Name | Mr Ian Coulson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lechlade Road Inglesham Swindon Wilts SN6 7RB |
Website | www.oxford-group.com |
---|
Registered Address | 1 Giltspur Street London EC1A 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 July 1988 | Delivered on: 21 July 1988 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from Agriculture House Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP to 1 Giltspur Street London EC1A 9DD on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Agriculture House Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP to 1 Giltspur Street London EC1A 9DD on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Agriculture House Oasis Park, Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP to 1 Giltspur Street London EC1A 9DD on 4 January 2016 (1 page) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
26 March 2015 | Termination of appointment of Geoffrey Nigel Purse as a secretary on 31 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Geoffrey Nigel Purse as a secretary on 31 January 2015 (1 page) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 March 2013 | Termination of appointment of Ian Coulson as a director (1 page) |
22 March 2013 | Termination of appointment of Ian Coulson as a director (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Mr Geoffrey Nigel Purse on 1 November 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Mr Geoffrey Nigel Purse on 1 November 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Mr Geoffrey Nigel Purse on 1 November 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Geoffrey Nigel Purse on 1 November 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Geoffrey Nigel Purse on 1 November 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Secretary's details changed for Mr Geoffrey Nigel Purse on 1 November 2010 (2 pages) |
30 June 2010 | Registered office address changed from Bankside Hanborough Business Park Long Hanborough Oxfordshire OX29 8LJ on 30 June 2010 (1 page) |
30 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
30 June 2010 | Registered office address changed from Bankside Hanborough Business Park Long Hanborough Oxfordshire OX29 8LJ on 30 June 2010 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 January 2009 | Director and secretary's change of particulars / geoffrey purse / 01/01/2008 (2 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Director and secretary's change of particulars / geoffrey purse / 01/01/2008 (2 pages) |
29 January 2009 | Director's change of particulars / sheena porter / 01/01/2008 (2 pages) |
29 January 2009 | Director's change of particulars / sheena porter / 01/01/2008 (2 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
30 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 April 2008 | Director and secretary's change of particulars / geoffrey purse / 01/04/2007 (1 page) |
30 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 April 2008 | Director and secretary's change of particulars / geoffrey purse / 01/04/2007 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
8 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: bankside hanborough business park long hanborough oxon OX8 8LJ (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: bankside hanborough business park long hanborough oxon OX8 8LJ (1 page) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (5 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (5 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (4 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (4 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
10 March 2000 | Return made up to 20/12/99; full list of members (9 pages) |
10 March 2000 | Full accounts made up to 31 August 1999 (5 pages) |
10 March 2000 | Return made up to 20/12/99; full list of members (9 pages) |
10 March 2000 | Full accounts made up to 31 August 1999 (5 pages) |
7 September 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
28 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
20 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
25 April 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
25 April 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
7 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
7 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
29 April 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
29 April 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
19 January 1996 | Return made up to 20/12/95; no change of members
|
19 January 1996 | Return made up to 20/12/95; no change of members
|
9 February 1995 | Full accounts made up to 31 August 1994 (15 pages) |
9 February 1995 | Full accounts made up to 31 August 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 January 1994 | Full accounts made up to 31 August 1993 (16 pages) |
19 January 1994 | Return made up to 20/12/93; full list of members
|
19 January 1994 | Return made up to 20/12/93; full list of members
|
19 January 1994 | Full accounts made up to 31 August 1993 (16 pages) |
31 March 1993 | £ ic 400/380 15/02/93 £ sr 20@1=20 (1 page) |
31 March 1993 | £ ic 400/380 15/02/93 £ sr 20@1=20 (1 page) |
31 March 1993 | Resolutions
|
1 February 1993 | Accounts for a small company made up to 31 August 1992 (6 pages) |
1 February 1993 | Accounts for a small company made up to 31 August 1992 (6 pages) |
29 January 1993 | Return made up to 20/12/92; full list of members (6 pages) |
29 January 1993 | Return made up to 20/12/92; full list of members (6 pages) |
11 February 1992 | Accounts for a small company made up to 31 August 1991 (5 pages) |
11 February 1992 | Accounts for a small company made up to 31 August 1991 (5 pages) |
19 March 1991 | Full accounts made up to 31 August 1990 (13 pages) |
19 March 1991 | Full accounts made up to 31 August 1990 (13 pages) |
8 May 1990 | Full accounts made up to 31 August 1989 (12 pages) |
8 May 1990 | Full accounts made up to 31 August 1989 (12 pages) |
15 February 1990 | Return made up to 20/12/89; full list of members (4 pages) |
15 February 1990 | Return made up to 20/12/89; full list of members (4 pages) |
12 February 1990 | Ad 01/04/89--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
12 February 1990 | Ad 01/04/89--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
4 May 1989 | Full accounts made up to 31 August 1988 (11 pages) |
4 May 1989 | Full accounts made up to 31 August 1988 (11 pages) |
25 January 1989 | Return made up to 20/09/88; full list of members (4 pages) |
25 January 1989 | Return made up to 20/09/88; full list of members (4 pages) |
14 October 1987 | Memorandum and Articles of Association (16 pages) |
14 October 1987 | Memorandum and Articles of Association (16 pages) |
27 July 1987 | Memorandum and Articles of Association (16 pages) |
27 July 1987 | Memorandum and Articles of Association (16 pages) |
15 June 1987 | Resolutions
|
11 June 1987 | Company name changed\certificate issued on 11/06/87 (2 pages) |
11 June 1987 | Company name changed\certificate issued on 11/06/87 (2 pages) |
10 March 1987 | Certificate of Incorporation (1 page) |
10 March 1987 | Certificate of Incorporation (1 page) |