Company NameOxford Training Limited
Company StatusDissolved
Company Number02108320
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NameSnugouter Limited

Business Activity

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

Directors

Director NameMrs Sheena Kendra Porter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1990(3 years, 9 months after company formation)
Appointment Duration25 years, 9 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Princedale Road
London
W11 4NP
Director NameMr Geoffrey Nigel Purse
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1990(3 years, 9 months after company formation)
Appointment Duration25 years, 9 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Belitha Villas
London
N1 1PE
Director NameRobert Ralph Bagge
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address22 College Road
Reading
Berkshire
RG6 1QB
Director NameMr Ian James Ritchie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(3 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 September 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Limes 22 Oxford Street
Ramsbury
Marlborough
Wiltshire
SN8 2PS
Secretary NameMr Ian James Ritchie
NationalityBritish
StatusResigned
Appointed10 December 1990(3 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes 22 Oxford Street
Ramsbury
Marlborough
Wiltshire
SN8 2PS
Secretary NameDick Mitchell Hosie
NationalityBritish
StatusResigned
Appointed29 September 2000(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield
Leicester Road
Kibworth
Leicestershire
LE8 0NP
Secretary NameGeoffrey Court Dart
NationalityBritish
StatusResigned
Appointed02 January 2002(14 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressThe Old Mill House
Temple
Marlow
Buckinghamshire
SL7 1SA
Secretary NameMr Geoffrey Nigel Purse
NationalityBritish
StatusResigned
Appointed01 August 2002(15 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Belitha Villas
London
N1 1PE
Director NameMr Ian Coulson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(19 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lechlade Road
Inglesham
Swindon
Wilts
SN6 7RB

Contact

Websitewww.oxford-group.com

Location

Registered Address1 Giltspur Street
London
EC1A 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

14 July 1988Delivered 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

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Application to strike the company off the register (3 pages)
5 July 2016Application to strike the company off the register (3 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 380
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 380
(4 pages)
4 January 2016Registered 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 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 March 2015Termination of appointment of Geoffrey Nigel Purse as a secretary on 31 January 2015 (1 page)
26 March 2015Termination of appointment of Geoffrey Nigel Purse as a secretary on 31 January 2015 (1 page)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 380
(5 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 380
(5 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 380
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 380
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 March 2013Termination of appointment of Ian Coulson as a director (1 page)
22 March 2013Termination of appointment of Ian Coulson as a director (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 May 2011Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Geoffrey Nigel Purse on 9 May 2011 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 January 2011Secretary's details changed for Mr Geoffrey Nigel Purse on 1 November 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Mr Geoffrey Nigel Purse on 1 November 2010 (2 pages)
11 January 2011Secretary's details changed for Mr Geoffrey Nigel Purse on 1 November 2010 (2 pages)
11 January 2011Director's details changed for Mr Geoffrey Nigel Purse on 1 November 2010 (2 pages)
11 January 2011Director's details changed for Mr Geoffrey Nigel Purse on 1 November 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Secretary's details changed for Mr Geoffrey Nigel Purse on 1 November 2010 (2 pages)
30 June 2010Registered office address changed from Bankside Hanborough Business Park Long Hanborough Oxfordshire OX29 8LJ on 30 June 2010 (1 page)
30 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 June 2010Registered office address changed from Bankside Hanborough Business Park Long Hanborough Oxfordshire OX29 8LJ on 30 June 2010 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 January 2009Director and secretary's change of particulars / geoffrey purse / 01/01/2008 (2 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Director and secretary's change of particulars / geoffrey purse / 01/01/2008 (2 pages)
29 January 2009Director's change of particulars / sheena porter / 01/01/2008 (2 pages)
29 January 2009Director's change of particulars / sheena porter / 01/01/2008 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 April 2008Return made up to 31/12/07; full list of members (4 pages)
30 April 2008Director and secretary's change of particulars / geoffrey purse / 01/04/2007 (1 page)
30 April 2008Return made up to 31/12/07; full list of members (4 pages)
30 April 2008Director and secretary's change of particulars / geoffrey purse / 01/04/2007 (1 page)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
9 March 2007New director appointed (1 page)
9 March 2007Return made up to 31/12/06; full list of members (3 pages)
9 March 2007New director appointed (1 page)
9 March 2007Return made up to 31/12/06; full list of members (3 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
16 February 2006Return made up to 31/12/05; full list of members (7 pages)
16 February 2006Return made up to 31/12/05; full list of members (7 pages)
13 April 2005Return made up to 31/12/04; full list of members (7 pages)
13 April 2005Return made up to 31/12/04; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
28 September 2004Accounts for a dormant company made up to 31 August 2004 (4 pages)
28 September 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
28 September 2004Accounts for a dormant company made up to 31 August 2004 (4 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
29 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
29 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
8 March 2003Return made up to 31/12/02; full list of members (7 pages)
8 March 2003Return made up to 31/12/02; full list of members (7 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 September 2001Registered office changed on 10/09/01 from: bankside hanborough business park long hanborough oxon OX8 8LJ (1 page)
10 September 2001Registered office changed on 10/09/01 from: bankside hanborough business park long hanborough oxon OX8 8LJ (1 page)
4 July 2001Total exemption full accounts made up to 31 August 2000 (5 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (5 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Return made up to 31/12/00; full list of members (4 pages)
8 January 2001Return made up to 31/12/00; full list of members (4 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
10 March 2000Return made up to 20/12/99; full list of members (9 pages)
10 March 2000Full accounts made up to 31 August 1999 (5 pages)
10 March 2000Return made up to 20/12/99; full list of members (9 pages)
10 March 2000Full accounts made up to 31 August 1999 (5 pages)
7 September 1999Accounts for a small company made up to 31 August 1998 (7 pages)
7 September 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 January 1999Return made up to 20/12/98; no change of members (4 pages)
6 January 1999Return made up to 20/12/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 August 1997 (9 pages)
28 May 1998Full accounts made up to 31 August 1997 (9 pages)
20 January 1998Return made up to 20/12/97; no change of members (4 pages)
20 January 1998Return made up to 20/12/97; no change of members (4 pages)
25 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
25 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
7 February 1997Return made up to 20/12/96; full list of members (6 pages)
7 February 1997Return made up to 20/12/96; full list of members (6 pages)
29 April 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
29 April 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
19 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 February 1995Full accounts made up to 31 August 1994 (15 pages)
9 February 1995Full accounts made up to 31 August 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 January 1994Full accounts made up to 31 August 1993 (16 pages)
19 January 1994Return made up to 20/12/93; full list of members
  • 363(287) ‐ Registered office changed on 19/01/94
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1994Return made up to 20/12/93; full list of members
  • 363(287) ‐ Registered office changed on 19/01/94
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1994Full 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 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 February 1993Accounts for a small company made up to 31 August 1992 (6 pages)
1 February 1993Accounts for a small company made up to 31 August 1992 (6 pages)
29 January 1993Return made up to 20/12/92; full list of members (6 pages)
29 January 1993Return made up to 20/12/92; full list of members (6 pages)
11 February 1992Accounts for a small company made up to 31 August 1991 (5 pages)
11 February 1992Accounts for a small company made up to 31 August 1991 (5 pages)
19 March 1991Full accounts made up to 31 August 1990 (13 pages)
19 March 1991Full accounts made up to 31 August 1990 (13 pages)
8 May 1990Full accounts made up to 31 August 1989 (12 pages)
8 May 1990Full accounts made up to 31 August 1989 (12 pages)
15 February 1990Return made up to 20/12/89; full list of members (4 pages)
15 February 1990Return made up to 20/12/89; full list of members (4 pages)
12 February 1990Ad 01/04/89--------- £ si 300@1=300 £ ic 100/400 (2 pages)
12 February 1990Ad 01/04/89--------- £ si 300@1=300 £ ic 100/400 (2 pages)
4 May 1989Full accounts made up to 31 August 1988 (11 pages)
4 May 1989Full accounts made up to 31 August 1988 (11 pages)
25 January 1989Return made up to 20/09/88; full list of members (4 pages)
25 January 1989Return made up to 20/09/88; full list of members (4 pages)
14 October 1987Memorandum and Articles of Association (16 pages)
14 October 1987Memorandum and Articles of Association (16 pages)
27 July 1987Memorandum and Articles of Association (16 pages)
27 July 1987Memorandum and Articles of Association (16 pages)
15 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 June 1987Company name changed\certificate issued on 11/06/87 (2 pages)
11 June 1987Company name changed\certificate issued on 11/06/87 (2 pages)
10 March 1987Certificate of Incorporation (1 page)
10 March 1987Certificate of Incorporation (1 page)