Company NameOxford Recruitment Limited
Company StatusDissolved
Company Number02161572
CategoryPrivate Limited Company
Incorporation Date4 September 1987(36 years, 8 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NameDialbetter 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
Appointed14 February 1991(3 years, 5 months after company formation)
Appointment Duration25 years, 7 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
Appointed14 February 1991(3 years, 5 months after company formation)
Appointment Duration25 years, 7 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Belitha Villas
London
N1 1PE
Director NameMr Ian James Ritchie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 7 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
Appointed14 February 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 7 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 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, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 2002)
RoleAccountant
Correspondence AddressThe Old Mill House
Temple
Marlow
Buckinghamshire
SL7 1SA
Secretary NameMr Geoffrey Nigel Purse
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years, 11 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
Appointed01 January 2012(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lechlade Road
Inglesham
Swindon
SN6 7RB

Contact

Websiteoxford-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

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)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (2 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
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 2
(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 2
(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)
3 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(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)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Appointment of Mr Ian Coulson as a director (2 pages)
25 January 2013Appointment of Mr Ian Coulson as a director (2 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)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 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 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 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)
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 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 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 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)
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)
30 June 2010Registered office address changed from Bankside Hanborough Business Park Long Hanborough Oxfordshire OX29 8LJ on 30 June 2010 (1 page)
28 January 2010Director's details changed for Mr Geoffrey Nigel Purse on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Sheena Kendra Porter on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Geoffrey Nigel Purse on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Sheena Kendra Porter on 28 January 2010 (2 pages)
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 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 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)
29 January 2009Director and secretary's change of particulars / geoffrey purse / 01/01/2008 (2 pages)
29 January 2009Director and secretary's change of particulars / geoffrey purse / 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 (3 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 (3 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)
8 March 2007Return made up to 31/12/06; full list of members (2 pages)
8 March 2007Return made up to 31/12/06; full list of members (2 pages)
8 March 2007Accounts for a dormant company made up to 31 August 2005 (2 pages)
8 March 2007Accounts for a dormant company made up to 31 August 2005 (2 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 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 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 2002Secretary resigned;director resigned (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002Secretary resigned;director 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 oxofordshire OX8 8LJ (1 page)
10 September 2001Registered office changed on 10/09/01 from: bankside hanborough business park long hanborough oxofordshire OX8 8LJ (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001New secretary appointed (2 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 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
8 January 2001Return made up to 31/12/00; full list of members (4 pages)
10 March 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
10 March 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
7 March 2000Return made up to 14/02/00; full list of members (9 pages)
7 March 2000Return made up to 14/02/00; full list of members (9 pages)
30 June 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
30 June 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
11 May 1999Return made up to 14/02/99; no change of members (6 pages)
11 May 1999Return made up to 14/02/99; no change of members (6 pages)
28 May 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
28 May 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
19 March 1998Return made up to 14/02/98; full list of members (6 pages)
19 March 1998Return made up to 14/02/98; full list of members (6 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)
25 February 1997Return made up to 14/02/97; no change of members (4 pages)
25 February 1997Return made up to 14/02/97; no change of members (4 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)
22 February 1996Return made up to 14/02/96; no change of members (4 pages)
22 February 1996Return made up to 14/02/96; no change of members (4 pages)
24 April 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
24 April 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
7 June 1990Return made up to 14/02/90; full list of members (4 pages)
7 June 1990Return made up to 14/02/90; full list of members (4 pages)
28 July 1989Wd 19/07/89 pd 08/03/88--------- £ si 2@1 (1 page)
28 July 1989Wd 19/07/89 pd 08/03/88--------- £ si 2@1 (1 page)
12 April 1989Return made up to 17/03/89; full list of members (4 pages)
12 April 1989Return made up to 17/03/89; full list of members (4 pages)
2 November 1987Company name changed\certificate issued on 02/11/87 (2 pages)
2 November 1987Company name changed\certificate issued on 02/11/87 (2 pages)
2 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 September 1987Incorporation (12 pages)
4 September 1987Incorporation (12 pages)