Company NameOxford Entertainment Group Limited
Company StatusDissolved
Company Number02715909
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameOxford Entertainments Group Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePeter Rothnie Leslie
NationalityBritish
StatusClosed
Appointed03 March 1999(6 years, 9 months after company formation)
Appointment Duration23 years, 11 months (closed 07 February 2023)
RoleCompany Director
Correspondence Address17 Charfield Court
2 Shirland Road
London
W9 2JN
Director NameMr Peter Rothnie Leslie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(20 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NamePeter Rothnie Leslie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleFilm Editor
Correspondence Address48 Gloucester Terrace
London
W2 3HH
Director NameMichiru Leslie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameMichiru Leslie
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Gloucester Terrace
London
W2 3HH
Director NameChizuko Iwata
Date of BirthJune 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed24 October 1995(3 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1960-3-32-201 Asaodai-Danchi
Ozenji Asao-Ku
Kawasaki-Shi
F215-0013
Japan
Secretary NameChizuko Iwata
NationalityJapanese
StatusResigned
Appointed24 October 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 1999)
RoleCompany Director
Correspondence Address78 York Street
London
W1H 1DP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Peter Leslie
60.00%
Ordinary
20 at £1Adam Bowen
20.00%
Ordinary
20 at £1Sadia Saeed
20.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
16 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
27 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
9 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 February 2018Termination of appointment of Michiru Leslie as a director on 20 June 2017 (1 page)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
5 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 March 2013Termination of appointment of Chizuko Iwata as a director (1 page)
8 March 2013Appointment of Mr Peter Rothnie Leslie as a director (2 pages)
8 March 2013Termination of appointment of Chizuko Iwata as a director (1 page)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 March 2013Appointment of Mr Peter Rothnie Leslie as a director (2 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
7 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Chizuko Iwata on 19 May 2010 (2 pages)
7 July 2010Director's details changed for Chizuko Iwata on 19 May 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 June 2009Return made up to 19/05/09; full list of members (3 pages)
29 June 2009Return made up to 19/05/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
31 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
19 May 2008Return made up to 19/05/08; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 July 2007Return made up to 19/05/07; full list of members (7 pages)
2 July 2007Return made up to 19/05/07; full list of members (7 pages)
25 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
25 July 2006Return made up to 19/05/06; full list of members (7 pages)
25 July 2006Return made up to 19/05/06; full list of members (7 pages)
25 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
13 October 2005Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
13 October 2005Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
5 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
5 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
22 August 2005Return made up to 19/05/05; full list of members (7 pages)
22 August 2005Return made up to 19/05/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 June 2004Return made up to 19/05/04; full list of members (7 pages)
24 June 2004Return made up to 19/05/04; full list of members (7 pages)
8 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
8 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
21 June 2003Return made up to 19/05/03; full list of members (7 pages)
21 June 2003Return made up to 19/05/03; full list of members (7 pages)
28 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 May 2002Return made up to 19/05/02; full list of members (7 pages)
28 May 2002Return made up to 19/05/02; full list of members (7 pages)
10 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
10 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
24 May 2001Return made up to 19/05/01; full list of members (6 pages)
24 May 2001Return made up to 19/05/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
30 May 2000Return made up to 19/05/00; full list of members (6 pages)
30 May 2000Return made up to 19/05/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
24 May 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 June 1998Director's particulars changed (1 page)
26 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 June 1998Director's particulars changed (1 page)
20 March 1998Full accounts made up to 30 June 1997 (4 pages)
20 March 1998Full accounts made up to 30 June 1997 (4 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Return made up to 19/05/97; full list of members (5 pages)
22 July 1997Return made up to 19/05/97; full list of members (5 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Director resigned (1 page)
19 June 1997Company name changed oxford entertainments group limi ted\certificate issued on 20/06/97 (3 pages)
19 June 1997Company name changed oxford entertainments group limi ted\certificate issued on 20/06/97 (3 pages)
19 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
19 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
8 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 November 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
8 November 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
8 November 1995Accounts made up to 30 June 1995 (1 page)
8 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 November 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
11 September 1995Return made up to 19/05/95; full list of members (6 pages)
11 September 1995Return made up to 19/05/95; full list of members (6 pages)