Company NameUniversity Of Oxford Accommodation I Limited
DirectorsJohn Rodney Clements and John Andrew Chubb
Company StatusDissolved
Company Number02823275
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Rodney Clements
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1996(2 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary Of The Chest
Correspondence Address23 Otley Road
Leeds
LS16 5LQ
Director NameHon John Andrew Chubb
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(6 years after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Correspondence Address70 Thame Road
Warborough
Wallingford
Oxfordshire
OX10 7DA
Director NameDiana Jane Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(3 weeks, 6 days after company formation)
Appointment Duration1 week, 6 days (resigned 12 July 1993)
RoleSolicitor
Correspondence Address9 The Elms
St Faiths Road, Old Catton
Norwich
NR6 7BP
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(3 weeks, 6 days after company formation)
Appointment Duration1 week, 6 days (resigned 12 July 1993)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameDiana Jane Marshall
NationalityBritish
StatusResigned
Appointed29 June 1993(3 weeks, 6 days after company formation)
Appointment Duration1 week, 6 days (resigned 12 July 1993)
RoleSolicitor
Correspondence Address9 The Elms
St Faiths Road, Old Catton
Norwich
NR6 7BP
Director NameAllan Ferguson Hodgson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 1999)
RoleCompany Director
Correspondence AddressBelton
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameYvonne Savage
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 September 1993)
RoleInvestment Manager
Correspondence Address4 Scotland St Lane West
Edinburgh
Mid Lothian
EH3 6PT
Scotland
Director NameSir Peter Evelyn Leslie
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 October 1998)
RoleBanker
Correspondence AddressWychwood Manor
Ascot-Under-Wychwood
Oxon
OX7 6AQ
Director NameMr David Suratgar
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(5 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 1998)
RoleGroup Director
Country of ResidenceEngland
Correspondence Address265 Woodstock Road
Oxford
Oxfordshire
OX2 7AE
Director NameWilliam Herbert Newton-Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 July 1997)
RoleLecturer
Correspondence AddressHolywell Manor Manor Road
Oxford
OX1 3UH
Director NameMr Ian Granville Thompson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 1996)
RoleSecretary Of The Chest
Correspondence Address2 Rose Avenue
Abingdon
Oxfordshire
OX14 1XX
Director NameRichard Cooper Repp
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 1998)
RoleUniversity Teacher/Administrat
Correspondence Address10 Wellington Square
Oxford
Oxon
OX1 2HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHodgson Martin Limited (Corporation)
StatusResigned
Appointed02 June 1994(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 1999)
Correspondence Address36 George Street
Edinburgh
EH2 2LE
Scotland

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£401,346
Net Worth£4,862,159
Cash£17,721
Current Liabilities£149,348

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

13 June 2002Dissolved (1 page)
13 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2001Liquidators statement of receipts and payments (5 pages)
11 December 2001Liquidators statement of receipts and payments (5 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
30 August 2000C/O re change of liq (8 pages)
4 January 2000Appointment of a voluntary liquidator (1 page)
9 December 1999Registered office changed on 09/12/99 from: c/o mr J.A.chubb university of oxford wellington square oxford oxfordshire OX1 2JD (1 page)
7 December 1999Declaration of solvency (3 pages)
7 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 October 1999Registered office changed on 06/10/99 from: c/o coopers & lybrand churchill house, churchill way cardiff CF1 4XQ (1 page)
20 September 1999Full accounts made up to 30 November 1998 (17 pages)
5 July 1999Return made up to 02/06/99; full list of members (7 pages)
2 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
2 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 July 1999Re-registration of Memorandum and Articles (17 pages)
2 July 1999Application for reregistration from PLC to private (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
11 August 1998Auditor's resignation (1 page)
6 July 1998Return made up to 02/06/98; change of members (14 pages)
1 July 1998Full accounts made up to 30 November 1997 (16 pages)
28 July 1997New director appointed (2 pages)
12 May 1997Full accounts made up to 30 November 1996 (16 pages)
7 August 1996Memorandum and Articles of Association (13 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 February 1996Full accounts made up to 30 November 1995 (16 pages)
6 July 1995Return made up to 02/06/95; no change of members (18 pages)