Company NameOX4 Limited
Company StatusDissolved
Company Number03012629
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed30 June 2008(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 08 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameJames Michael Hands
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(17 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Director NameAdrian Gary Hicks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleRecord Label Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Cavell Road
Oxford
Oxfordshire
OX4 4AS
Director NameMrs Nicholas Julian Moorbath
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleRehearsal Studio Owner
Country of ResidenceEngland
Correspondence Address21 Crescent Road
Oxford
Oxfordshire
OX4 2NZ
Secretary NameAdrian Gary Hicks
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleRecord Label Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Cavell Road
Oxford
Oxfordshire
OX4 4AS
Director NamePatrick Marling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(11 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address19 Bardolph Road
London
N7 0NJ
Director NameJohn Northcote
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Secretary NamePatrick Marling
NationalityBritish
StatusResigned
Appointed30 October 2006(11 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address19 Bardolph Road
London
N7 0NJ
Director NameToby Rolph
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Stockwell Road
London
SW9 9SL
Secretary NameToby Rolph
NationalityBritish
StatusResigned
Appointed31 July 2007(12 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lanvanor Road
London
SE15 2BT
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address211 Stockwell Road
London
SW9 9SL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
14 September 2012Application to strike the company off the register (3 pages)
14 September 2012Application to strike the company off the register (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 April 2012Termination of appointment of Toby Rolph as a director (1 page)
3 April 2012Appointment of James Michael Hands as a director (2 pages)
3 April 2012Appointment of James Michael Hands as a director on 1 April 2012 (2 pages)
3 April 2012Termination of appointment of Toby Rolph as a director on 1 April 2012 (1 page)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 90,000
(8 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 90,000
(8 pages)
11 August 2011Termination of appointment of John Northcote as a director (1 page)
11 August 2011Termination of appointment of John Northcote as a director (1 page)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
17 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
28 May 2010Full accounts made up to 31 December 2009 (16 pages)
28 May 2010Full accounts made up to 31 December 2009 (16 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Toby Rolph on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page)
13 November 2009Director's details changed for John Northcote on 12 November 2009 (2 pages)
13 November 2009Director's details changed for John Northcote on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Selina Holliday Emeny on 12 November 2009 (1 page)
13 November 2009Director's details changed for Toby Rolph on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Robert Latham on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Stuart Robert Douglas on 12 November 2009 (2 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (16 pages)
7 May 2009Full accounts made up to 31 December 2008 (16 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
23 February 2009Return made up to 23/01/09; full list of members (4 pages)
23 February 2009Return made up to 23/01/09; full list of members (4 pages)
9 July 2008Appointment Terminated Secretary toby rolph (1 page)
9 July 2008Secretary appointed selina holliday emeny (1 page)
9 July 2008Appointment terminated secretary toby rolph (1 page)
9 July 2008Secretary appointed selina holliday emeny (1 page)
8 July 2008Director appointed stuart robert douglas (4 pages)
8 July 2008Director appointed stuart robert douglas (4 pages)
8 July 2008Director appointed paul robert latham (4 pages)
8 July 2008Director appointed paul robert latham (4 pages)
29 May 2008Full accounts made up to 31 December 2007 (14 pages)
29 May 2008Full accounts made up to 31 December 2007 (14 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 February 2008Particulars of mortgage/charge (12 pages)
7 February 2008Particulars of mortgage/charge (12 pages)
28 January 2008Return made up to 23/01/08; full list of members (4 pages)
28 January 2008Return made up to 23/01/08; full list of members (4 pages)
21 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
21 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007New secretary appointed;new director appointed (2 pages)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007New secretary appointed;new director appointed (2 pages)
9 March 2007Return made up to 23/01/07; full list of members (9 pages)
9 March 2007Return made up to 23/01/07; full list of members (9 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (11 pages)
1 December 2006Particulars of mortgage/charge (11 pages)
27 November 2006Declaration of assistance for shares acquisition (13 pages)
27 November 2006Declaration of assistance for shares acquisition (13 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Registered office changed on 11/11/06 from: charterford house 75 london road headington oxford OX3 9BB (1 page)
11 November 2006Secretary resigned;director resigned (1 page)
11 November 2006Registered office changed on 11/11/06 from: charterford house 75 london road headington oxford OX3 9BB (1 page)
11 November 2006Secretary resigned;director resigned (1 page)
11 November 2006New secretary appointed;new director appointed (3 pages)
11 November 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
11 November 2006New director appointed (3 pages)
11 November 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
11 November 2006New secretary appointed;new director appointed (3 pages)
11 November 2006New director appointed (3 pages)
11 November 2006Director resigned (1 page)
8 November 2006Return made up to 23/01/06; full list of members; amend (10 pages)
8 November 2006Return made up to 23/01/06; full list of members; amend (10 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 February 2006Return made up to 23/01/06; full list of members (4 pages)
10 February 2006Return made up to 23/01/06; full list of members (4 pages)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
10 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 February 2005Return made up to 23/01/05; full list of members (4 pages)
17 February 2005Return made up to 23/01/05; full list of members (4 pages)
4 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 March 2004Return made up to 23/01/04; full list of members (6 pages)
23 March 2004Return made up to 23/01/04; full list of members (6 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 April 2003Return made up to 23/01/03; full list of members (6 pages)
30 April 2003Return made up to 23/01/03; full list of members (6 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 February 2002Return made up to 23/01/02; full list of members (6 pages)
20 February 2002Return made up to 23/01/02; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 February 2001Return made up to 23/01/01; full list of members (6 pages)
20 February 2001Return made up to 23/01/01; full list of members (6 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
3 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
1 March 2000Return made up to 23/01/00; full list of members (6 pages)
1 March 2000Return made up to 23/01/00; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 March 1999Return made up to 23/01/99; full list of members (6 pages)
16 March 1999Return made up to 23/01/99; full list of members (6 pages)
17 March 1998Return made up to 23/01/98; full list of members (6 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
17 March 1998Return made up to 23/01/98; full list of members (6 pages)
13 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
12 March 1997Return made up to 23/01/97; no change of members (4 pages)
12 March 1997Return made up to 23/01/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
25 February 1996Return made up to 23/01/96; full list of members (8 pages)
25 February 1996Return made up to 23/01/96; full list of members (8 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
9 November 1995Director's particulars changed (2 pages)
9 November 1995Director's particulars changed (4 pages)
17 October 1995Ad 06/10/95--------- £ si 29713@1=29713 £ ic 27857/57570 (2 pages)
17 October 1995Ad 06/10/95--------- £ si 29713@1=29713 £ ic 27857/57570 (4 pages)
17 October 1995Ad 06/10/95--------- £ si 27855@1=27855 £ ic 2/27857 (4 pages)
17 October 1995Ad 06/10/95--------- £ si 19572@1=19572 £ ic 57570/77142 (4 pages)
17 October 1995Ad 06/10/95--------- £ si 19572@1=19572 £ ic 57570/77142 (2 pages)
17 October 1995Ad 06/10/95--------- £ si 12858@1=12858 £ ic 77142/90000 (2 pages)
17 October 1995Ad 06/10/95--------- £ si 12858@1=12858 £ ic 77142/90000 (4 pages)
17 October 1995Ad 06/10/95--------- £ si 27855@1=27855 £ ic 2/27857 (2 pages)
9 October 1995Accounting reference date notified as 30/06 (1 page)
9 October 1995Accounting reference date notified as 30/06 (1 page)
23 January 1995Incorporation (21 pages)