Company NameOxford Credit & Investment (UK) Plc
Company StatusDissolved
Company Number03109574
CategoryPublic Limited Company
Incorporation Date3 October 1995(28 years, 6 months ago)
Dissolution Date16 February 1999 (25 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMarzena Pierscinska
Date of BirthJune 1967 (Born 56 years ago)
NationalityGreek
StatusClosed
Appointed03 October 1995(same day as company formation)
RoleOffice Assistant
Correspondence AddressSitargia
Florina
53074
Director NameWladyslaw Pierscinski
Date of BirthNovember 1957 (Born 66 years ago)
NationalityGreek
StatusClosed
Appointed04 October 1995(1 day after company formation)
Appointment Duration3 years, 4 months (closed 16 February 1999)
RoleCompany Director
Correspondence AddressSitargia
Florina
53074
Director NameGeorge Petrou
Date of BirthMay 1956 (Born 67 years ago)
NationalityGreek
StatusClosed
Appointed05 January 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 16 February 1999)
RoleFinance Adviser
Correspondence AddressSitargia Village
Florina 53074
Greece
Foreign
Director NameGary Peter Shields
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCorporate Business Assistant
Correspondence Address188 Eastern Esplanade
Southend On Sea
Essex
SS1 3AA
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL

Location

Registered Address35 Lodge Lane
Grays
Essex
RM17 5RZ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 October 1998First Gazette notice for compulsory strike-off (1 page)
21 January 1998Secretary resigned (1 page)
16 January 1998Registered office changed on 16/01/98 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page)
19 March 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997New director appointed (2 pages)
8 November 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/96
(6 pages)
5 November 1996Director resigned (1 page)
24 July 1996New director appointed (1 page)
24 July 1996Director's particulars changed (2 pages)
24 July 1996Registered office changed on 24/07/96 from: lakewood house west horndon brentwood essex CM13 3XL (1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 January 1996Auditor's report (1 page)
17 January 1996Auditor's statement (1 page)
17 January 1996Certificate of re-registration from Private to Public Limited Company (1 page)
17 January 1996Balance Sheet (3 pages)
17 January 1996Re-registration of Memorandum and Articles (11 pages)
17 January 1996Application for reregistration from private to PLC (1 page)
17 January 1996Declaration on reregistration from private to PLC (1 page)
15 January 1996Ad 29/12/95--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
3 October 1995Incorporation (30 pages)