Company NameRem (Oxford) Limited
Company StatusDissolved
Company Number03444263
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 7 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr James Andrew Holmes-Siedle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(same day as company formation)
RoleDesigner
Country of ResidenceGb-Eng
Correspondence Address3 Devonshire Mews
London
W4 2HA
Secretary NameMr James Andrew Holmes-Siedle
NationalityBritish
StatusClosed
Appointed03 October 1997(same day as company formation)
RoleDesighner
Country of ResidenceGb-Eng
Correspondence Address3 Devonshire Mews
London
W4 2HA
Director NameDr Andrew Gordon Holmes-Siedle
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleScientist
Country of ResidenceGB
Correspondence Address64a Acre End Street
Eynsham
Witney
Oxfordshire
OX8 1PD
Director NameDr Monica Holmes-Siedle
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RolePhysician
Country of ResidenceGb-Eng
Correspondence Address64a Acre End Street
Eynsham
Witney
Oxfordshire
OX8 1PA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteradfet.com

Location

Registered Address3 Devonshire Mews
London
W4 2HA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

3 at £1Dr A.g. Holmes-siedle
60.00%
Ordinary
1 at £1Dr M.h. Holmes-siedle
20.00%
Ordinary
1 at £1James Andrew Holmes-siedle
20.00%
Ordinary

Financials

Year2014
Turnover£59,788
Gross Profit£26,223
Net Worth£58,021
Cash£62,780
Current Liabilities£12,630

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2021Application to strike the company off the register (1 page)
31 March 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 5
(3 pages)
17 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
7 October 2019Cessation of Andrew Holmes-Siedle as a person with significant control on 16 April 2019 (1 page)
7 October 2019Notification of James Andrew Holmes-Siedle as a person with significant control on 14 April 2019 (2 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
20 September 2019Termination of appointment of Monica Holmes-Siedle as a director on 24 November 2018 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 September 2019Termination of appointment of Andrew Gordon Holmes-Siedle as a director on 16 April 2019 (1 page)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5
(6 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5
(6 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5
(6 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5
(6 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 5
(6 pages)
26 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 5
(6 pages)
26 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 5
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 December 2009Director's details changed for James Andrew Holmes-Siedle on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Doctor Andrew Gordon Holmes-Siedle on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for James Andrew Holmes-Siedle on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Doctor Andrew Gordon Holmes-Siedle on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Dr Monica Holmes-Siedle on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Dr Monica Holmes-Siedle on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for James Andrew Holmes-Siedle on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Dr Monica Holmes-Siedle on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Doctor Andrew Gordon Holmes-Siedle on 7 December 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 December 2008Return made up to 03/10/08; full list of members (4 pages)
5 December 2008Return made up to 03/10/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Return made up to 03/10/07; full list of members (3 pages)
4 October 2007Return made up to 03/10/07; full list of members (3 pages)
2 April 2007Return made up to 03/10/06; full list of members (3 pages)
2 April 2007Return made up to 03/10/06; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2005Return made up to 03/10/05; full list of members (3 pages)
31 October 2005Return made up to 03/10/05; full list of members (3 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
8 November 2004Return made up to 03/10/04; full list of members (7 pages)
8 November 2004Return made up to 03/10/04; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 January 2004Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 January 2003Return made up to 03/10/02; full list of members (7 pages)
6 January 2003Return made up to 03/10/02; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 October 2001Return made up to 03/10/01; full list of members (7 pages)
26 October 2001Return made up to 03/10/01; full list of members (7 pages)
6 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
6 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
29 September 2000Return made up to 03/10/00; full list of members (7 pages)
29 September 2000Return made up to 03/10/00; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
5 November 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1999Registered office changed on 04/11/99 from: 3RD floor cooper house 2 michael road london SW6 2ER (1 page)
4 November 1999Registered office changed on 04/11/99 from: 3RD floor cooper house 2 michael road london SW6 2ER (1 page)
3 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
3 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
18 May 1999Ad 03/10/98--------- £ si 3@1 (2 pages)
18 May 1999Ad 03/10/98--------- £ si 3@1 (2 pages)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
13 May 1999Return made up to 03/10/98; full list of members (6 pages)
13 May 1999Return made up to 03/10/98; full list of members (6 pages)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Director resigned (1 page)
3 October 1997Incorporation (16 pages)
3 October 1997Incorporation (16 pages)