Company NameBoswells Of Oxford Limited
Company StatusLiquidation
Company Number03643152
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Sidney Moyle
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(4 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Jonathan Anthony Hearne Pearson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(4 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMiss Sarah Bridget Pearson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(4 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr James Howard Raymond Waite
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(4 days after company formation)
Appointment Duration25 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameMiss Sarah Bridget Pearson
NationalityBritish
StatusCurrent
Appointed06 October 1998(4 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameChristopher Gresley Pearson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(4 days after company formation)
Appointment Duration9 years, 6 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressGlenburn House 15 Mill Lane
Iffley
Oxford
Oxfordshire
OX4 4EJ
Director NameJames Tenison Preece Prichard
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 2008)
RoleCompany Director
Correspondence Address4 Barretts Close
Stonesfield
Witney
Oxfordshire
OX29 8PW

Contact

Websiteboswells.co.uk
Telephone01865 241244
Telephone regionOxford

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1.3k at £1Mr A.f. Mclean
5.98%
Ordinary
1.2k at £1P.t. Pearson
5.68%
Ordinary
1.2k at £1S. De P Pearson
5.68%
Ordinary
736 at £1Mrs G.m. Mapstone
3.50%
Ordinary
737 at £1Mrs M.m. Waite
3.50%
Ordinary
569 at £1Mrs A. Adamson-croucher
2.70%
Ordinary
569 at £1Mrs L.j. Payne
2.70%
Ordinary
517 at £1Mrs J.m.c. Trew
2.46%
Ordinary
4.2k at £1E.m. Pearson
19.90%
Ordinary
3.3k at £1Mrs S. Alderson
15.64%
Ordinary
3.2k at £1Miss S.b. Pearson
15.27%
Ordinary
3.2k at £1Mrs C.m. Millar
15.26%
Ordinary
132 at £1K.e. Joels & G.t. Alty
0.63%
Ordinary
132 at £1Mr M.h. Pearson
0.63%
Ordinary
53 at £1Miss E.l. Pearson
0.25%
Ordinary
25 at £1J.a.h. Pearson
0.12%
Ordinary
20 at £1Mr C.g. Pearson
0.09%
Ordinary
1 at £1J.s. Moyle
0.00%
Ordinary

Financials

Year2014
Turnover£6,261,970
Gross Profit£2,721,684
Net Worth£3,447,901
Cash£3,135,420
Current Liabilities£1,040,290

Accounts

Latest Accounts30 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2021 (3 years, 3 months ago)
Next Return Due16 January 2022 (overdue)

Filing History

2 November 2022Liquidators' statement of receipts and payments to 8 September 2022 (13 pages)
27 September 2021Registered office address changed from Boswell House 1-4 Broad Street Oxford Oxfordshire OX1 3AG to 2nd Floor 110 Cannon Street London EC4N 6EU on 27 September 2021 (2 pages)
27 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-09
(1 page)
24 September 2021Declaration of solvency (7 pages)
24 September 2021Appointment of a voluntary liquidator (3 pages)
16 August 2021Total exemption full accounts made up to 30 January 2021 (10 pages)
29 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 1 February 2020 (10 pages)
13 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 26 January 2019 (10 pages)
17 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
26 October 2018Accounts for a small company made up to 27 January 2018 (8 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
26 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
2 June 2017Full accounts made up to 28 January 2017 (18 pages)
2 June 2017Full accounts made up to 28 January 2017 (18 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
8 May 2016Full accounts made up to 30 January 2016 (21 pages)
8 May 2016Full accounts made up to 30 January 2016 (21 pages)
22 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 21,056
(6 pages)
22 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 21,056
(6 pages)
22 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 21,056
(6 pages)
7 May 2015Full accounts made up to 31 January 2015 (16 pages)
7 May 2015Full accounts made up to 31 January 2015 (16 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 21,056
(6 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 21,056
(6 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 21,056
(6 pages)
13 May 2014Full accounts made up to 1 February 2014 (16 pages)
13 May 2014Full accounts made up to 1 February 2014 (16 pages)
13 May 2014Full accounts made up to 1 February 2014 (16 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 21,056
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 21,056
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 21,056
(6 pages)
9 May 2013Full accounts made up to 26 January 2013 (17 pages)
9 May 2013Full accounts made up to 26 January 2013 (17 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
3 May 2012Full accounts made up to 28 January 2012 (17 pages)
3 May 2012Full accounts made up to 28 January 2012 (17 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
9 May 2011Full accounts made up to 29 January 2011 (16 pages)
9 May 2011Full accounts made up to 29 January 2011 (16 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 May 2010Full accounts made up to 30 January 2010 (16 pages)
7 May 2010Full accounts made up to 30 January 2010 (16 pages)
18 November 2009Director's details changed for Miss Sarah Bridget Pearson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Jonathan Anthony Hearne Pearson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for James Howard Raymond Waite on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Miss Sarah Bridget Pearson on 18 November 2009 (1 page)
18 November 2009Director's details changed for Miss Sarah Bridget Pearson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Jonathan Anthony Hearne Pearson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for John Sidney Moyle on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Miss Sarah Bridget Pearson on 18 November 2009 (1 page)
18 November 2009Director's details changed for John Sidney Moyle on 18 November 2009 (2 pages)
18 November 2009Director's details changed for James Howard Raymond Waite on 18 November 2009 (2 pages)
15 September 2009Return made up to 01/09/09; full list of members (9 pages)
15 September 2009Return made up to 01/09/09; full list of members (9 pages)
28 April 2009Full accounts made up to 31 January 2009 (16 pages)
28 April 2009Full accounts made up to 31 January 2009 (16 pages)
9 October 2008Return made up to 01/09/08; no change of members (8 pages)
9 October 2008Return made up to 01/09/08; no change of members (8 pages)
9 May 2008Full accounts made up to 2 February 2008 (16 pages)
9 May 2008Full accounts made up to 2 February 2008 (16 pages)
9 May 2008Full accounts made up to 2 February 2008 (16 pages)
17 April 2008Appointment terminated director christopher pearson (1 page)
17 April 2008Appointment terminated director christopher pearson (1 page)
12 March 2008Appointment terminated director james prichard (1 page)
12 March 2008Appointment terminated director james prichard (1 page)
4 October 2007Registered office changed on 04/10/07 from: 34-40 high street wanstead london E11 2RJ (1 page)
4 October 2007Registered office changed on 04/10/07 from: 34-40 high street wanstead london E11 2RJ (1 page)
24 September 2007Return made up to 01/09/07; no change of members (9 pages)
24 September 2007Return made up to 01/09/07; no change of members (9 pages)
17 May 2007Full accounts made up to 27 January 2007 (16 pages)
17 May 2007Full accounts made up to 27 January 2007 (16 pages)
25 October 2006Return made up to 24/09/06; full list of members (14 pages)
25 October 2006Return made up to 24/09/06; full list of members (14 pages)
8 May 2006Full accounts made up to 28 January 2006 (16 pages)
8 May 2006Full accounts made up to 28 January 2006 (16 pages)
9 November 2005Return made up to 24/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
9 November 2005Return made up to 24/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
12 May 2005Full accounts made up to 29 January 2005 (18 pages)
12 May 2005Full accounts made up to 29 January 2005 (18 pages)
11 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 May 2004Full accounts made up to 31 January 2004 (19 pages)
25 May 2004Full accounts made up to 31 January 2004 (19 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
30 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
30 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
11 May 2003Full accounts made up to 1 February 2003 (18 pages)
11 May 2003Full accounts made up to 1 February 2003 (18 pages)
11 October 2002Return made up to 24/09/02; full list of members (14 pages)
11 October 2002Return made up to 24/09/02; full list of members (14 pages)
24 April 2002Full accounts made up to 2 February 2002 (18 pages)
24 April 2002Full accounts made up to 2 February 2002 (18 pages)
24 April 2002Full accounts made up to 2 February 2002 (18 pages)
5 October 2001Return made up to 30/09/01; full list of members (13 pages)
5 October 2001Return made up to 30/09/01; full list of members (13 pages)
10 May 2001Full accounts made up to 27 January 2001 (18 pages)
10 May 2001Full accounts made up to 27 January 2001 (18 pages)
29 December 2000Registered office changed on 29/12/00 from: boswell house 1-4 broad street oxford OX1 3AG (1 page)
29 December 2000Registered office changed on 29/12/00 from: boswell house 1-4 broad street oxford OX1 3AG (1 page)
12 October 2000Return made up to 30/09/00; full list of members (13 pages)
12 October 2000Return made up to 30/09/00; full list of members (13 pages)
17 May 2000Full accounts made up to 29 January 2000 (14 pages)
17 May 2000Full accounts made up to 29 January 2000 (14 pages)
13 April 2000Particulars of contract relating to shares (4 pages)
13 April 2000Particulars of contract relating to shares (4 pages)
13 April 2000Ad 05/02/99--------- £ si 21055@1 (6 pages)
13 April 2000Particulars of contract relating to shares (4 pages)
13 April 2000Ad 05/02/99--------- £ si 21055@1 (6 pages)
13 April 2000Particulars of contract relating to shares (4 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
5 October 1999Return made up to 30/09/99; full list of members (10 pages)
5 October 1999Return made up to 30/09/99; full list of members (10 pages)
6 November 1998Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
6 November 1998Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New director appointed (2 pages)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 October 1998Incorporation (16 pages)
2 October 1998Incorporation (16 pages)