Company NameOXS Limited
Company StatusDissolved
Company Number03943924
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameOxford Softworks Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Holloway
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(1 month, 1 week after company formation)
Appointment Duration8 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontana Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMr Julian Kevin John Swallow
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(1 month, 1 week after company formation)
Appointment Duration8 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Clarence Gate Gardens
Glentworth Street
London
NW1 6AR
Director NameCalvin John Hutt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(3 months after company formation)
Appointment Duration7 years, 11 months (closed 13 May 2008)
RoleGeneral Manager
Correspondence Address5 Eythrope Road
Eythrope Park Stone
Aylesbury
Buckinghamshire
HP18 0HT
Secretary NameLucy Caroline Morfill
NationalityBritish
StatusClosed
Appointed09 June 2000(3 months after company formation)
Appointment Duration7 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address73 Upper Brook Street
Winchester
Hampshire
SO23 8DG
Secretary NameMr John Holloway
NationalityBritish
StatusResigned
Appointed20 April 2000(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontana Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2002)
RoleCorporate Finance Advisor
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Director NameJohn Stewart Gilmour
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 2002)
RoleChief Financial Officer
Correspondence Address45 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£250,556
Gross Profit£189,523
Net Worth-£3,308,938
Cash£13,326
Current Liabilities£3,341,054

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2007Liquidators statement of receipts and payments (5 pages)
18 February 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page)
21 August 2006Company name changed oxford softworks LIMITED\certificate issued on 21/08/06 (2 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
2 March 2005Liquidators statement of receipts and payments (5 pages)
27 August 2004Liquidators statement of receipts and payments (5 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
19 February 2003Statement of affairs (5 pages)
19 February 2003Appointment of a voluntary liquidator (1 page)
19 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2003Registered office changed on 30/01/03 from: purple house 12 corporation street high wycombe buckinghamshire HP13 6TQ (1 page)
27 January 2003Secretary's particulars changed (1 page)
14 January 2003Full accounts made up to 30 April 2002 (11 pages)
28 May 2002Director resigned (1 page)
9 April 2002Full accounts made up to 30 April 2001 (13 pages)
14 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director resigned (1 page)
9 February 2002Particulars of mortgage/charge (3 pages)
4 November 2001Secretary's particulars changed (1 page)
8 August 2001New director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 137 euston road london NW1 2AA (1 page)
28 March 2001Return made up to 09/03/01; full list of members (7 pages)
28 January 2001Secretary's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
3 August 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
21 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
22 May 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
22 May 2000Director resigned (1 page)
19 May 2000Company name changed hillgate (117) LIMITED\certificate issued on 19/05/00 (2 pages)
9 March 2000Incorporation (20 pages)