Company NameOxecrest Investments Limited
Company StatusDissolved
Company Number04230327
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NamesOxecrest Investments Limited and Oxecrest Invetsments Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameTimothy Christopher Bent
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(1 year after company formation)
Appointment Duration19 years, 3 months (closed 14 September 2021)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameMr Christopher Albert Bent
NationalityBritish
StatusClosed
Appointed17 June 2002(1 year after company formation)
Appointment Duration19 years, 3 months (closed 14 September 2021)
RoleConsultant
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameDermot Robert Strangwayes Booth
NationalityBritish
StatusResigned
Appointed20 June 2001(1 week, 6 days after company formation)
Appointment Duration12 months (resigned 17 June 2002)
RoleCompany Director
Correspondence AddressScotlands House
Warfield
Bracknell
Berks
RG42 6AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameWinters Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2001(1 week, 6 days after company formation)
Appointment Duration12 months (resigned 17 June 2002)
Correspondence Address29 Ludgate Hill
London
EC4M 7JE

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,984
Cash£79,717
Current Liabilities£88,942

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
16 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
5 April 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
4 April 2019Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 4 April 2019 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (4 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (4 pages)
29 October 2015Director's details changed for Timothy Christopher Bent on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Timothy Christopher Bent on 29 October 2015 (2 pages)
29 October 2015Secretary's details changed for Mr Christopher Albert Bent on 29 October 2015 (1 page)
29 October 2015Secretary's details changed for Mr Christopher Albert Bent on 29 October 2015 (1 page)
29 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 29 September 2015 (1 page)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 January 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
8 January 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 January 2014Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LB on 29 January 2014 (1 page)
29 January 2014Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LB on 29 January 2014 (1 page)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
23 May 2013Director's details changed for Timothy Christopher Bent on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Timothy Christopher Bent on 23 May 2013 (2 pages)
21 May 2013Secretary's details changed for Mr Christopher Albert Bent on 17 May 2013 (2 pages)
21 May 2013Secretary's details changed for Mr Christopher Albert Bent on 17 May 2013 (2 pages)
21 May 2013Director's details changed for Timothy Christopher Bent on 16 May 2013 (2 pages)
21 May 2013Director's details changed for Timothy Christopher Bent on 16 May 2013 (2 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
1 December 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (10 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (10 pages)
30 June 2009Return made up to 07/06/09; full list of members (3 pages)
30 June 2009Return made up to 07/06/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 February 2009Registered office changed on 18/02/2009 from 29 ludgate hill london EC4M 7JE (1 page)
18 February 2009Registered office changed on 18/02/2009 from 29 ludgate hill london EC4M 7JE (1 page)
19 June 2008Return made up to 07/06/08; full list of members (3 pages)
19 June 2008Return made up to 07/06/08; full list of members (3 pages)
28 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
25 June 2007Return made up to 07/06/07; full list of members (2 pages)
25 June 2007Return made up to 07/06/07; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
8 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
27 June 2006Return made up to 07/06/06; full list of members (2 pages)
27 June 2006Return made up to 07/06/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
20 July 2005Return made up to 07/06/05; full list of members (2 pages)
20 July 2005Return made up to 07/06/05; full list of members (2 pages)
21 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
7 July 2004Return made up to 07/06/04; full list of members (6 pages)
7 July 2004Return made up to 07/06/04; full list of members (6 pages)
16 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
16 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
20 June 2003Return made up to 07/06/03; full list of members (6 pages)
20 June 2003Return made up to 07/06/03; full list of members (6 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
10 July 2002Return made up to 07/06/02; full list of members (6 pages)
10 July 2002Return made up to 07/06/02; full list of members (6 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Director resigned (1 page)
3 July 2001Memorandum and Articles of Association (12 pages)
3 July 2001Memorandum and Articles of Association (12 pages)
26 June 2001Registered office changed on 26/06/01 from: 788 - 790 finchley road london NW11 7TJ (1 page)
26 June 2001Registered office changed on 26/06/01 from: 788 - 790 finchley road london NW11 7TJ (1 page)
25 June 2001Company name changed oxecrest investments LIMITED\certificate issued on 22/06/01 (2 pages)
25 June 2001Company name changed oxecrest investments LIMITED\certificate issued on 22/06/01 (2 pages)
7 June 2001Incorporation (18 pages)
7 June 2001Incorporation (18 pages)