Company NameOxford Group Services Limited
Company StatusDissolved
Company Number04358259
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NameCambridge Efl Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Beynon Powell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleSolicitor
Correspondence Address4 The Covert
Hensington Gate
Woodstock
Oxfordshire
OX20 1UU
Director NameDouglas William McGregor
Date of BirthDecember 1940 (Born 83 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 May 2010(8 years, 4 months after company formation)
Appointment Duration4 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyefield Farm
Forest Green
Surrey
RH5 5SN
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed24 February 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 28 September 2010)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameBarry Stephen Cartman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Hillcrest
Weybridge
Surrey
KT13 8EB
Secretary NameDavid Beynon Powell
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Covert
Hensington Gate
Woodstock
Oxfordshire
OX20 1UU
Director NamePaul Anthony Collins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2004)
RoleCompany Director
Correspondence Address27 Prices Court
Cotton Row
London
SW11 3YR
Director NameMark Robert Martin Julien
NationalityBritish
StatusResigned
Appointed12 February 2003(1 year after company formation)
Appointment Duration8 months (resigned 13 October 2003)
RoleConsultant
Correspondence AddressGlenhaven
1 Beechwood Avenue
Weybridge
Surrey
KT13 9TF
Director NameErez Tocker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed12 February 2003(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2005)
RoleCompany Director
Correspondence Address26 Thornhill Bridge Wharf
Caledonian Road
London
N1 0RU
Director NameJianpig Ren
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed12 February 2003(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2004)
RoleConsultant
Correspondence AddressRoom 511, Unit 5
Jia 8, Zuo Zia, Zhuang Beili
Chaoyang
Beijing
100028
Director NameAndrew Frank
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed12 February 2003(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address7 Digby Mansions
Hammersmith Bridge Road
London
W6 9DE
Director NameMichael Frederick Julien
NationalityBritish
StatusResigned
Appointed21 February 2003(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 October 2003)
RoleCompany Director
Correspondence Address1 Beechwood Avenue
Weybridge
Surrey
KT13 9TF
Director NameKong Chuan Lee
Date of BirthDecember 1967 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed09 April 2003(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2004)
RoleFinance Director
Correspondence AddressBear Cottage
35 Cunningham Street
London
W4 5ER
Director NameDr Miah Gwynfor Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGarth Hall
Porthmadog
Gwynedd
LL49 9TN
Wales
Director NameWilliam Patrick Tuffy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 2004)
RoleAccountant
Correspondence Address80 Elmfield Avenue
Teddington
Middlesex
TW11 8BT
Director NameJacques Meon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2006(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2006)
RoleCompany Director
Correspondence Address70 Rue De Longchamp
Paris
75116
Foreign
Director NameClemens Smolders
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed16 March 2006(4 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 January 2007)
RoleCompany Director
Correspondence AddressF1601
1-1 Togami-Dai
Inzai-Shi, Chiba-Ken 270-1348
Japan
Director NameIain William Young
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 2010)
RoleConsultant
Correspondence Address27c Tianjihua Yuan
99 Nandondong Road
Shanghai
China

Location

Registered AddressThe Old Exchange
12 Compton Road
Wimbledon
London
SW19 7QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

20.1k at 1Oxford Professional Training Limited
100.00%
Ordinary

Financials

Year2014
Turnover£131,424
Gross Profit£131,424
Net Worth£20,098
Cash£13,494
Current Liabilities£2,803

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
4 June 2010Application to strike the company off the register (3 pages)
4 June 2010Application to strike the company off the register (3 pages)
27 May 2010Termination of appointment of Iain Young as a director (1 page)
27 May 2010Appointment of Douglas William Mcgregor as a director (2 pages)
27 May 2010Termination of appointment of Iain Young as a director (1 page)
27 May 2010Appointment of Douglas William Mcgregor as a director (2 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 20,098
(5 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 20,098
(5 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
13 February 2009Return made up to 22/01/09; full list of members (3 pages)
13 February 2009Return made up to 22/01/09; full list of members (3 pages)
12 February 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
12 February 2009Secretary's Change of Particulars / london law secretarial LIMITED / 19/11/2008 / HouseName/Number was: marquess court, now: the old exchange; Street was: 69 southampton row, now: 12 compton road; Post Town was: london, now: wimbledon, london; Post Code was: WC1B 4ET, now: SW19 7QD; Country was: , now: england (1 page)
16 October 2008Registered office changed on 16/10/2008 from the old exchange 12 compton road wimbledon london WC1B 4ET (1 page)
16 October 2008Registered office changed on 16/10/2008 from the old exchange 12 compton road wimbledon london WC1B 4ET (1 page)
15 October 2008Registered office changed on 15/10/2008 from 69 southampton row london WC1B 4ET (1 page)
15 October 2008Registered office changed on 15/10/2008 from 69 southampton row london WC1B 4ET (1 page)
1 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
1 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
8 September 2008Director appointed iain william young (2 pages)
8 September 2008Director appointed iain william young (2 pages)
8 September 2008Appointment terminated director andrew frank (1 page)
8 September 2008Appointment Terminated Director andrew frank (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
20 March 2006Return made up to 22/01/06; full list of members (2 pages)
20 March 2006Return made up to 22/01/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
4 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Return made up to 22/01/05; full list of members (2 pages)
1 February 2005Return made up to 22/01/05; full list of members (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
27 January 2004Return made up to 22/01/04; full list of members (3 pages)
27 January 2004Return made up to 22/01/04; full list of members (3 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
7 October 2003Ad 04/03/03-06/10/03 £ si [email protected]=19998 £ ic 100/20098 (1 page)
7 October 2003Ad 04/03/03-06/10/03 £ si [email protected]=19998 £ ic 100/20098 (1 page)
21 August 2003Secretary's particulars changed (1 page)
21 August 2003Secretary's particulars changed (1 page)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 May 2003New director appointed (1 page)
13 May 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
28 February 2003New secretary appointed (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003£ nc 100/100000 28/02/03 (1 page)
28 February 2003New secretary appointed (1 page)
28 February 2003Registered office changed on 28/02/03 from: mill lane house 8 mill lane industrial estate croydon surrey CR0 4AA (1 page)
28 February 2003£ nc 100/100000 28/02/03 (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: mill lane house 8 mill lane industrial estate croydon surrey CR0 4AA (1 page)
25 February 2003Registered office changed on 25/02/03 from: mill lane house 8 mill lane industrial estate croydon surrey CR0 4AA (1 page)
25 February 2003Registered office changed on 25/02/03 from: mill lane house 8 mill lane industrial estate croydon surrey CR0 4AA (1 page)
24 February 2003Company name changed cambridge efl LIMITED\certificate issued on 24/02/03 (2 pages)
24 February 2003Company name changed cambridge efl LIMITED\certificate issued on 24/02/03 (2 pages)
24 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
24 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
24 February 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(8 pages)
24 February 2003Return made up to 22/01/03; full list of members (8 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002Secretary resigned (1 page)
22 January 2002Incorporation (13 pages)