Company NameOxfordvision Education, Business And Tourism Limited
Company StatusDissolved
Company Number04810943
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date11 March 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameSeval Bilici
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleGeneral Director
Correspondence Address102 Langham Road
Tottenham
London
N15 3LX
Secretary NameMr Hakan Gokce
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Langham Road
London
N15 3LX
Director NameMuammer Burtacgiray
Date of BirthJuly 1968 (Born 55 years ago)
NationalityTurkish
StatusResigned
Appointed30 December 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2005)
RoleCoordinator
Correspondence Address16 Royston Avenue
Chingford
London
E4 9DF
Director NameMr Ersin Uzel
Date of BirthMay 1977 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed01 August 2005(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2009)
RoleCo Director
Correspondence Address17 Chiswick Road
London
N9 7AN

Location

Registered Address30 Drayton Park
London
N5 1PB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

1000 at 1Ersin Uzel
100.00%
Ordinary

Financials

Year2014
Turnover£897,247
Gross Profit£139,891
Net Worth£40,717
Cash£23,636
Current Liabilities£86,366

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
26 August 2010Compulsory strike-off action has been suspended (1 page)
26 August 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
9 March 2010Termination of appointment of Ersin Uzel as a director (1 page)
9 March 2010Termination of appointment of Ersin Uzel as a director (1 page)
2 October 2009Director's Change of Particulars / ersin uzel / 27/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 17; Street was: 13 tigris close, now: chiswick road; Area was: edmonton, now: ; Post Code was: N9 0FF, now: N9 7AN; Country was: , now: united kingdom (2 pages)
2 October 2009Appointment Terminated Secretary hakan gokce (1 page)
2 October 2009Appointment terminated secretary hakan gokce (1 page)
2 October 2009Return made up to 25/06/09; full list of members (3 pages)
2 October 2009Return made up to 25/06/09; full list of members (3 pages)
2 October 2009Director's change of particulars / ersin uzel / 27/04/2009 (2 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
2 August 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
2 August 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
3 November 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
3 November 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
22 August 2008Return made up to 25/06/08; full list of members (3 pages)
22 August 2008Return made up to 25/06/08; full list of members (3 pages)
10 September 2007Return made up to 31/07/07; no change of members (6 pages)
10 September 2007Return made up to 31/07/07; no change of members (6 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
5 November 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
5 November 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
26 September 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2006Return made up to 25/06/06; full list of members (6 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
5 September 2005Return made up to 25/06/05; full list of members (6 pages)
5 September 2005Return made up to 25/06/05; full list of members (6 pages)
24 January 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
24 January 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
22 September 2004Return made up to 25/06/04; full list of members (6 pages)
22 September 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(6 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
10 January 2004Director resigned (3 pages)
10 January 2004Director resigned (3 pages)
27 October 2003Registered office changed on 27/10/03 from: 28 wolves lane london N13 6DR (1 page)
27 October 2003Registered office changed on 27/10/03 from: 28 wolves lane london N13 6DR (1 page)
25 June 2003Incorporation (15 pages)