Company NameOxford Food & Wine (London) Limited
DirectorsGeorge Kalaiselvan and Bakyaraj Selva
Company StatusActive
Company Number05391570
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr George Kalaiselvan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brunswick Park Gardens
London
N11 1EJ
Director NameMr Bakyaraj Selva
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address204 Shaftesbury Avenue
London
WC2H 8JL
Secretary NameMr George Kalaiselvan
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brunswick Park Gardens
London
N11 1EJ
Secretary NameMr Bakyaraj Selva
NationalityBritish Virgin Isles
StatusCurrent
Appointed15 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address204 Shaftesbury Avenue
London
WC2H 8JL

Location

Registered Address204 Shaftesbury Avenue
London
WC2H 8JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Bakyaraj Selva
50.00%
Ordinary
1 at £1George Kalaiselvan
50.00%
Ordinary

Financials

Year2014
Net Worth£10,450
Cash£561
Current Liabilities£53,331

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
28 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 April 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
10 July 2018Notification of Bakyaraj Selva as a person with significant control on 7 April 2016 (2 pages)
10 July 2018Notification of George Kalaiselvan as a person with significant control on 7 April 2016 (2 pages)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(7 pages)
8 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 January 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (2 pages)
24 January 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (2 pages)
4 August 2009Return made up to 23/06/09; full list of members (4 pages)
4 August 2009Return made up to 23/06/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Return made up to 21/05/07; full list of members (3 pages)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Return made up to 21/05/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 November 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
1 November 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
12 April 2006Return made up to 12/04/06; full list of members (3 pages)
12 April 2006Return made up to 12/04/06; full list of members (3 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
19 March 2005New secretary appointed (1 page)
19 March 2005New secretary appointed (1 page)
15 March 2005Registered office changed on 15/03/05 from: 84 wynchgate southgate london N14 6RN (1 page)
15 March 2005Registered office changed on 15/03/05 from: 84 wynchgate southgate london N14 6RN (1 page)
14 March 2005Incorporation (14 pages)
14 March 2005Incorporation (14 pages)