Company NameOxford Court Lettings Ltd
Company StatusDissolved
Company Number05662746
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NamesPaint Pictures Limited and Leicester Lettings Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Heather Joy Craven
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fitzroy Square
London
W1T 6EQ
Director NameMrs Erica Townend
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleBusiness Development Manage
Country of ResidenceUnited Kingdom
Correspondence Address19 Fitzroy Square
London
W1T 6EQ
Secretary NameMrs Erica Townend
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleBusiness Development Manage
Country of ResidenceUnited Kingdom
Correspondence Address19 Fitzroy Square
London
W1T 6EQ
Director NameGregory Paul Walker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence Address19 Fitzroy Square
London
W1T 6EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.oclets.co.uk

Location

Registered Address19 Fitzroy Square
London
W1T 6EQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

3 at £1Erica Townend
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,622
Cash£13,515
Current Liabilities£30,815

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
22 October 2014Application to strike the company off the register (3 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(4 pages)
17 January 2014Secretary's details changed for Erica Townend on 1 January 2014 (1 page)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(4 pages)
17 January 2014Secretary's details changed for Erica Townend on 1 January 2014 (1 page)
17 January 2014Secretary's details changed for Erica Townend on 1 January 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Termination of appointment of Gregory Walker as a director (2 pages)
11 April 2011Termination of appointment of Gregory Walker as a director (2 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Erica Townend on 23 December 2009 (2 pages)
25 January 2010Director's details changed for Erica Townend on 23 December 2009 (2 pages)
25 January 2010Director's details changed for Mrs Heather Joy Craven on 23 December 2009 (2 pages)
25 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Gregory Paul Walker on 23 December 2009 (2 pages)
25 January 2010Director's details changed for Gregory Paul Walker on 23 December 2009 (2 pages)
25 January 2010Director's details changed for Mrs Heather Joy Craven on 23 December 2009 (2 pages)
16 October 2009Accounts made up to 31 December 2008 (1 page)
16 October 2009Accounts made up to 31 December 2008 (1 page)
26 February 2009Return made up to 23/12/08; full list of members (4 pages)
26 February 2009Return made up to 23/12/08; full list of members (4 pages)
22 October 2008Accounts made up to 31 December 2007 (1 page)
22 October 2008Accounts made up to 31 December 2007 (1 page)
18 January 2008Return made up to 23/12/07; full list of members (3 pages)
18 January 2008Return made up to 23/12/07; full list of members (3 pages)
17 October 2007Accounts made up to 31 December 2006 (1 page)
17 October 2007Accounts made up to 31 December 2006 (1 page)
27 February 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2006New secretary appointed;new director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New secretary appointed;new director appointed (2 pages)
20 June 2006Director resigned (1 page)
6 June 2006Ad 10/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 June 2006Ad 10/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 April 2006Company name changed leicester lettings LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed leicester lettings LIMITED\certificate issued on 05/04/06 (2 pages)
30 March 2006Memorandum and Articles of Association (12 pages)
30 March 2006Memorandum and Articles of Association (12 pages)
23 March 2006Company name changed paint pictures LIMITED\certificate issued on 23/03/06 (2 pages)
23 March 2006Company name changed paint pictures LIMITED\certificate issued on 23/03/06 (2 pages)
23 December 2005Incorporation (16 pages)
23 December 2005Incorporation (16 pages)