Company NameOxford Acquisition 0 Limited
Company StatusDissolved
Company Number05819563
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date25 December 2013 (10 years, 4 months ago)
Previous NameOxford Acquisition Ii Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Nicholas Barnard Darkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 25 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Andrew James Formica
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian,British
StatusClosed
Appointed04 April 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 25 December 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Shirley Jill Garrood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 25 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Andrew John Boorman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 25 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 April 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 25 December 2013)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameStuart Banks
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleSolicitor
Correspondence Address103 Lauderdale Mansions
Lauderdale Road
London
W9 1LY
Director NameGeorgia Lee
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleInvestments
Correspondence Address10 Presidio Terrace
San Fransisco
California 94118
Director NameMs Sharmin Takin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 4
2 Avenue Road
London
NW8 7PU
Director NameAllen Russell Thorpe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleManaging Director
Correspondence Address1930 Broadway
5j New York
10023
United States
Secretary NameAllen Russell Thorpe
NationalityAmerican
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleManaging Director
Correspondence Address1930 Broadway
5j New York
10023
United States
Secretary NameStuart Banks
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address103 Lauderdale Mansions
Lauderdale Road
London
W9 1LY
Director NameMr Blake Kleinman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2006(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2009)
RoleInvestment Manager
Correspondence Address10 Empire House
Thurloe Place
London
SW7 2RU
Director NameLeonora Saurel
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed25 September 2006(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2009)
RoleInvestment Manager
Correspondence Address7 Saxon Hall
Palace Court
London
W2 4SW
Secretary NameBlake Christopher Kleinman
NationalityBritish
StatusResigned
Appointed24 September 2009(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 December 2009)
RoleCompany Director
Correspondence AddressEmpire House Flat 10 Thurloe Place
London
SW7 2RU
Director NameMr Dean Leonard Clarke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address163 Rochester Avenue
Rochester
Kent
ME1 2DS
Director NameMr Keith Andrew Starling
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Holden Way
Upminster
Essex
RM14 1BP
Secretary NameDean Leonard Clarke
NationalityBritish
StatusResigned
Appointed16 December 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2011)
RoleCompany Director
Correspondence Address163 Rochester Avenue
Rochester
Kent
ME1 2DS
Director NameMr Alan Hardgrave
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(4 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr David Joseph Jacob
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican,British
StatusResigned
Appointed04 April 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

400m at £1Gartmore Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£221,702,000

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 December 2013Final Gazette dissolved following liquidation (1 page)
25 December 2013Final Gazette dissolved following liquidation (1 page)
25 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2013Return of final meeting in a members' voluntary winding up (4 pages)
25 September 2013Return of final meeting in a members' voluntary winding up (4 pages)
20 September 2013Appointment of a voluntary liquidator (1 page)
20 September 2013Appointment of a voluntary liquidator (1 page)
20 September 2013Court order insolvency:re oc block transfer order replace liq (24 pages)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2013Court order insolvency:re oc block transfer order replace liq (24 pages)
8 January 2013Termination of appointment of David Joseph Jacob as a director on 13 December 2012 (2 pages)
8 January 2013Termination of appointment of David Jacob as a director (2 pages)
30 November 2012Registered office address changed from 201 Bishopsgate London EC2M 3AE on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 201 Bishopsgate London EC2M 3AE on 30 November 2012 (2 pages)
22 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-07
(1 page)
22 November 2012Appointment of a voluntary liquidator (1 page)
22 November 2012Declaration of solvency (3 pages)
22 November 2012Declaration of solvency (3 pages)
22 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2012Resolution insolvency:special resolution ;-"in specie" (1 page)
22 November 2012Appointment of a voluntary liquidator (1 page)
22 November 2012Resolution INSOLVENCY:Special Resolution ;-"In Specie" (1 page)
6 November 2012Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (19 pages)
6 November 2012Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (19 pages)
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2012
(9 pages)
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 06/11/2012
(9 pages)
23 April 2012Full accounts made up to 31 December 2011 (17 pages)
23 April 2012Full accounts made up to 31 December 2011 (17 pages)
21 December 2011Statement by directors (2 pages)
21 December 2011Solvency statement dated 21/12/11 (2 pages)
21 December 2011Statement of capital on 21 December 2011
  • GBP 100
(4 pages)
21 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 21/12/2011
(1 page)
21 December 2011Statement of capital on 21 December 2011
  • GBP 100
(4 pages)
21 December 2011Solvency Statement dated 21/12/11 (2 pages)
21 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 21/12/2011
(1 page)
21 December 2011Statement by Directors (2 pages)
18 October 2011Auditor's resignation (2 pages)
18 October 2011Auditor's resignation (2 pages)
14 July 2011Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages)
7 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (18 pages)
7 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (18 pages)
16 June 2011Termination of appointment of Alan Hardgrave as a director (2 pages)
16 June 2011Termination of appointment of Alan Hardgrave as a director (2 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
7 April 2011Appointment of Mr Andrew James Formica as a director (3 pages)
7 April 2011Termination of appointment of Keith Starling as a director (2 pages)
7 April 2011Appointment of Andrew John Boorman as a director (3 pages)
7 April 2011Appointment of Mr Alan Hardgrave as a director (3 pages)
7 April 2011Appointment of Mrs Shirley Jill Garrood as a director (3 pages)
7 April 2011Termination of appointment of Keith Starling as a director (2 pages)
7 April 2011Termination of appointment of Dean Clarke as a director (2 pages)
7 April 2011Termination of appointment of Dean Clarke as a secretary (2 pages)
7 April 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
7 April 2011Appointment of James Nicholas Barnard Darkins as a director (3 pages)
7 April 2011Appointment of Mrs Shirley Jill Garrood as a director (3 pages)
7 April 2011Appointment of Mr Andrew James Formica as a director (3 pages)
7 April 2011Appointment of James Nicholas Barnard Darkins as a director (3 pages)
7 April 2011Appointment of David Joseph Jacob as a director (3 pages)
7 April 2011Termination of appointment of Dean Clarke as a director (2 pages)
7 April 2011Appointment of Mr Alan Hardgrave as a director (3 pages)
7 April 2011Termination of appointment of Dean Clarke as a secretary (2 pages)
7 April 2011Appointment of David Joseph Jacob as a director (3 pages)
7 April 2011Appointment of Andrew John Boorman as a director (3 pages)
7 April 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
4 April 2011Statement of capital on 4 April 2011
  • GBP 400,000,100
(4 pages)
4 April 2011Statement by Directors (2 pages)
4 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2011Statement of capital on 4 April 2011
  • GBP 400,000,100
(4 pages)
4 April 2011Solvency Statement dated 04/04/11 (2 pages)
4 April 2011Solvency statement dated 04/04/11 (2 pages)
4 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2011Statement of capital on 4 April 2011
  • GBP 400,000,100
(4 pages)
4 April 2011Statement by directors (2 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
15 February 2010Appointment of Dean Leonard Clarke as a secretary (3 pages)
15 February 2010Appointment of Keith Andrew Starling as a director (3 pages)
15 February 2010Appointment of Keith Andrew Starling as a director (3 pages)
15 February 2010Appointment of Dean Leonard Clarke as a director (3 pages)
15 February 2010Appointment of Dean Leonard Clarke as a director (3 pages)
15 February 2010Appointment of Dean Leonard Clarke as a secretary (3 pages)
11 February 2010Termination of appointment of Blake Kleinman as a director (2 pages)
11 February 2010Termination of appointment of Georgia Lee as a director (2 pages)
11 February 2010Termination of appointment of Leonora Saurel as a director (2 pages)
11 February 2010Termination of appointment of Blake Kleinman as a secretary (2 pages)
11 February 2010Termination of appointment of Blake Kleinman as a secretary (2 pages)
11 February 2010Termination of appointment of Blake Kleinman as a director (2 pages)
11 February 2010Termination of appointment of Georgia Lee as a director (2 pages)
11 February 2010Termination of appointment of Leonora Saurel as a director (2 pages)
22 October 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
22 October 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
15 October 2009Termination of appointment of Allen Thorpe as a secretary (1 page)
15 October 2009Appointment of Blake Christopher Kleinman as a secretary (2 pages)
15 October 2009Termination of appointment of Allen Thorpe as a director (1 page)
15 October 2009Termination of appointment of Allen Thorpe as a director (1 page)
15 October 2009Appointment of Blake Christopher Kleinman as a secretary (2 pages)
15 October 2009Termination of appointment of Allen Thorpe as a secretary (1 page)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (50 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (50 pages)
25 September 2008Resolutions
  • RES13 ‐ Company given authority to authorise any situational conflict of interest of any director 16/09/2008
(2 pages)
25 September 2008Resolutions
  • RES13 ‐ Company given authority to authorise any situational conflict of interest of any director 16/09/2008
(2 pages)
24 June 2008Return made up to 17/05/08; full list of members (6 pages)
24 June 2008Return made up to 17/05/08; full list of members (6 pages)
27 September 2007Full accounts made up to 31 December 2006 (32 pages)
27 September 2007Full accounts made up to 31 December 2006 (32 pages)
27 July 2007Return made up to 17/05/07; full list of members (7 pages)
27 July 2007Return made up to 17/05/07; full list of members (7 pages)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007Ad 17/05/07--------- £ si 500000000@1=500000000 £ ic 100/500000100 (2 pages)
5 June 2007Ad 17/05/07--------- £ si 500000000@1=500000000 £ ic 100/500000100 (2 pages)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2007Memorandum and Articles of Association (32 pages)
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2007Memorandum and Articles of Association (32 pages)
31 May 2007Declaration of assistance for shares acquisition (13 pages)
31 May 2007Declaration of assistance for shares acquisition (13 pages)
31 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 May 2007Declaration of assistance for shares acquisition (13 pages)
31 May 2007Declaration of assistance for shares acquisition (20 pages)
31 May 2007Declaration of assistance for shares acquisition (19 pages)
31 May 2007Declaration of assistance for shares acquisition (19 pages)
31 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 May 2007Declaration of assistance for shares acquisition (13 pages)
31 May 2007Declaration of assistance for shares acquisition (20 pages)
4 December 2006Registered office changed on 04/12/06 from: burdett house sixth floor 15-16 buckingham street london WC2N 6DU (1 page)
4 December 2006Registered office changed on 04/12/06 from: burdett house sixth floor 15-16 buckingham street london WC2N 6DU (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
27 September 2006Company name changed oxford acquisition ii LIMITED\certificate issued on 27/09/06 (2 pages)
27 September 2006Company name changed oxford acquisition ii LIMITED\certificate issued on 27/09/06 (2 pages)
6 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
6 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned;director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Secretary resigned;director resigned (1 page)
17 May 2006Incorporation (37 pages)
17 May 2006Incorporation (37 pages)