Company NameOxford Change Management Ltd
Company StatusDissolved
Company Number05931075
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 6 months ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Christian Meyer Zu Natrup
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusClosed
Appointed31 January 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 22 March 2016)
RoleAccountant
Country of ResidenceAustria
Correspondence AddressAlpha House, 176a High Street
Barnet
Hertfordshire
EN5 5SZ
Director NameMrs Camilla Knox Clarke
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Music Hall, 106-108 Cowley Road
Oxford
Oxfordshire
OX4 1JE
Director NameMr Paul Alexander Knox Clarke
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Music Hall, 106-108 Cowley Road
Oxford
Oxfordshire
OX4 1JE
Secretary NameMr Paul Alexander Knox Clarke
NationalityBritish
StatusResigned
Appointed12 September 2006(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Music Hall, 106-108 Cowley Road Road
Oxford
Oxfordshire
OX4 1JE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressAlpha House, 176a High Street
Barnet
Hertfordshire
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

9 at £1Camilla Knox Clarke
9.00%
Ordinary
81 at £1Christian Meyer Zu Natrup
81.00%
Ordinary
10 at £1Paul Knox Clarke
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,673
Current Liabilities£2,216

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (5 pages)
23 December 2015Application to strike the company off the register (5 pages)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 March 2015Director's details changed for Mr Christian Meyer Zu Natrup on 1 January 2015 (2 pages)
31 March 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 31 March 2015 (1 page)
31 March 2015Director's details changed for Mr Christian Meyer Zu Natrup on 1 January 2015 (2 pages)
31 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 31 March 2015 (1 page)
31 March 2015Director's details changed for Mr Christian Meyer Zu Natrup on 1 January 2015 (2 pages)
31 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
26 February 2014Registered office address changed from 5/7 Cranwood Street London EC1V 9EE on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 5/7 Cranwood Street London EC1V 9EE on 26 February 2014 (1 page)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
1 February 2014Appointment of Mr Christian Meyer Zu Natrup as a director (2 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
1 February 2014Registered office address changed from Court End Westhall Park Warlingham CR6 9HS on 1 February 2014 (1 page)
1 February 2014Termination of appointment of Camilla Knox Clarke as a director (1 page)
1 February 2014Appointment of Mr Christian Meyer Zu Natrup as a director (2 pages)
1 February 2014Termination of appointment of Paul Knox Clarke as a secretary (1 page)
1 February 2014Registered office address changed from Court End Westhall Park Warlingham CR6 9HS on 1 February 2014 (1 page)
1 February 2014Termination of appointment of Paul Knox Clarke as a director (1 page)
1 February 2014Termination of appointment of Paul Knox Clarke as a secretary (1 page)
1 February 2014Registered office address changed from Court End Westhall Park Warlingham CR6 9HS on 1 February 2014 (1 page)
1 February 2014Termination of appointment of Camilla Knox Clarke as a director (1 page)
1 February 2014Termination of appointment of Paul Knox Clarke as a director (1 page)
26 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 100
(3 pages)
17 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 March 2010Director's details changed for Paul Alexander Clarke on 10 October 2009 (2 pages)
1 March 2010Director's details changed for Camilla Knox Peebles on 10 October 2009 (2 pages)
1 March 2010Director's details changed for Paul Alexander Clarke on 10 October 2009 (2 pages)
1 March 2010Director's details changed for Camilla Knox Peebles on 10 October 2009 (2 pages)
1 March 2010Secretary's details changed for Paul Alexander Clarke on 10 October 2009 (2 pages)
1 March 2010Secretary's details changed for Paul Alexander Clarke on 10 October 2009 (2 pages)
22 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 January 2009Return made up to 11/09/08; full list of members (4 pages)
19 January 2009Return made up to 11/09/08; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
31 October 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 November 2007Ad 01/09/07--------- £ si 2@1=2 (1 page)
7 November 2007Return made up to 11/09/07; full list of members (2 pages)
7 November 2007Ad 01/09/07--------- £ si 2@1=2 (1 page)
7 November 2007Return made up to 11/09/07; full list of members (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
11 September 2006Incorporation (13 pages)
11 September 2006Incorporation (13 pages)