Company NameOxford Commodities Limited
Company StatusDissolved
Company Number06164685
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon John Prest
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(3 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 27 December 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address28 Epirus Road
London
SW6 7UH
Director NameAlice Rosina Barnett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Patience Road
Battersea
London
SW11 2PY
Director NameMr Nima Zahed- Khorassani
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed20 November 2008(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1017 London Barbican 88 Wood Street
London
EC2V 7RS
Secretary NameIctus Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressStaggates House
63-64 The Avenue
Southampton
SO17 1XS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.oxfordcom.co.uk
Telephone020 78778040
Telephone regionLondon

Location

Registered AddressC/O Harrisons Business Recovery & Insolvency (London) Limited Westgate House
9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

50k at £1Simon Prest
100.00%
Ordinary

Financials

Year2014
Turnover£180,173
Net Worth£182,573
Cash£146,687
Current Liabilities£48,875

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 December 2022Final Gazette dissolved following liquidation (1 page)
27 September 2022Return of final meeting in a members' voluntary winding up (13 pages)
10 January 2022Registered office address changed from 1 Snowden Street London EC2A 2DQ England to C/O Harrisons Business Recovery & Insolvency (London) Limited Westgate House 9 Holborn London EC1N 2LL on 10 January 2022 (2 pages)
10 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-24
(1 page)
10 January 2022Appointment of a voluntary liquidator (3 pages)
10 January 2022Declaration of solvency (6 pages)
29 June 2021Micro company accounts made up to 31 March 2020 (2 pages)
20 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 May 2018Registered office address changed from Office 1017 London Barbican 88 Wood Street London EC2V 7RS England to 1 Snowden Street London EC2A 2DQ on 4 May 2018 (1 page)
20 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 March 2018Compulsory strike-off action has been discontinued (1 page)
26 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2018Termination of appointment of Nima Zahed- Khorassani as a director on 24 April 2017 (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
6 June 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
(5 pages)
6 June 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
(5 pages)
23 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
19 May 2015Registered office address changed from Office 5.16 16 st Martin's Le Grand St Paul's London EC1A 4EN to Office 1017 London Barbican 88 Wood Street London EC2V 7RS on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Office 5.16 16 st Martin's Le Grand St Paul's London EC1A 4EN to Office 1017 London Barbican 88 Wood Street London EC2V 7RS on 19 May 2015 (1 page)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000
(5 pages)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000
(5 pages)
10 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(5 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(5 pages)
27 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
4 October 2012Registered office address changed from 28 Epirus Road London SW6 7UH on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 28 Epirus Road London SW6 7UH on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 28 Epirus Road London SW6 7UH on 4 October 2012 (1 page)
18 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
17 February 2012Registered office address changed from 73 Chatsworth Court Pembroke Road London W8 6DJ on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from 73 Chatsworth Court Pembroke Road London W8 6DJ on 17 February 2012 (2 pages)
22 September 2011Registered office address changed from 48 Marlborough Court Pembroke Road London W8 6DF on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from 48 Marlborough Court Pembroke Road London W8 6DF on 22 September 2011 (2 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 August 2011Registered office address changed from 73 Chatsworth Court Pembroke Road London W8 6DJ on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 73 Chatsworth Court Pembroke Road London W8 6DJ on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 73 Chatsworth Court Pembroke Road London W8 6DJ on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Nima Zahed- Khorassani on 1 August 2011 (3 pages)
9 August 2011Director's details changed for Mr Nima Zahed- Khorassani on 1 August 2011 (3 pages)
9 August 2011Director's details changed for Mr Nima Zahed- Khorassani on 1 August 2011 (3 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
27 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 49,999
(4 pages)
27 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 49,999
(4 pages)
27 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 49,999
(4 pages)
19 May 2010Appointment of Simon John Prest as a director (3 pages)
19 May 2010Appointment of Simon John Prest as a director (3 pages)
18 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 50,000
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 50,000
(4 pages)
16 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Director's details changed for Mr Nima Zahed- Khorassani on 16 March 2010 (2 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Director's details changed for Mr Nima Zahed- Khorassani on 16 March 2010 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register inspection address has been changed (1 page)
28 January 2010Registered office address changed from Flat 3 57 Warwick Gardens London W14 8PL on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from Flat 3 57 Warwick Gardens London W14 8PL on 28 January 2010 (2 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 June 2009Return made up to 16/03/09; full list of members (3 pages)
10 June 2009Return made up to 16/03/09; full list of members (3 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
10 December 2008Appointment terminated director alice barnett (1 page)
10 December 2008Director appointed nima zahed (2 pages)
10 December 2008Registered office changed on 10/12/2008 from the g b c partnership haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
10 December 2008Appointment terminated director alice barnett (1 page)
10 December 2008Registered office changed on 10/12/2008 from the g b c partnership haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
10 December 2008Director appointed nima zahed (2 pages)
24 September 2008Appointment terminated secretary ictus LIMITED (1 page)
24 September 2008Appointment terminated secretary ictus LIMITED (1 page)
8 April 2008Return made up to 16/03/08; full list of members (3 pages)
8 April 2008Return made up to 16/03/08; full list of members (3 pages)
4 October 2007Registered office changed on 04/10/07 from: 25 christopher street london EC2A 2BS (1 page)
4 October 2007Registered office changed on 04/10/07 from: 25 christopher street london EC2A 2BS (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Incorporation (17 pages)
16 March 2007Incorporation (17 pages)
16 March 2007Secretary resigned (1 page)