Shilton
Burford
Oxfordshire
OX18 4AD
Secretary Name | FW Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 2014(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 03 January 2023) |
Correspondence Address | Third Floor 24 Chsiwell Street London EC1Y 4YX |
Director Name | Mr Robert Nigel Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedars Close Hendon London NW4 1TR |
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apartment B61 Roc Fleuri 1 Rue Du Tenao Monaco Mc98000 |
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 July 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1082 1 Rothschild Boulevard Tel Aviv 66881 Israel |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Oxbo Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,085 |
Gross Profit | £39,150 |
Net Worth | -£58,078 |
Cash | £25,337 |
Current Liabilities | £226,881 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 November 2014 | Delivered on: 26 November 2014 Satisfied on: 26 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 9 concorde way millenium business park mansfield t/n NT356856. Fully Satisfied |
---|---|
15 October 2014 | Delivered on: 17 October 2014 Satisfied on: 26 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
27 July 2007 | Delivered on: 4 August 2007 Satisfied on: 30 October 2014 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Fully Satisfied |
27 July 2007 | Delivered on: 4 August 2007 Satisfied on: 7 October 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot 9 millennium busin. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
30 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
7 February 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
17 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
14 February 2019 | Resolutions
|
2 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
16 February 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
16 February 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
26 January 2016 | Satisfaction of charge 061781060003 in full (4 pages) |
26 January 2016 | Satisfaction of charge 061781060003 in full (4 pages) |
26 January 2016 | Satisfaction of charge 061781060004 in full (4 pages) |
26 January 2016 | Satisfaction of charge 061781060004 in full (4 pages) |
4 January 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
4 January 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
25 February 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
25 February 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
26 November 2014 | Registration of charge 061781060004, created on 21 November 2014 (9 pages) |
26 November 2014 | Registration of charge 061781060004, created on 21 November 2014 (9 pages) |
30 October 2014 | Satisfaction of charge 2 in full (4 pages) |
30 October 2014 | Satisfaction of charge 2 in full (4 pages) |
17 October 2014 | Registration of charge 061781060003, created on 15 October 2014 (5 pages) |
17 October 2014 | Registration of charge 061781060003, created on 15 October 2014 (5 pages) |
7 October 2014 | Satisfaction of charge 1 in full (4 pages) |
7 October 2014 | Satisfaction of charge 1 in full (4 pages) |
20 August 2014 | Termination of appointment of Richard Michael Harris as a director on 21 July 2014 (2 pages) |
20 August 2014 | Termination of appointment of Richard Michael Harris as a director on 21 July 2014 (2 pages) |
18 August 2014 | Appointment of Fw Stephens (Secretarial) Limited as a secretary on 5 August 2014 (2 pages) |
18 August 2014 | Appointment of Fw Stephens (Secretarial) Limited as a secretary on 5 August 2014 (2 pages) |
18 August 2014 | Appointment of Fw Stephens (Secretarial) Limited as a secretary on 5 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Hugh Grainger Williams as a secretary on 7 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Hugh Grainger Williams as a secretary on 7 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Hugh Grainger Williams as a secretary on 7 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Roy Grainger Williams as a director on 11 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Robert Nigel Harris as a director on 11 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Roy Grainger Williams as a director on 11 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Robert Nigel Harris as a director on 11 July 2014 (2 pages) |
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
26 February 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
26 February 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
23 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
11 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
15 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
15 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
16 May 2008 | Return made up to 22/03/08; full list of members (8 pages) |
16 May 2008 | Return made up to 22/03/08; full list of members (8 pages) |
6 November 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
6 November 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (4 pages) |
4 August 2007 | Particulars of mortgage/charge (4 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New director appointed (8 pages) |
10 May 2007 | New director appointed (8 pages) |
10 May 2007 | New director appointed (8 pages) |
10 May 2007 | New director appointed (8 pages) |
10 May 2007 | New director appointed (3 pages) |
10 May 2007 | New director appointed (7 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (7 pages) |
10 May 2007 | New director appointed (3 pages) |
10 May 2007 | Director resigned (1 page) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 41 chalton street london NW1 1JD (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 41 chalton street london NW1 1JD (1 page) |
22 March 2007 | Incorporation (17 pages) |
22 March 2007 | Incorporation (17 pages) |