Company NameOxford Half Marathon Limited
Company StatusDissolved
Company Number07555322
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Barry Alexander Ralph Gerrard
StatusClosed
Appointed17 November 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 31 January 2017)
RoleCompany Director
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Frederick Christopher Ruggles Andrewes
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMs Mary Robertson Wittenberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed13 November 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Andrew Michael Heyes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marine Parade
Clevedon
BS21 7QS
Director NameMr Michael Philip Andrews
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(5 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kings Road
Portishead
Bristol
BS20 8HH
Director NameMr David Barrington Box
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16b Waterloo Street
Clifton
Bristol
BS8 4BT
Director NameMr David Paul Bray
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Edward Road
Clevedon
Avon
BS21 7DT
Director NameMr Kevin Farmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 01 June 2013)
RoleEvent Timing
Country of ResidenceEngland
Correspondence Address24 Albert Road
Clevedon
BS21 7RR
Director NameMr Richard David Rowland Relton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2015)
RoleSports Managing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lightbox 111 Power Road
London
W4 5PY
Director NameMr Mark Andrew Whitehead
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lightbox 111 Power Road
London
W4 5PY

Contact

Websitevirgin.com

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Achieve Events (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£191,000
Gross Profit£191,000
Net Worth-£17,000
Cash£3,000
Current Liabilities£215,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Director's details changed for Ms Mary Robertson Wittenberg on 17 March 2016 (2 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Director's details changed for Ms Mary Robertson Wittenberg on 17 March 2016 (2 pages)
25 November 2015Appointment of Ms Mary Robertson Wittenberg as a director on 13 November 2015 (2 pages)
25 November 2015Appointment of Ms Mary Robertson Wittenberg as a director on 13 November 2015 (2 pages)
24 November 2015Termination of appointment of Mark Andrew Whitehead as a director on 13 November 2015 (1 page)
24 November 2015Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 13 November 2015 (2 pages)
24 November 2015Termination of appointment of Richard David Rowland Relton as a director on 13 November 2015 (1 page)
24 November 2015Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 13 November 2015 (2 pages)
24 November 2015Termination of appointment of Richard David Rowland Relton as a director on 13 November 2015 (1 page)
24 November 2015Termination of appointment of Mark Andrew Whitehead as a director on 13 November 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
12 January 2015Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages)
2 December 2014Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages)
2 December 2014Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages)
1 December 2014Registered office address changed from 24 Albert Road Clevedon BS21 7RR to The Battleship Building 179 Harrow Road London W2 6NB on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 24 Albert Road Clevedon BS21 7RR to The Battleship Building 179 Harrow Road London W2 6NB on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 24 Albert Road Clevedon BS21 7RR to The Battleship Building 179 Harrow Road London W2 6NB on 1 December 2014 (1 page)
13 August 2014Termination of appointment of Andrew Michael Heyes as a director on 31 January 2014 (1 page)
13 August 2014Termination of appointment of David Barrington Box as a director on 31 January 2014 (1 page)
13 August 2014Termination of appointment of David Barrington Box as a director on 31 January 2014 (1 page)
13 August 2014Termination of appointment of Andrew Michael Heyes as a director on 31 January 2014 (1 page)
11 August 2014Appointment of Mr Mark Andrew Whitehead as a director on 22 November 2013 (2 pages)
11 August 2014Appointment of Mr Mark Andrew Whitehead as a director on 22 November 2013 (2 pages)
8 August 2014Termination of appointment of David Paul Bray as a director on 31 January 2014 (1 page)
8 August 2014Termination of appointment of David Paul Bray as a director on 31 January 2014 (1 page)
8 August 2014Appointment of Mr Richard David Rowland Relton as a director on 22 November 2013 (2 pages)
8 August 2014Appointment of Mr Richard David Rowland Relton as a director on 22 November 2013 (2 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2014.
(6 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2014.
(6 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2014.
(6 pages)
19 February 2014Termination of appointment of Kevin Farmer as a director (1 page)
19 February 2014Termination of appointment of Kevin Farmer as a director (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
15 April 2013Appointment of Mr Kevin Farmer as a director (2 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
15 April 2013Appointment of Mr Kevin Farmer as a director (2 pages)
31 December 2012Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
31 December 2012Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
27 February 2012Termination of appointment of Michael Andrews as a director (1 page)
27 February 2012Termination of appointment of Michael Andrews as a director (1 page)
22 September 2011Appointment of Mr David Barrington Box as a director (2 pages)
22 September 2011Appointment of Mr David Paul Bray as a director (2 pages)
22 September 2011Appointment of Mr David Paul Bray as a director (2 pages)
22 September 2011Appointment of Mr David Barrington Box as a director (2 pages)
22 September 2011Appointment of Mr Michael Philip Andrews as a director (2 pages)
22 September 2011Appointment of Mr Michael Philip Andrews as a director (2 pages)
25 August 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 100
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 100
(3 pages)
8 March 2011Incorporation (22 pages)
8 March 2011Incorporation (22 pages)