Company NameOxford Street Capital Limited
Company StatusActive
Company Number08180781
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 8 months ago)
Previous NameOxford Ls Holdings Limited

Business Activity

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

Directors

Director NameMr David Andrew Creighton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Teacher Stern Llp 37-41 Bedford Row
London
WC1R 4JH
Director NameMs Ashleigh Victoria Creighton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Teacher Stern Llp 37-41 Bedford Row
London
WC1R 4JH
Director NameMrs Glenn Lynn Creighton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Teacher Stern Llp 37-41 Bedford Row
London
WC1R 4JH
Director NameMr Lewis Andrew Creighton
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Teacher Stern Llp 37-41 Bedford Row
London
WC1R 4JH
Director NameMr Peter Alastair Creighton
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Teacher Stern Llp 37-41 Bedford Row
London
WC1R 4JH

Location

Registered AddressC/O Teacher Stern Llp
37-41 Bedford Row
London
WC1R 4JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

22 April 2022Delivered on: 5 May 2022
Persons entitled: Northern Bank Limited T/a Danske Bank

Classification: A registered charge
Particulars: Land and buildings known as mcauley house, 1/9 donegall place, belfast as is comprised in folios 906L, 907L, 908L, 909L, 910L, 1083L, 22804 and 24741 all county antrim.. Land and buildings known as danesfort house, 120 malone road, belfast as is comprised in land registry folio AN233582L county antrim.. Land and buildings known as 12 and 14 donegall place, belfast as is comprised in land registry folio AN135015 county antrim.. Land and buildings known as donegall house, 57/63 donegall place and 4,5, 6 and 7 donegall square north, belfast as is comprised in land registry folio AN246675, county antrim.. Lands situate on the south east of wildflower way, belfast as is comprised in land registry folio AN38220L county antrim.. Land and buildings known as plot 4 lanyon place, belfast as is comprised in land registry folio AN176393L, county antrim.. That part of the land and buildings known as blackwater business park, mallusk road, newtownabbey as is comprised in land registry folios AN60271L, AN46371L and AN46367L county antrim.. Land and buildings known as lanyon quay car park, belfast as is comprised in land registry folio AN113019L county antrim.. Land and buildings known as unit 1A lanyon quay, belfast as is comprised in land registry folio AN167684L county antrim.. Charge over accounts contained in part 1 of schedule 2 of debenture dated 22ND april 2022. charge over insurance contained in part 2 of schedule 2 of debenture dated 22ND april 2022. charge over material contracts contained in part 4 of schedule 2 of debenture dated 22ND april 2022. charge over shares contained in part 5 of schedule 2 of debenture dated 22ND april 2022. charge over lease agreements contained in part 8 of schedule 2 of debenture dated 22ND april 2022.
Outstanding
22 April 2022Delivered on: 25 April 2022
Persons entitled: Northern Bank Limited T/a Danske Bank

Classification: A registered charge
Particulars: Land and buildings known as 159 high street, cheltenham, GL50 1DF as is comprised in registered title number GR191253.
Outstanding
10 March 2021Delivered on: 12 March 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The registered leasehold property situate at and. Known as lands situate to the south west of mallusk. Road, hydepark industrial estate, mallusk with land. Registry title number AN46367L. For more details. Please refer to the debenture.
Outstanding
10 March 2021Delivered on: 11 March 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The freehold property known as 159 high street,. Cheltenham GL50 1DF with land registry title number. GR191253.
Outstanding
11 June 2019Delivered on: 14 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Lanyon quay, oxford street, belfast, county antrim. All of the lands and premises comprised in folio AN113019L county antrim. For further information please refer to the supplemental debenture.
Outstanding
12 February 2016Delivered on: 16 February 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property known as 12 and 14 donegall place, belfast with folio number AN135015, country antrim.
Outstanding
10 December 2015Delivered on: 21 December 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Mcauley house, belfast. The registered part freehold and. Part leasehold property known as mcauley house, 1/9 donegall place, belfast registered at land registry with title numbers 906L, 907L, 908L, 909L, 910L, 1083L, 22804 & 24741 all county antrim.. Please see charge instrument for details of further. Properties.
Outstanding
10 December 2015Delivered on: 16 December 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The freehold property known as 159 high street, cheltenham GL50 1DF registered at the land registry with title number GR191253.
Outstanding

Filing History

17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
1 June 2020Unaudited abridged accounts made up to 31 August 2019 (13 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
14 June 2019Registration of charge 081807810004, created on 11 June 2019 (16 pages)
28 May 2019Unaudited abridged accounts made up to 31 August 2018 (12 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (12 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
5 June 2017Appointment of Mr Peter Alastair Creighton as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Peter Alastair Creighton as a director on 1 June 2017 (2 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 February 2016Resolutions
  • RES13 ‐ Various document agreements the company is entering into 10/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various document agreements the company is entering into 10/12/2015
(4 pages)
16 February 2016Registration of charge 081807810003, created on 12 February 2016 (10 pages)
16 February 2016Registration of charge 081807810003, created on 12 February 2016 (10 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 15 August 2013 (21 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 15 August 2013 (21 pages)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 August 2015 (20 pages)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 (21 pages)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 August 2015 (20 pages)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 (21 pages)
29 December 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
29 December 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
21 December 2015Registration of charge 081807810002, created on 10 December 2015 (57 pages)
21 December 2015Registration of charge 081807810002, created on 10 December 2015 (57 pages)
16 December 2015Registration of charge 081807810001, created on 10 December 2015 (52 pages)
16 December 2015Registration of charge 081807810001, created on 10 December 2015 (52 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10

Statement of capital on 2016-01-28
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 28TH January 2016
(6 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(5 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10

Statement of capital on 2016-01-28
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 28TH January 2016
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 March 2015Company name changed oxford ls holdings LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
31 March 2015Company name changed oxford ls holdings LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
26 January 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
(4 pages)
26 January 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 28TH January 2016
(5 pages)
26 January 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 28TH January 2016
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 28TH January 2016
(5 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 28TH January 2016
(5 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 20
(4 pages)
27 September 2012Appointment of Lewis Andrew Creighton as a director (3 pages)
27 September 2012Appointment of Glenn Lynn Creighton as a director (3 pages)
27 September 2012Appointment of Ashleigh Victoria Creighton as a director (3 pages)
27 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 20
(4 pages)
27 September 2012Appointment of Ashleigh Victoria Creighton as a director (3 pages)
27 September 2012Appointment of Glenn Lynn Creighton as a director (3 pages)
27 September 2012Appointment of Lewis Andrew Creighton as a director (3 pages)
15 August 2012Incorporation (44 pages)
15 August 2012Incorporation (44 pages)