Company NameOxenwood Gp Limited
Company StatusDissolved
Company Number08906385
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameOxenwood Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy Bishop
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Stewart Marshall Little
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Andrew Nicholas Walker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(11 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 04 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Harold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 14 Brooks Mews
London
W1K 4DG

Location

Registered Address86 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
29 September 2021Application to strike the company off the register (2 pages)
4 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
3 September 2020Accounts for a small company made up to 31 December 2019 (32 pages)
6 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
14 June 2019Accounts for a small company made up to 31 December 2018 (25 pages)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
17 May 2018Accounts for a small company made up to 31 December 2017 (28 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
1 December 2017Registered office address changed from Fourth Floor 14 Brooks Mews London W1K 4DG to 86 Jermyn Street London SW1Y 6JD on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Fourth Floor 14 Brooks Mews London W1K 4DG to 86 Jermyn Street London SW1Y 6JD on 1 December 2017 (1 page)
31 July 2017Accounts for a small company made up to 31 December 2016 (26 pages)
31 July 2017Accounts for a small company made up to 31 December 2016 (26 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
25 May 2016Full accounts made up to 31 December 2015 (27 pages)
25 May 2016Full accounts made up to 31 December 2015 (27 pages)
21 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 6.00
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 6.00
(4 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(4 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(4 pages)
1 October 2015Full accounts made up to 31 December 2014 (25 pages)
1 October 2015Full accounts made up to 31 December 2014 (25 pages)
16 September 2015Termination of appointment of Harold Raymond Mould as a director on 14 September 2015 (1 page)
16 September 2015Termination of appointment of Harold Raymond Mould as a director on 14 September 2015 (1 page)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
3 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
2 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(4 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(4 pages)
24 February 2015Appointment of Mr Andrew Nicholas Walker as a director on 12 February 2015 (2 pages)
24 February 2015Appointment of Mr Andrew Nicholas Walker as a director on 12 February 2015 (2 pages)
17 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 4
(3 pages)
17 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 4
(3 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
24 September 2014Change of share class name or designation (2 pages)
24 September 2014Particulars of variation of rights attached to shares (2 pages)
24 September 2014Change of share class name or designation (2 pages)
24 September 2014Particulars of variation of rights attached to shares (2 pages)
19 September 2014Appointment of Mr Harold Raymond Mould as a director on 5 September 2014 (2 pages)
19 September 2014Appointment of Mr Harold Raymond Mould as a director on 5 September 2014 (2 pages)
19 September 2014Appointment of Mr Harold Raymond Mould as a director on 5 September 2014 (2 pages)
12 August 2014Company name changed oxenwood properties LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
12 August 2014Company name changed oxenwood properties LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
13 June 2014Registered office address changed from Hollies Church Street Hurstbourne Tarrant Hampshire SP11 0AX United Kingdom on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Hollies Church Street Hurstbourne Tarrant Hampshire SP11 0AX United Kingdom on 13 June 2014 (1 page)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 2
(43 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 2
(43 pages)