Company NameOxbridge Invest Ltd
Company StatusDissolved
Company Number12972264
CategoryPrivate Limited Company
Incorporation Date23 October 2020(3 years, 6 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
Section PEducation
SIC 85600Educational support services
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Malek Said Jumah Aqel
Date of BirthAugust 1991 (Born 32 years ago)
NationalityJordanian
StatusClosed
Appointed23 October 2020(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address
Director NameMr Rami Husam Abdallah Qtaishat
Date of BirthJune 1981 (Born 42 years ago)
NationalityJordanian
StatusClosed
Appointed23 October 2020(same day as company formation)
RoleManaging Partner
Country of ResidenceJordan
Correspondence Address13-1 Street Khuwailid Bin Amro
Shafa Badran
Amman
Jordan

Location

Registered Address1003 Roosevelt Tower 18 Williansburg Plaza
London
E14 9NW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
4 November 2022Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1003 Roosevelt Tower 18 Williansburg Plaza London E14 9NW on 4 November 2022 (1 page)
4 November 2022Change of details for Mr Malek Said Jumah Aqel as a person with significant control on 4 November 2022 (2 pages)
4 November 2022Director's details changed for Mr Malek Said Jumah Aqel on 4 November 2022
  • ANNOTATION Part Rectified The directors service address on the CH01 was removed from the public register on 08/03/2023 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate.
(2 pages)
1 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
23 October 2020Incorporation
Statement of capital on 2020-10-23
  • GBP 2
(32 pages)