Company NameOxford (Isis) Llp
Company StatusDissolved
Company NumberOC312793
CategoryLimited Liability Partnership
Incorporation Date18 April 2005(19 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Directors

LLP Designated Member NameMr Joseph Levy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Chessington Avenue
London
N3 3DP
LLP Designated Member NameEhud Sheleg
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIsraeli
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Redington Road
London
NW3 7RP
LLP Designated Member NameHugo Jonathan Brewer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBrimstones
Howe Road
Watlington
OX49 5EU
LLP Member NameHighground Developments Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence AddressThe Coach House
Greys Green Business Centre
Henley-On-Thames
RG9 4QG

Location

Registered AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£701,708
Cash£22,873
Current Liabilities£932,199

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the limited liability partnership off the register (2 pages)
24 September 2015Application to strike the limited liability partnership off the register (2 pages)
5 May 2015Annual return made up to 16 April 2015 (3 pages)
5 May 2015Annual return made up to 16 April 2015 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 September 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
10 September 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
22 April 2014Annual return made up to 16 April 2014 (3 pages)
22 April 2014Annual return made up to 16 April 2014 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 April 2013Annual return made up to 16 April 2013 (3 pages)
17 April 2013Annual return made up to 16 April 2013 (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Registered office address changed from C/O Protocol Winston House 2 Dollis Park London Finchley N3 1HF United Kingdom on 30 April 2012 (1 page)
30 April 2012Registered office address changed from C/O Protocol Winston House 2 Dollis Park London Finchley N3 1HF United Kingdom on 30 April 2012 (1 page)
30 April 2012Annual return made up to 16 April 2012 (3 pages)
30 April 2012Annual return made up to 16 April 2012 (3 pages)
27 April 2012Registered office address changed from 13 John Princes Street London W1G 0JR on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 13 John Princes Street London W1G 0JR on 27 April 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 16 April 2011 (3 pages)
28 April 2011Annual return made up to 16 April 2011 (3 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Annual return made up to 16 April 2010 (7 pages)
21 April 2010Annual return made up to 16 April 2010 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 June 2009Annual return made up to 19/04/09 (2 pages)
10 June 2009Annual return made up to 19/04/09 (2 pages)
10 June 2009Registered office changed on 10/06/2009 from c/o protocol financial services LIMITED renoir house 136 new bond street mayfair london W1S 2TH (1 page)
10 June 2009Registered office changed on 10/06/2009 from c/o protocol financial services LIMITED renoir house 136 new bond street mayfair london W1S 2TH (1 page)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 August 2008Member's particulars ehud sheleg (1 page)
13 August 2008Member's particulars ehud sheleg (1 page)
16 July 2008Member resigned hugo brewer (1 page)
16 July 2008Member resigned hugo brewer (1 page)
19 June 2008Annual return made up to 18/04/07 (3 pages)
19 June 2008Member resigned highground developments LIMITED (1 page)
19 June 2008Annual return made up to 18/04/08 (3 pages)
19 June 2008Member resigned highground developments LIMITED (1 page)
19 June 2008Annual return made up to 18/04/08 (3 pages)
19 June 2008Annual return made up to 18/04/07 (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 May 2006Annual return made up to 18/04/06 (4 pages)
22 May 2006Annual return made up to 18/04/06 (4 pages)
12 May 2005Particulars of mortgage/charge (15 pages)
12 May 2005Particulars of mortgage/charge (15 pages)
18 April 2005Incorporation (4 pages)
18 April 2005Incorporation (4 pages)