UKBizDB.co.uk

ELLIOTTS OF OXFORD LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elliotts Of Oxford Ltd.. The company was founded 29 years ago and was given the registration number 03029170. The firm's registered office is in BRIGHOUSE. You can find them at C/o A.m. Insolvency Limited Mill 2 St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:ELLIOTTS OF OXFORD LTD.
Company Number:03029170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 March 1995
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:C/o A.m. Insolvency Limited Mill 2 St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O A.M. Insolvency Limited, Mill 2 St. Pegs Mill, Thornhills Beck Lane, Brighouse, HD6 4AH

Director20 May 2002Active
80 Stanway Road, Headington, Oxford, OX3 8HX

Secretary06 March 1995Active
Units 1 & 2, Bankside, Stationfields, Kidlington, England, OX51JE

Secretary18 July 2016Active
8c Saint Helens Gardens, London, W10 6LR

Secretary11 March 1996Active
14 Fieldside, Abingdon, OX14 1JT

Secretary27 August 1999Active
Units 1 & 2 Bankside, Station Field Industrial Estate, Kidlington, OX5 1JE

Secretary25 July 2018Active
30, Bankside Court, Stationfields, Kidlington, United Kingdom, OX5 1JE

Secretary30 June 2016Active
19, The Ridings, Kidlington, England, OX5 1UA

Secretary17 October 2014Active
1 Daisy Bank, Abingdon, OX14 3TN

Secretary31 July 2000Active
3 Green Lane, Woodstock, OX20 1JY

Secretary24 June 2002Active
Units 1 & 2 Bankside, Stationfields Industrial Estate, Kidlington, United Kingdom, OX5 1JE

Secretary18 April 2018Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary06 March 1995Active
Units 1 & 2, Bankside, Stationfields, Kidlington, England, OX51JE

Director29 July 2016Active
95 Newland Mill, Witney, OX8 6SZ

Director31 March 1995Active
2 Knott Oaks, Combe, Witney, OX29 8PJ

Director26 August 1999Active
Dove House, Beam Paddock, Bampton, OX18 2AY

Director06 March 1995Active

People with Significant Control

Mrs Dawn Pauline Elliott
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:American
Country of residence:United Kingdom
Address:2, Knott Oaks, Witney, United Kingdom, OX29 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Railton Gary Elliott
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:English
Country of residence:United Kingdom
Address:Units 1 &, 2 Bankside, Kidlington, United Kingdom, OX5 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-25Gazette

Gazette dissolved liquidation.

Download
2022-02-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-17Resolution

Resolution.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2020-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-08Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Mortgage

Mortgage charge whole release with charge number.

Download
2018-07-25Officers

Appoint person secretary company with name date.

Download
2018-07-25Officers

Termination secretary company with name termination date.

Download
2018-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-24Persons with significant control

Change to a person with significant control.

Download
2018-04-23Officers

Appoint person secretary company with name.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Officers

Appoint person secretary company with name date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.