This company is commonly known as Oxera Limited. The company was founded 33 years ago and was given the registration number 02589629. The firm's registered office is in OXFORDSHIRE. You can find them at Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | OXERA LIMITED |
---|---|---|
Company Number | : | 02589629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1991 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Temple Square, Temple Street, Liverpool, L2 5RH | Secretary | 23 January 2017 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 01 January 2011 | Active |
3 Weavers Way, Twyford, RG10 9GX | Director | 01 January 2001 | Active |
38 Wildwood Road, London, NW11 6UY | Director | 08 September 2004 | Active |
29 Hobson Road, Oxford, OX2 7JX | Director | 01 January 2001 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 28 November 2014 | Active |
23 Lark Hill, Oxford, OX2 7DR | Director | 01 April 2006 | Active |
Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD | Secretary | 01 June 2016 | Active |
Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD | Secretary | 23 July 2013 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 07 March 1991 | Active |
3 The College, High St Drayton St. Leonard, Wallingford, OX10 7BB | Secretary | 19 March 1991 | Active |
Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD | Secretary | 11 October 2013 | Active |
Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD | Secretary | 13 April 2011 | Active |
Thatched House, High Street, Little Milton, OX44 7PU | Director | 01 July 2006 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 07 March 1991 | Active |
Lime Tree House, High Street, Bampton, OX18 2JN | Director | 19 March 1991 | Active |
18 Restharrow Mead, Bicester, OX26 3AF | Director | 09 June 2004 | Active |
27 Polstead Road, Oxford, OX2 6TW | Director | 23 May 1991 | Active |
Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD | Director | 05 October 2012 | Active |
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG | Nominee Director | 07 March 1991 | Active |
University Offices, Wellington Square, Oxford, OX1 2JD | Director | 19 March 1991 | Active |
Park Central, 40-41 Park End Street, Oxford, OX1 1JD | Director | 01 January 2007 | Active |
Oxford Economic Research Associates Ltd | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Park Central, 40-41 Park End Street, Oxford, England, OX1 1JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-01 | Resolution | Resolution. | Download |
2023-05-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Officers | Termination secretary company with name termination date. | Download |
2017-02-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.