UKBizDB.co.uk

OXERA LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary23 January 2017Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 January 2011Active
3 Weavers Way, Twyford, RG10 9GX

Director01 January 2001Active
38 Wildwood Road, London, NW11 6UY

Director08 September 2004Active
29 Hobson Road, Oxford, OX2 7JX

Director01 January 2001Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director28 November 2014Active
23 Lark Hill, Oxford, OX2 7DR

Director01 April 2006Active
Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD

Secretary01 June 2016Active
Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD

Secretary23 July 2013Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary07 March 1991Active
3 The College, High St Drayton St. Leonard, Wallingford, OX10 7BB

Secretary19 March 1991Active
Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD

Secretary11 October 2013Active
Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD

Secretary13 April 2011Active
Thatched House, High Street, Little Milton, OX44 7PU

Director01 July 2006Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director07 March 1991Active
Lime Tree House, High Street, Bampton, OX18 2JN

Director19 March 1991Active
18 Restharrow Mead, Bicester, OX26 3AF

Director09 June 2004Active
27 Polstead Road, Oxford, OX2 6TW

Director23 May 1991Active
Park Central, 40-41 Park End, Street, Oxford, Oxfordshire, OX1 1JD

Director05 October 2012Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director07 March 1991Active
University Offices, Wellington Square, Oxford, OX1 2JD

Director19 March 1991Active
Park Central, 40-41 Park End Street, Oxford, OX1 1JD

Director01 January 2007Active

People with Significant Control

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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-02Address

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

Download
2023-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-01Resolution

Resolution.

Download
2023-05-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts amended with accounts type total exemption full.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Termination secretary company with name termination date.

Download
2017-02-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.