This company is commonly known as Oxford Autosports Limited. The company was founded 18 years ago and was given the registration number 05691844. The firm's registered office is in 1-7 KING STREET. You can find them at C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | OXFORD AUTOSPORTS LIMITED |
---|---|---|
Company Number | : | 05691844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 January 2006 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN | Director | 30 January 2006 | Active |
The, Old Chapel, Union Way, Witney, England, OX28 6HD | Secretary | 30 January 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 January 2006 | Active |
The, Old Chapel, Union Way, Witney, OX28 6HD | Director | 01 June 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 January 2006 | Active |
Mr Aran Paul Jaycock | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN |
Nature of control | : |
|
Mrs Emilly Jaycock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-07 | Resolution | Resolution. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Capital | Capital allotment shares. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Officers | Appoint person director company with name date. | Download |
2016-06-10 | Officers | Termination secretary company with name termination date. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.