UKBizDB.co.uk

OXFORD AUTOSPORTS LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles
  • 45190 - Sale of other motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN

Director30 January 2006Active
The, Old Chapel, Union Way, Witney, England, OX28 6HD

Secretary30 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 January 2006Active
The, Old Chapel, Union Way, Witney, OX28 6HD

Director01 June 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 January 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-16Gazette

Gazette dissolved liquidation.

Download
2022-08-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-17Insolvency

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

Download
2020-12-31Insolvency

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

Download
2020-01-23Insolvency

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

Download
2020-01-16Address

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

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Address

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

Download
2019-01-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-07Resolution

Resolution.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Persons with significant control

Change to a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Capital

Capital allotment shares.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Officers

Appoint person director company with name date.

Download
2016-06-10Officers

Termination secretary company with name termination date.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.