UKBizDB.co.uk

OXFORD COMPANY SERVICES LIMITED

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

This company is commonly known as Oxford Company Services Limited. The company was founded 42 years ago and was given the registration number 01614346. The firm's registered office is in OXFORD. You can find them at 8 King Edward Street, , Oxford, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OXFORD COMPANY SERVICES LIMITED
Company Number:01614346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1982
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 King Edward Street, Oxford, Oxfordshire, OX1 4HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Sunningwell, Abingdon, OX13 6RB

Secretary18 June 2009Active
8, King Edward Street, Oxford, United Kingdom, OX1 4HL

Director06 April 2012Active
34, Ramsay Road, Headington, Oxford, United Kingdom, OX3 8AY

Director13 July 2010Active
38 Sunningwell, Abingdon, OX13 6RB

Director22 November 1999Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director22 November 1999Active
Leena Cottage 28-29 Main Road, Stanton Harcourt, Witney, OX29 5RP

Director22 November 1999Active
8, King Edward Street, Oxford, United Kingdom, OX1 4HL

Director06 April 2012Active
20 Lyne Road, Kidlington, OX5 1AD

Secretary06 April 1994Active
Woofferton Grange Wyson Lane, Brimfield, Ludlow, SY8 4NP

Secretary-Active
52 Mount Stewart Avenue, Harrow, HA3 0JU

Director-Active
South Barn, Chestlion Lane, Clanfield, OX18 2PA

Director22 November 1999Active
7 Nursery View, Faringdon, SN7 8SJ

Director12 December 1997Active
65, Grove Avenue, Twickenham, TW1 4HX

Director06 March 1997Active
99 Eynsham Road, Botley, Oxford, OX2 9BY

Director-Active
2 Stone House Close, Kingston Bagpuize, Abingdon, OX13 5BP

Director-Active
Orchard View, 150 Oxford Road, Kidlington, OX5 1EA

Director06 April 2001Active
16 Wychwood Close, Carterton, OX18 1DL

Director-Active
Quarry Villa 16 Millwood End, Long Hanborough, Witney, OX8 8BX

Director-Active
32 Eason Drive, Radley Park, Abingdon, OX14 3YD

Director-Active
The Old Post Office, Duns Tew, Oxford, OX25 6JR

Director-Active
50 Cockney Hill, Tilehurst Reading, RG30 4EU

Director01 October 2000Active
22 Healey Close, Abingdon, OX14 5RL

Director-Active
2, Whielden Lane, Winchmore Hill, United Kingdom, HP7 0NF

Director24 June 2011Active
8, King Edward Street, Oxford, OX1 4HL

Director06 July 2010Active
20 Lyne Road, Kidlington, OX5 1AD

Director-Active
71, Gidley Way, Horspath, Oxford, OX33 1RG

Director-Active
8 Brewery Road, Horsell, Woking, GU21 4LP

Director01 October 2000Active
6 Old Nursery View, Kennington, Oxford, OX1 5NT

Director06 April 2001Active
Woofferton Grange Wyson Lane, Brimfield, Ludlow, SY8 4NP

Director-Active
8, King Edward Street, Oxford, OX1 4HL

Director-Active
100 Cumnor Hill, Oxford, OX2 9HY

Director-Active
36 Mortimer Court, Abbey Road, London, NW8 9AB

Director31 January 2005Active
8, King Edward Street, Oxford, OX1 4HL

Director26 November 2008Active
32 Woodgavil, Banstead, SM7 1AA

Director01 October 2000Active

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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-01Dissolution

Dissolution application strike off company.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-06-19Accounts

Accounts with accounts type dormant.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-08-15Accounts

Accounts with accounts type dormant.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type dormant.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type dormant.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Change person director company with change date.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-09-01Accounts

Accounts with accounts type dormant.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.