UKBizDB.co.uk

OXFORD DEVELOPMENT GROUP ALPHA LTD

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

This company is commonly known as Oxford Development Group Alpha Ltd. The company was founded 6 years ago and was given the registration number 10879323. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:OXFORD DEVELOPMENT GROUP ALPHA LTD
Company Number:10879323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 July 2017
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:71-75 Shelton Street, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Secretary11 April 2019Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director11 April 2019Active
27, Thornley Close, Abbingdon, United Kingdom, OX14 1GQ

Secretary24 July 2017Active
27, Thornley Close, Abbingdon, United Kingdom, OX14 1GQ

Director24 July 2017Active

People with Significant Control

Mr Murray Ross Nimmo
Notified on:09 May 2019
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Emma Claire Taylor
Notified on:24 July 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-08-04Insolvency

Liquidation receiver cease to act receiver.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Insolvency

Liquidation receiver appointment of receiver.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2021-05-01Gazette

Gazette filings brought up to date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-01-06Gazette

Gazette filings brought up to date.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2020-01-28Gazette

Gazette notice compulsory.

Download
2019-05-13Address

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

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person secretary company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download
2019-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-13Gazette

Gazette filings brought up to date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.