UKBizDB.co.uk

OXFORD PARTS LIMITED

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

This company is commonly known as Oxford Parts Limited. The company was founded 47 years ago and was given the registration number 01314091. The firm's registered office is in READING. You can find them at C/o Kre Corporate Recovery Llp Unit 8 The Aquarium Building, 1-7 King Street, Reading, Berkshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:OXFORD PARTS LIMITED
Company Number:01314091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 May 1977
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:C/o Kre Corporate Recovery Llp Unit 8 The Aquarium Building, 1-7 King Street, Reading, Berkshire, RG1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 West Hill, Wantage, OX12 9EF

Secretary01 April 2006Active
28, West Hill, Wantage, United Kingdom, OX12 9EF

Director18 July 2012Active
Home Close, Green Lane, North Leigh, Witney, England, OX29 6TW

Director01 June 1999Active
Orchard House, Sunningwell, Abingdon, OX13 6RR

Secretary-Active
The Old Post Office, High Street, Childrey, Wantage, OX12 9UE

Secretary20 September 2000Active
13 Vicarage Close, Grove, Wantage, OX12 7NS

Secretary01 June 1992Active
Old Cottage, Burcot, Abingdon, OX14 3DP

Director-Active
Old Cottage, Burcot, Abingdon, OX14 3DP

Director-Active
Holm Lodge, Harcourt Hill, Oxford, OX2 9AS

Director01 January 2000Active
Orchard House, Sunningwell, Abingdon, OX13 6RR

Director-Active
Cobblers Cottage, Shoe Lane, East Hagbourne, OX11 9LW

Director-Active
Orchard House, Sunngwell, Abingdon, OX13 6RR

Director-Active
Orchard House, Sunngwell, Abingdon, OX13 6RR

Director-Active
PO BOX No 7355, Dubai,

Director-Active
The Old Post Office, High Street, Childrey, Wantage, OX12 9UE

Director21 April 2004Active
Sevenoaks Lincombe Lane, Boars Hill, Oxford, OX1 5DJ

Director-Active
Sevenoaks Lincombe Lane, Boars Hill, Oxford, OX1 5DJ

Director-Active

People with Significant Control

Allmakes 4x4 Limited
Notified on:24 October 2016
Status:Active
Country of residence:England
Address:18c, Croft Drive, Abingdon, England, OX14 4RP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-27Gazette

Gazette dissolved liquidation.

Download
2022-01-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-14Insolvency

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

Download
2021-02-25Insolvency

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

Download
2020-01-03Address

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

Download
2020-01-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-02Resolution

Resolution.

Download
2019-12-05Address

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

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Resolution

Resolution.

Download
2019-11-07Resolution

Resolution.

Download
2019-11-07Change of name

Change of name notice.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type full.

Download
2017-06-27Mortgage

Mortgage satisfy charge full.

Download
2017-06-27Mortgage

Mortgage satisfy charge full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.