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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 West Hill, Wantage, OX12 9EF | Secretary | 01 April 2006 | Active |
28, West Hill, Wantage, United Kingdom, OX12 9EF | Director | 18 July 2012 | Active |
Home Close, Green Lane, North Leigh, Witney, England, OX29 6TW | Director | 01 June 1999 | Active |
Orchard House, Sunningwell, Abingdon, OX13 6RR | Secretary | - | Active |
The Old Post Office, High Street, Childrey, Wantage, OX12 9UE | Secretary | 20 September 2000 | Active |
13 Vicarage Close, Grove, Wantage, OX12 7NS | Secretary | 01 June 1992 | Active |
Old Cottage, Burcot, Abingdon, OX14 3DP | Director | - | Active |
Old Cottage, Burcot, Abingdon, OX14 3DP | Director | - | Active |
Holm Lodge, Harcourt Hill, Oxford, OX2 9AS | Director | 01 January 2000 | Active |
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 | Director | 21 April 2004 | Active |
Sevenoaks Lincombe Lane, Boars Hill, Oxford, OX1 5DJ | Director | - | Active |
Sevenoaks Lincombe Lane, Boars Hill, Oxford, OX1 5DJ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-02 | Resolution | Resolution. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Resolution | Resolution. | Download |
2019-11-07 | Resolution | Resolution. | Download |
2019-11-07 | Change of name | Change of name notice. | Download |
2019-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type full. | Download |
2017-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.