UKBizDB.co.uk

OXFORD VIRTUAL MARKETS LIMITED

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

This company is commonly known as Oxford Virtual Markets Limited. The company was founded 33 years ago and was given the registration number 02563170. The firm's registered office is in OXFORD. You can find them at 6 St John's Street, , Oxford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OXFORD VIRTUAL MARKETS LIMITED
Company Number:02563170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1990
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:6 St John's Street, Oxford, England, OX1 2LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yatscombe Lodge, Foxcombe Road, Boars Hill, Oxford, United Kingdom, OX1 5DG

Secretary23 October 1997Active
Flat 2 Waters Edge, Marlow Bridge Lane, Marlow, SL7 1RJ

Director-Active
28 Ainslie Wood Road, Chingford, London, E4 9BY

Secretary30 April 1997Active
26 Folly Bridge Court, Shirelake Close, Oxford, OX1 1SW

Secretary09 October 1995Active
38 Sutherland Square, London, SE17 3EE

Secretary-Active
5 Park Side, Woodstock, OX20 1UR

Secretary06 May 1994Active
Flat 3 Staircase, 5 Christchurch Old Buildings, Woodbine Place Oxford, OX1 1JT

Director05 May 2000Active
21 Orchard Rise, Richmond, TW10 5BX

Director10 May 1994Active
Highfield The Slade, Charlbury, Chipping Norton, OX7 3SJ

Director14 May 1993Active
Champagne Pierraz Portay 7, 1009 Pully, Switzerland,

Director27 June 1994Active
24, Grand Avenue, Worthing, England, BN11 5AQ

Director29 June 2017Active
38 Sutherland Square, London, SE17 3EE

Director15 December 1991Active
59, St Aldates, Oxford, United Kingdom, OX1 1ST

Director12 May 2011Active
136, Huntingdon Road, Cambridge, United Kingdom, CB3 0HL

Director13 September 1992Active

People with Significant Control

Mr Benedict Gabriel Seifert
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved compulsory.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Address

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

Download
2018-04-06Accounts

Accounts with accounts type total exemption small.

Download
2018-01-20Gazette

Gazette filings brought up to date.

Download
2017-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Officers

Appoint person director company with name date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Change person secretary company with change date.

Download
2016-12-10Gazette

Gazette filings brought up to date.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.