UKBizDB.co.uk

OXUS GOLD PLC.

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

This company is commonly known as Oxus Gold Plc.. The company was founded 23 years ago and was given the registration number 04056219. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.

Company Information

Name:OXUS GOLD PLC.
Company Number:04056219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:21 August 2000
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Old Rectory Lane, Denham, Uxbridge, United Kingdom, UB9 5AH

Secretary31 March 2010Active
52, Southover, Woodside Park, London, N12 7ES

Secretary01 February 2009Active
18 Bowling Green Road, Castletown, IM9 1EB

Secretary07 January 2008Active
25 Belgrave Manor, Brooklyn Road, Woking, GU22 7TW

Secretary30 November 2000Active
The Cottage Old Rectory Lane, Denham, Uxbridge, UB9 5AH

Secretary27 April 2001Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary21 August 2000Active
Northcroft, Dulwich Common, London, SE21 7EW

Director11 October 2001Active
360 N Wilton Road, New Canaan, Usa, 06840

Director04 May 2001Active
Lorien, Elms Road, Hook, RG27 9DX

Director04 May 2001Active
Flat B 47 Hartham Road, London, N7 9JJ

Director30 November 2000Active
Sh. Islamov Street 26, Tashkent, Uzbekistan,

Director07 January 2008Active
21 The Boulevardes, Patterson Lakes, Melbourne, Australia,

Director07 January 2008Active
6 Derby Court, The Promenade, Castletown, IM9 1BG

Director14 November 2002Active
19, Audern Road, Scunthorpe, DN16 3LH

Director07 January 2008Active
1721 York Way, Sparks, Nevada, Usa,

Director07 January 2003Active
18 Bowling Green Road, Castletown, IM9 1EB

Director14 November 2002Active
4, Luxemburg Gardens, London, W6 7EA

Director01 February 2009Active
5 Great Snoring Road, Hindringham, NR21 0PG

Director11 October 2004Active
23 The Old Saw Mill, Long Mill Lane St Mary's Platt, Sevenoaks, TN15 8QJ

Director01 December 2005Active
6 Chemin Du Mousseron, Pregny-Chamesy, Switzerland,

Director04 May 2001Active
Full Moon Barn, Warren Road, Fairlight, TN35 4AN

Director11 October 2004Active
Hillfield, Gorse Hill Farningham, Dartford, DA4 0JU

Nominee Director21 August 2000Active
42, Upper Berkeley Street, London, United Kingdom, W1H 5QJ

Director11 June 2008Active
5 Buckland Place, Bedfordview, Gauteng 2007, South Africa,

Director14 November 2002Active
30a Arklow Road, Bryanston, South Africa,

Director14 November 2002Active
45 Greenmeads, Westfield, Woking, GU22 9QJ

Director30 November 2000Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Nominee Director21 August 2000Active
Oak Ridge Farm, PO BOX 1431, Middleburg, Usa, IRISH

Director04 May 2001Active
Dolphin House, Hayes Lane, Slinfold, Horsham, RH13 7SN

Director04 May 2001Active
The Cottage Old Rectory Lane, Denham, Uxbridge, UB9 5AH

Director27 April 2001Active
64 7th Avenue, Melville, South Africa,

Director08 February 2006Active

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
2021-04-04Gazette

Gazette dissolved liquidation.

Download
2021-01-04Insolvency

Liquidation in administration move to dissolution.

Download
2021-01-04Insolvency

Liquidation in administration progress report.

Download
2020-07-28Insolvency

Liquidation in administration progress report.

Download
2020-01-11Insolvency

Liquidation in administration progress report.

Download
2019-07-10Insolvency

Liquidation in administration progress report.

Download
2019-01-19Insolvency

Liquidation in administration progress report.

Download
2018-07-20Insolvency

Liquidation in administration progress report.

Download
2018-01-16Insolvency

Liquidation in administration progress report.

Download
2017-08-04Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-08-03Insolvency

Liquidation in administration progress report.

Download
2017-02-02Insolvency

Liquidation in administration extension of period.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-08-25Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-04-10Insolvency

Liquidation in administration result creditors meeting.

Download
2016-03-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-02-09Address

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

Download
2016-02-03Insolvency

Liquidation in administration appointment of administrator.

Download
2016-01-19Mortgage

Mortgage satisfy charge full.

Download
2016-01-19Mortgage

Mortgage satisfy charge full.

Download
2016-01-19Mortgage

Mortgage satisfy charge full.

Download
2016-01-19Mortgage

Mortgage satisfy charge full.

Download
2016-01-19Mortgage

Mortgage satisfy charge full.

Download
2016-01-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.