UKBizDB.co.uk

WESTGATE OXFORD INVESTMENTS LIMITED.

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

This company is commonly known as Westgate Oxford Investments Limited.. The company was founded 27 years ago and was given the registration number 03363594. The firm's registered office is in LONDON. You can find them at 40 Broadway, , London, England And Wales. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WESTGATE OXFORD INVESTMENTS LIMITED.
Company Number:03363594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Broadway, London, United Kingdom, SW1H 0BT

Corporate Secretary16 August 2019Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 August 2019Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director15 April 2020Active
39 Farnaby Road, Shortlands, Bromley, BR1 4BL

Secretary01 May 1997Active
40, Broadway, London, United Kingdom, SW1H 0BT

Secretary07 February 2000Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary01 May 1997Active
9 Hutton Gate, Hutton Mount, Brentwood, CM13 2XA

Director01 May 1997Active
Wilsley Oast, Wilsley Green, Angley Road, Cranbrook, TN17 2LE

Director01 May 1997Active
Warren House, Shire Lane, Chorleywood, WD3 5NH

Director23 June 2004Active
The Old Smithy, 47 Peterborough Road, Castor, Peterborough, United Kingdom, PE5 7AX

Director03 May 2001Active
40 Broadway, London, SW1H 0BU

Director03 May 2001Active
40 Broadway, London, SW1H 0BU

Director13 August 2010Active
Netherby, Lower Pond Street Duddenhoe End, Saffron Walden, CB11 4UP

Director11 October 2005Active
40 Broadway, London, SW1H 0BU

Director01 May 1997Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director26 April 2019Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 August 2019Active
40 Broadway, London, SW1H 0BU

Director11 October 2005Active
8 Faircourt, 113-115 Haverstock Hill, London, NW3 4RY

Director01 May 1997Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director13 August 2010Active
42 Castle Road, Camberley, GU15 2DS

Director13 November 2007Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director13 August 2010Active
50 Wavendon Avenue, Chiswick, London, W4 4NS

Director03 May 2001Active
40 Broadway, London, SW1H 0BU

Director03 November 2008Active

People with Significant Control

Inut Shopping Centres Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Broadway, London, England, SW1H 0BT
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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-02Dissolution

Dissolution application strike off company.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Appoint corporate secretary company with name date.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-21Officers

Change person secretary company with change date.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.