Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD ACQUISITION 0 LIMITED
Company Information for

OXFORD ACQUISITION 0 LIMITED

8 SALISBURY SQUARE, LONDON, EC4Y,
Company Registration Number
05819563
Private Limited Company
Dissolved

Dissolved 2013-12-25

Company Overview

About Oxford Acquisition 0 Ltd
OXFORD ACQUISITION 0 LIMITED was founded on 2006-05-17 and had its registered office in 8 Salisbury Square. The company was dissolved on the 2013-12-25 and is no longer trading or active.

Key Data
Company Name
OXFORD ACQUISITION 0 LIMITED
 
Legal Registered Office
8 SALISBURY SQUARE
LONDON
EC4Y
Other companies in EC4Y
 
Previous Names
OXFORD ACQUISITION II LIMITED27/09/2006
Filing Information
Company Number 05819563
Date formed 2006-05-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-12-25
Type of accounts FULL
Last Datalog update: 2015-06-06 20:15:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXFORD ACQUISITION 0 LIMITED

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 2011-04-04
ANDREW JOHN BOORMAN
Director 2011-04-04
JAMES NICHOLAS BARNARD DARKINS
Director 2011-04-04
ANDREW JAMES FORMICA
Director 2011-04-04
SHIRLEY JILL GARROOD
Director 2011-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH JACOB
Director 2011-04-04 2012-12-13
ALAN HARDGRAVE
Director 2011-04-04 2011-06-10
DEAN LEONARD CLARKE
Company Secretary 2009-12-16 2011-04-04
DEAN LEONARD CLARKE
Director 2009-12-16 2011-04-04
KEITH ANDREW STARLING
Director 2009-12-16 2011-04-04
BLAKE CHRISTOPHER KLEINMAN
Company Secretary 2009-09-24 2009-12-16
BLAKE KLEINMAN
Director 2006-09-25 2009-12-16
GEORGIA LEE
Director 2006-05-17 2009-12-16
LEONORA SAUREL
Director 2006-09-25 2009-12-16
ALLEN RUSSELL THORPE
Company Secretary 2006-05-17 2009-09-24
ALLEN RUSSELL THORPE
Director 2006-05-17 2009-09-24
STUART BANKS
Company Secretary 2006-05-17 2006-05-17
STUART BANKS
Director 2006-05-17 2006-05-17
SHARMIN TAKIN
Director 2006-05-17 2006-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BOORMAN CAVENDISH SECURITIES PLC Director 2017-11-13 CURRENT 2004-08-20 Active
ANDREW JOHN BOORMAN SHIPWRIGHTS LEE (MANAGEMENT COMPANY) LIMITED Director 2017-04-22 CURRENT 1992-09-03 Active
ANDREW JOHN BOORMAN HRCONSULTINGINTERNATIONAL.COM LTD Director 2013-03-15 CURRENT 2013-03-15 Active
ANDREW JOHN BOORMAN DAMIAN SECURITIES LIMITED Director 2011-04-04 CURRENT 1972-05-11 Dissolved 2013-12-25
ANDREW JOHN BOORMAN OXFORD ACQUISITION V LIMITED Director 2011-04-04 CURRENT 2007-05-03 Dissolved 2013-12-25
ANDREW JOHN BOORMAN OXFORD ACQUISITION VII LIMITED Director 2011-04-04 CURRENT 2007-05-03 Dissolved 2013-12-25
ANDREW JOHN BOORMAN OXFORD ACQUISITION I LIMITED Director 2011-04-04 CURRENT 2006-07-20 Dissolved 2013-12-25
JAMES NICHOLAS BARNARD DARKINS DAMIAN SECURITIES LIMITED Director 2011-04-04 CURRENT 1972-05-11 Dissolved 2013-12-25
JAMES NICHOLAS BARNARD DARKINS OXFORD ACQUISITION V LIMITED Director 2011-04-04 CURRENT 2007-05-03 Dissolved 2013-12-25
JAMES NICHOLAS BARNARD DARKINS OXFORD ACQUISITION VII LIMITED Director 2011-04-04 CURRENT 2007-05-03 Dissolved 2013-12-25
JAMES NICHOLAS BARNARD DARKINS OXFORD ACQUISITION I LIMITED Director 2011-04-04 CURRENT 2006-07-20 Dissolved 2013-12-25
ANDREW JAMES FORMICA HENDERSON GLOBAL GROUP LIMITED Director 2014-01-21 CURRENT 2012-12-28 Active
ANDREW JAMES FORMICA JANUS HENDERSON GROUP PLC Director 2013-12-20 CURRENT 2012-12-12 Active
ANDREW JAMES FORMICA THE INVESTMENT ASSOCIATION Director 2012-03-29 CURRENT 2001-12-20 Active
ANDREW JAMES FORMICA DAMIAN SECURITIES LIMITED Director 2011-04-04 CURRENT 1972-05-11 Dissolved 2013-12-25
ANDREW JAMES FORMICA OXFORD ACQUISITION V LIMITED Director 2011-04-04 CURRENT 2007-05-03 Dissolved 2013-12-25
ANDREW JAMES FORMICA OXFORD ACQUISITION VII LIMITED Director 2011-04-04 CURRENT 2007-05-03 Dissolved 2013-12-25
ANDREW JAMES FORMICA OXFORD ACQUISITION I LIMITED Director 2011-04-04 CURRENT 2006-07-20 Dissolved 2013-12-25
ANDREW JAMES FORMICA ASSET MANAGEMENT HOLDINGS Director 2011-04-04 CURRENT 1990-03-01 Dissolved 2016-07-03
ANDREW JAMES FORMICA GARTMORE SECURITIES LIMITED Director 2011-04-04 CURRENT 1966-02-17 Dissolved 2016-07-03
ANDREW JAMES FORMICA GARTMORE US LIMITED Director 2011-04-04 CURRENT 1994-06-10 Dissolved 2016-07-03
ANDREW JAMES FORMICA GARTMORE CAPITAL MANAGEMENT LIMITED Director 2011-04-04 CURRENT 1984-05-11 Dissolved 2016-07-03
ANDREW JAMES FORMICA GARTMORE GROUP LIMITED Director 2011-04-04 CURRENT 2007-03-23 Active
ANDREW JAMES FORMICA NEW STAR ADMINISTRATION SERVICES LIMITED Director 2009-04-06 CURRENT 1988-11-30 Dissolved 2013-12-25
ANDREW JAMES FORMICA NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED Director 2009-04-06 CURRENT 1987-04-15 Dissolved 2016-07-03
ANDREW JAMES FORMICA HENDERSON GLOBAL INVESTORS (INTERNATIONAL HOLDINGS) B.V. Director 2008-12-29 CURRENT 2002-06-14 Active
SHIRLEY JILL GARROOD HARGREAVES LANSDOWN PLC Director 2013-10-25 CURRENT 1987-04-10 Active
SHIRLEY JILL GARROOD ESURE GROUP PLC Director 2013-07-31 CURRENT 2009-11-03 Active
SHIRLEY JILL GARROOD DAMIAN SECURITIES LIMITED Director 2011-04-04 CURRENT 1972-05-11 Dissolved 2013-12-25
SHIRLEY JILL GARROOD OXFORD ACQUISITION V LIMITED Director 2011-04-04 CURRENT 2007-05-03 Dissolved 2013-12-25
SHIRLEY JILL GARROOD OXFORD ACQUISITION VII LIMITED Director 2011-04-04 CURRENT 2007-05-03 Dissolved 2013-12-25
SHIRLEY JILL GARROOD OXFORD ACQUISITION I LIMITED Director 2011-04-04 CURRENT 2006-07-20 Dissolved 2013-12-25
SHIRLEY JILL GARROOD HHG (VH) LIMITED Director 2009-09-01 CURRENT 1997-07-30 Dissolved 2013-12-25
SHIRLEY JILL GARROOD NEW STAR ADMINISTRATION SERVICES LIMITED Director 2009-04-06 CURRENT 1988-11-30 Dissolved 2013-12-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-09-20LIQ MISC OCCOURT ORDER INSOLVENCY:RE OC BLOCK TRANSFER ORDER REPLACE LIQ
2013-09-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACOB
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 201 BISHOPSGATE LONDON EC2M 3AE
2012-11-224.70DECLARATION OF SOLVENCY
2012-11-22LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;-"IN SPECIE"
2012-11-22LRESSPSPECIAL RESOLUTION TO WIND UP
2012-11-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-06RP04SECOND FILING WITH MUD 17/05/12 FOR FORM AR01
2012-06-08LATEST SOC06/11/12 STATEMENT OF CAPITAL;GBP 100
2012-06-08AR0117/05/12 FULL LIST
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21SH1921/12/11 STATEMENT OF CAPITAL GBP 100
2011-12-21SH20STATEMENT BY DIRECTORS
2011-12-21CAP-SSSOLVENCY STATEMENT DATED 21/12/11
2011-12-21RES13REDUCTION OF SHARE PREMIUM ACCOUNT 21/12/2011
2011-12-21RES06REDUCE ISSUED CAPITAL 21/12/2011
2011-10-18AUDAUDITOR'S RESIGNATION
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM GARTMORE HOUSE 8 FENCHURCH PLACE LONDON EC3M 4PB
2011-07-07AR0117/05/11 FULL LIST
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARDGRAVE
2011-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-07AP04CORPORATE SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED
2011-04-07AP01DIRECTOR APPOINTED MR ANDREW JAMES FORMICA
2011-04-07AP01DIRECTOR APPOINTED MRS SHIRLEY JILL GARROOD
2011-04-07AP01DIRECTOR APPOINTED ANDREW JOHN BOORMAN
2011-04-07AP01DIRECTOR APPOINTED MR ALAN HARDGRAVE
2011-04-07AP01DIRECTOR APPOINTED DAVID JOSEPH JACOB
2011-04-07AP01DIRECTOR APPOINTED JAMES NICHOLAS BARNARD DARKINS
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CLARKE
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STARLING
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE
2011-04-04SH20STATEMENT BY DIRECTORS
2011-04-04SH1904/04/11 STATEMENT OF CAPITAL GBP 400000100
2011-04-04CAP-SSSOLVENCY STATEMENT DATED 04/04/11
2011-04-04RES06REDUCE ISSUED CAPITAL 04/04/2011
2010-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0117/05/10 FULL LIST
2010-02-15AP01DIRECTOR APPOINTED KEITH ANDREW STARLING
2010-02-15AP03SECRETARY APPOINTED DEAN LEONARD CLARKE
2010-02-15AP01DIRECTOR APPOINTED DEAN LEONARD CLARKE
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE KLEINMAN
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LEONORA SAUREL
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY BLAKE KLEINMAN
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA LEE
2009-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-15AP03SECRETARY APPOINTED BLAKE CHRISTOPHER KLEINMAN
2009-10-15TM02APPOINTMENT TERMINATED, SECRETARY ALLEN THORPE
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN THORPE
2009-05-28363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-25RES13COMPANY GIVEN AUTHORITY TO AUTHORISE ANY SITUATIONAL CONFLICT OF INTEREST OF ANY DIRECTOR 16/09/2008
2008-06-24363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-05RES04NC INC ALREADY ADJUSTED 17/05/07
2007-06-01RES04£ NC 100/500000100 17
2007-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OXFORD ACQUISITION 0 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXFORD ACQUISITION 0 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD ACQUISITION 0 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of OXFORD ACQUISITION 0 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD ACQUISITION 0 LIMITED
Trademarks
We have not found any records of OXFORD ACQUISITION 0 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD ACQUISITION 0 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OXFORD ACQUISITION 0 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD ACQUISITION 0 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD ACQUISITION 0 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXFORD ACQUISITION 0 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.