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

WOODSTOCK OXFORD PROPERTY LIMITED

LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
Company Registration Number
06653999
Private Limited Company
Liquidation

Company Overview

About Woodstock Oxford Property Ltd
WOODSTOCK OXFORD PROPERTY LIMITED was founded on 2008-07-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Woodstock Oxford Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOODSTOCK OXFORD PROPERTY LIMITED
 
Legal Registered Office
LANGLEY HOUSE PARK ROAD
EAST FINCHLEY
LONDON
N2 8EY
Other companies in OX2
 
Previous Names
FINLAW 592 LIMITED15/08/2008
Filing Information
Company Number 06653999
Company ID Number 06653999
Date formed 2008-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB938540795  
Last Datalog update: 2023-06-05 19:13:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODSTOCK OXFORD PROPERTY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCURA ACCOUNTANTS LIMITED   B. M. LEIGHTON & CO LIMITED   CHASE CORPORATE FINANCE LIMITED   SALINON LIMITED   AP CORPORATE FINANCE LIMITED
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 WOODSTOCK OXFORD PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
IAN BRUCE CAVE
Director 2008-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
FILEX NOMINEES LIMITED
Nominated Director 2008-07-23 2008-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BRUCE CAVE GORSE HILL HOTEL LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
IAN BRUCE CAVE ACTIVE HOSPITALITY LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
IAN BRUCE CAVE SENTINEL CAPITAL PARTNERS NO 1 LIMITED Director 2016-06-17 CURRENT 2016-06-17 Dissolved 2017-11-21
IAN BRUCE CAVE EREVED FINANCE NO 3 LIMITED Director 2014-08-07 CURRENT 2007-12-10 Liquidation
IAN BRUCE CAVE EREVED LIMITED Director 2011-09-30 CURRENT 2009-01-22 Liquidation
IAN BRUCE CAVE EREVED GROUP LIMITED Director 2011-09-30 CURRENT 2009-01-22 Liquidation

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
2023-03-14Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-14Appointment of a voluntary liquidator
2023-03-14Voluntary liquidation Statement of affairs
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM Eaton Grange Eaton Nr Grantham Leicestershire NG32 1ET United Kingdom
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-08AAMDAmended mirco entity accounts made up to 2020-07-31
2022-12-06DISS40Compulsory strike-off action has been discontinued
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-10-21DISS16(SOAS)Compulsory strike-off action has been suspended
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-08-13DISS40Compulsory strike-off action has been discontinued
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-08-10DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-07-24PSC04Change of details for Mr Ian Bruce Cave as a person with significant control on 2018-07-01
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM 392 Woodstock Road Oxford Oxfordshire OX2 8AF
2018-07-24CH01Director's details changed for Mr Ian Bruce Cave on 2018-07-01
2018-07-21DISS40Compulsory strike-off action has been discontinued
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-07-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2017-03-21AR0123/07/15 ANNUAL RETURN FULL LIST
2017-03-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21RT01Administrative restoration application
2016-03-01GAZ2STRUCK OFF AND DISSOLVED
2016-03-01GAZ2STRUCK OFF AND DISSOLVED
2015-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24AR0120/08/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25AR0123/07/13 ANNUAL RETURN FULL LIST
2013-11-20DISS40Compulsory strike-off action has been discontinued
2013-11-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0123/07/12 FULL LIST
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-26AA31/07/10 TOTAL EXEMPTION SMALL
2011-08-16DISS40DISS40 (DISS40(SOAD))
2011-08-15AR0123/07/11 FULL LIST
2011-08-02GAZ1FIRST GAZETTE
2010-08-23AA31/07/09 TOTAL EXEMPTION SMALL
2010-08-23AR0123/07/10 FULL LIST
2010-05-17AR0123/07/09 FULL LIST
2010-05-04GAZ1FIRST GAZETTE
2009-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR FILEX NOMINEES LIMITED
2008-08-21288aDIRECTOR APPOINTED IAN BRUCE CAVE
2008-08-14CERTNMCOMPANY NAME CHANGED FINLAW 592 LIMITED CERTIFICATE ISSUED ON 15/08/08
2008-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOODSTOCK OXFORD PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-03-10
Resolutions for Winding-up2023-03-10
Fines / Sanctions
No fines or sanctions have been issued against WOODSTOCK OXFORD PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MARINE MORTGAGE 2009-04-22 Outstanding LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2008-11-29 Outstanding LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODSTOCK OXFORD PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of WOODSTOCK OXFORD PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODSTOCK OXFORD PROPERTY LIMITED
Trademarks
We have not found any records of WOODSTOCK OXFORD PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODSTOCK OXFORD PROPERTY 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 (82990 - Other business support service activities n.e.c.) as WOODSTOCK OXFORD PROPERTY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WOODSTOCK OXFORD PROPERTY 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 WOODSTOCK OXFORD PROPERTY 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 WOODSTOCK OXFORD PROPERTY 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.