OXFORD INDUSTRIES (UK3) LIMITED

54 Portland Place, London, W1B 1DY, England
StatusDISSOLVED
Company No.05184730
CategoryPrivate Limited Company
Incorporated20 Jul 2004
Age19 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 9 days

SUMMARY

OXFORD INDUSTRIES (UK3) LIMITED is an dissolved private limited company with number 05184730. It was incorporated 19 years, 10 months, 18 days ago, on 20 July 2004 and it was dissolved 3 years, 5 months, 9 days ago, on 29 December 2020. The company address is 54 Portland Place, London, W1B 1DY, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2020

Action Date: 01 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-01

Documents

View document PDF

Resolution

Date: 13 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH19

Date: 2020-01-31

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 31 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/01/20

Documents

View document PDF

Resolution

Date: 31 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2019

Action Date: 02 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

New address: 54 Portland Place London W1B 1DY

Old address: 2 Eyre Street Hill Clerkewell London EC1R 5ET

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Administrative restoration company

Date: 28 Mar 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 03 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Oxford Industries (Uk2) Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oxford Industries, Inc

Cessation date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Caldecott Chubb Iii

Change date: 2015-10-01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Legacy

Date: 27 Oct 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Capital

Type: SH19

Capital : 163,080.01 GBP

Date: 2015-10-27

Documents

View document PDF

Legacy

Date: 27 Oct 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/10/15

Documents

View document PDF

Resolution

Date: 27 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-17

Officer name: Mr Thomas Caldecott Chubb Iii

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Lucy Graham Cook

Termination date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Lucy Graham Cook

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Gage

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Panayiotis Philippou

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 28 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-28

Officer name: Thomas Caldecott Chubb Iii

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date

Date: 13 Sep 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Gray

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Panayiotis Petros Philippou

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lee Stafford Gage

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary maclay murray & spens LLP

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed maclay murray & spens LLP

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director allan reid

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary allan reid

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/01/08

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 31/05/05

Documents

View document PDF

Resolution

Date: 26 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1066 TECHNICAL LTD

3 BETHESDA STREET,READING,RG8 8NT

Number:11048491
Status:ACTIVE
Category:Private Limited Company

1ST CLASS BUILDING & MAINTENANCE LIMITED

FRESHFORD HOUSE,BRISTOL,BS1 6NL

Number:03957720
Status:LIQUIDATION
Category:Private Limited Company

ANDYS SERVICES LIMITED

14 GROVE PARK,TORPOINT,PL11 2PP

Number:10733414
Status:ACTIVE
Category:Private Limited Company

COUNTY CARS LTD

CRESSING SERVICE STATION,BRAINTREE,CM77 8JE

Number:11474909
Status:ACTIVE
Category:Private Limited Company

M FAULKNER BUILDER LTD

3 ELMSWAY,ASHFORD,TW15 2SH

Number:07739628
Status:ACTIVE
Category:Private Limited Company

STEEL SUBCONTRACTING LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:09540597
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source