OXFORD INDUSTRIES (UK3) LIMITED
Status | DISSOLVED |
Company No. | 05184730 |
Category | Private Limited Company |
Incorporated | 20 Jul 2004 |
Age | 19 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 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
Dissolution application strike off company
Date: 02 Oct 2020
Category: Dissolution
Type: DS01
Documents
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
Resolution
Date: 13 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 31 Jan 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/01/20
Documents
Resolution
Date: 31 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Administrative restoration company
Date: 28 Mar 2019
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Nov 2017
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 01 Nov 2016
Category: Gazette
Type: DISS40
Documents
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
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
Legacy
Date: 27 Oct 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 27 Oct 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/10/15
Documents
Resolution
Date: 27 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Appoint person secretary company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elizabeth Lucy Graham Cook
Documents
Termination secretary company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Gage
Documents
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
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
Termination director company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Panayiotis Philippou
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miles Gray
Documents
Appoint person director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Panayiotis Petros Philippou
Documents
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
Appoint person secretary company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lee Stafford Gage
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary maclay murray & spens LLP
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
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
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed maclay murray & spens LLP
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director allan reid
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary allan reid
Documents
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
Legacy
Date: 24 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/01/08
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/06; full list of members
Documents
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
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/05; full list of members
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 31/05/05
Documents
Resolution
Date: 26 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
14 GROVE PARK,TORPOINT,PL11 2PP
Number: | 10733414 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESSING SERVICE STATION,BRAINTREE,CM77 8JE
Number: | 11474909 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ELMSWAY,ASHFORD,TW15 2SH
Number: | 07739628 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4,KENSINGTON,W8 6BD
Number: | 09540597 |
Status: | ACTIVE |
Category: | Private Limited Company |