Company Information for OXFORD CASTLE LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OXFORD CASTLE LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ Other companies in WC1H | |
Company Number | 03312523 | |
---|---|---|
Company ID Number | 03312523 | |
Date formed | 1997-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-01-05 14:34:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OXFORD CASTLE APARTMENTS LIMITED | 100 VICTORIA STREET LONDON SW1E 5JL | Active | Company formed on the 2002-10-16 | |
![]() |
OXFORD CASTLETON LAND, LLC | 650 LARKS NEST WAY MONUMENT CO 80132 | Delinquent | Company formed on the 2003-08-20 |
Officer | Role | Date Appointed |
---|---|---|
SALLY CLARE |
||
TREVOR OSBORNE |
||
ANDREW JAMES GERARD RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE SUMMERS |
Company Secretary | ||
PETER DAVID INGRAM |
Director | ||
PATRICIA ABRAM |
Company Secretary | ||
JONATHAN WALKER |
Director | ||
GARETH JAMES DAVIES |
Company Secretary | ||
ROBERT CARTER |
Director | ||
HERTS SECRETARIAT LIMITED |
Company Secretary | ||
HERTS NOMINEES LIMITED |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAFALGAR SQUARE LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1997-07-15 | Active | |
CELTIC LAND LIMITED | Company Secretary | 2008-01-11 | CURRENT | 1997-01-08 | Active | |
BATH SHORT STAYS LIMITED | Company Secretary | 2008-01-11 | CURRENT | 1997-03-05 | Active - Proposal to Strike off | |
CELTIC LAND (PLYMOUTH) LIMITED | Company Secretary | 2007-11-06 | CURRENT | 1994-11-10 | Active - Proposal to Strike off | |
OSBORNE (CHELSEA) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1997-01-08 | Active - Proposal to Strike off | |
THAMES EXCHANGE LIMITED | Company Secretary | 2007-07-31 | CURRENT | 1996-06-21 | Active | |
OSBORNE (BUXTON) LIMITED | Company Secretary | 2007-07-31 | CURRENT | 1997-01-31 | Active | |
THAMES EXCHANGE (FULHAM ISLAND) LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2001-01-05 | Active - Proposal to Strike off | |
PLACEMAKER PARTNERS LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2002-12-05 | Dissolved 2018-06-05 | |
TREVOR OSBORNE LIMITED | Company Secretary | 2007-07-01 | CURRENT | 1973-07-13 | Active | |
HILL STREET APARTMENTS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2002-09-12 | Dissolved 2016-11-29 | |
OSBORNE (BATH) LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
OSBORNE (BOURNEMOUTH) LIMITED | Company Secretary | 2007-04-20 | CURRENT | 1996-03-19 | Active - Proposal to Strike off | |
THE WILLOWTREE PARTNERSHIP LIMITED | Company Secretary | 1995-06-16 | CURRENT | 1995-06-16 | Active - Proposal to Strike off | |
THE PORTHLEVEN PERCENT CLUB COMMUNITY INTEREST COMPANY | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
EGO SHREWSBURY LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active | |
BATH MOZARTFEST LIMITED | Director | 2010-11-19 | CURRENT | 1991-08-21 | Active | |
PORTHLEVEN HOLIDAY COTTAGES LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active | |
OLD HALL HOTEL LIMITED | Director | 2007-12-03 | CURRENT | 1983-01-12 | Active | |
R. & W. ESTATES (BUXTON) LIMITED | Director | 2007-04-27 | CURRENT | 1972-07-03 | Active | |
BUXTON CRESCENT LIMITED | Director | 2004-11-12 | CURRENT | 2004-06-18 | Active | |
OSBORNE (BATH) LIMITED | Director | 2004-06-07 | CURRENT | 2004-04-06 | Active - Proposal to Strike off | |
PLACEMAKER PARTNERS LIMITED | Director | 2004-05-29 | CURRENT | 2002-12-05 | Dissolved 2018-06-05 | |
HILL STREET APARTMENTS LIMITED | Director | 2002-09-12 | CURRENT | 2002-09-12 | Dissolved 2016-11-29 | |
CRISPIN STREET (TRUSTEE NO. TWO) LIMITED | Director | 2002-04-12 | CURRENT | 2002-03-12 | Active | |
GUN STREET (TRUSTEE NO. TWO) LIMITED | Director | 2002-04-12 | CURRENT | 2002-03-12 | Active | |
THAMES EXCHANGE (FULHAM ISLAND) LIMITED | Director | 2001-03-06 | CURRENT | 2001-01-05 | Active - Proposal to Strike off | |
CRISPIN STREET LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
GUN STREET LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
TOPG (PROVIDENCE ROW) LIMITED | Director | 2001-02-02 | CURRENT | 2000-12-07 | Active | |
CHELSEA APARTMENTS LIMITED | Director | 1998-07-27 | CURRENT | 1998-02-16 | Active - Proposal to Strike off | |
CELTIC LAND LIMITED | Director | 1997-06-16 | CURRENT | 1997-01-08 | Active | |
BATH SHORT STAYS LIMITED | Director | 1997-03-18 | CURRENT | 1997-03-05 | Active - Proposal to Strike off | |
OSBORNE (CHELSEA) LIMITED | Director | 1997-02-14 | CURRENT | 1997-01-08 | Active - Proposal to Strike off | |
OSBORNE (BUXTON) LIMITED | Director | 1997-02-11 | CURRENT | 1997-01-31 | Active | |
POUNDSBRIDGE PROPERTIES LIMITED | Director | 1997-01-31 | CURRENT | 1996-11-25 | Dissolved 2016-03-01 | |
THAMES EXCHANGE LIMITED | Director | 1996-07-29 | CURRENT | 1996-06-21 | Active | |
OSBORNE (BOURNEMOUTH) LIMITED | Director | 1996-05-01 | CURRENT | 1996-03-19 | Active - Proposal to Strike off | |
D AND B PROPERTIES LIMITED | Director | 1995-08-09 | CURRENT | 1989-02-24 | Active | |
CELTIC LAND (PLYMOUTH) LIMITED | Director | 1994-11-10 | CURRENT | 1994-11-10 | Active - Proposal to Strike off | |
MINSTER SQUARE LIMITED | Director | 1994-06-24 | CURRENT | 1994-06-24 | Active | |
WHITEFRIARS CITY ESTATE LIMITED | Director | 1994-06-18 | CURRENT | 1994-06-14 | Active | |
PORTHLEVEN HARBOUR & DOCK COMPANY | Director | 1991-09-30 | CURRENT | 1981-01-01 | Active | |
HILL STREET PROPERTIES LIMITED | Director | 1991-09-30 | CURRENT | 1970-04-28 | Active - Proposal to Strike off | |
TREVOR OSBORNE LIMITED | Director | 1991-09-30 | CURRENT | 1973-07-13 | Active | |
SARACEN HOUSE ESTATES LIMITED | Director | 1991-09-30 | CURRENT | 1972-09-08 | Active | |
OSBORNE (NINE MILE) LIMITED | Director | 1991-09-05 | CURRENT | 1989-09-05 | Active - Proposal to Strike off | |
TCD (BLUE CEDAR) LTD | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
R. & W. ESTATES (BUXTON) LIMITED | Director | 2015-11-23 | CURRENT | 1972-07-03 | Active | |
OLD HALL HOTEL LIMITED | Director | 2015-11-23 | CURRENT | 1983-01-12 | Active | |
BUXTON CRESCENT LIMITED | Director | 2015-11-23 | CURRENT | 2004-06-18 | Active | |
OSBORNE (BUXTON) LIMITED | Director | 2015-11-18 | CURRENT | 1997-01-31 | Active | |
BELLNEWTOWN DEVELOPMENTS LTD | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
TCD (VINEYARD) LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Active | |
RAVENSWORTH AGENCIES LTD | Director | 2012-11-14 | CURRENT | 2012-07-11 | Active | |
TCD (PULTENEY) LIMITED | Director | 2011-09-14 | CURRENT | 2011-09-14 | Active | |
TWIN CITY DEVELOPMENTS LTD | Director | 2010-08-24 | CURRENT | 2010-08-24 | Active | |
TREVOR OSBORNE LIMITED | Director | 2008-04-01 | CURRENT | 1973-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Sally Clare on 2020-04-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
MR05 | ||
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/02/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/02/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES GERARD RYAN / 12/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 85 WIMPOLE STREET LONDON W1G 9SB | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 57 QUEEN ANNE STREET LONDON W1G 9HJ | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 70 CONDUIT STREET LONDON W1S 2GF | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2014-09-30 |
Proposal to Strike Off | 2013-10-01 |
Proposal to Strike Off | 2012-10-02 |
Proposal to Strike Off | 2011-10-04 |
Proposal to Strike Off | 2010-09-28 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF AGREEMENT FOR LEASE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 OXFORD CASTLE LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | HJ TENGER HOLDINGS LIMITED | 2010-03-04 | Outstanding |
We have found 1 mortgage charges which are owed to OXFORD CASTLE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Balance Sheet Banking |
Oxfordshire County Council | |
|
Balance Sheet Banking |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | OXFORD CASTLE LIMITED | Event Date | 2014-09-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OXFORD CASTLE LIMITED | Event Date | 2013-10-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OXFORD CASTLE LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OXFORD CASTLE LIMITED | Event Date | 2011-10-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OXFORD CASTLE LIMITED | Event Date | 2010-09-28 |
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. |