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

OXFORD CAPITAL LIMITED

BOURNE END, BUCKS, SL8,
Company Registration Number
03586532
Private Limited Company
Dissolved

Dissolved 2017-01-31

Company Overview

About Oxford Capital Ltd
OXFORD CAPITAL LIMITED was founded on 1998-06-24 and had its registered office in Bourne End. The company was dissolved on the 2017-01-31 and is no longer trading or active.

Key Data
Company Name
OXFORD CAPITAL LIMITED
 
Legal Registered Office
BOURNE END
BUCKS
 
Previous Names
21ST CENTURY REMOTE TECHNOLOGY GROUP PLC16/06/2003
21ST CENTURY DINING PLC24/07/2002
TWINS HOLDINGS PLC27/08/1999
BREAKFORMAT LIMITED29/07/1998
Filing Information
Company Number 03586532
Date formed 1998-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-31
Type of accounts SMALL
Last Datalog update: 2017-08-14 23:48:23
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.
Companies with same name OXFORD CAPITAL LIMITED
The following companies were found which have the same name as OXFORD CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD CAPITAL FUND (GENERAL PARTNER) LIMITED UNIVERSITY OFFICES WELLINGTON SQUARE WELLINGTON SQUARE OXFORD OX1 2JD Dissolved Company formed on the 2009-10-23
OXFORD CAPITAL FUND, LP KING CHARLES HOUSE PARK END STREET OXFORD OXFORDSHIRE OX1 1JD Active Company formed on the 2009-11-16
OXFORD CAPITAL PARTNERS (ADVISORS) LIMITED C/O OXFORD CAPITAL PARTNERS 46 WOODSTOCK ROAD OXFORD OX2 6HT Active Company formed on the 2002-02-04
OXFORD CAPITAL PARTNERS HOLDINGS LIMITED 46 WOODSTOCK ROAD OXFORD OX2 6HT Active Company formed on the 1999-01-18
OXFORD CAPITAL PARTNERS LLP 46 WOODSTOCK ROAD OXFORD OX2 6HT Active Company formed on the 2012-03-22
OXFORD CAPITAL RESOURCES LLP BIRCHIN COURT 20 BIRCHIN LANE 20 BIRCHIN LANE LONDON EC3V 9DJ Dissolved Company formed on the 2010-10-28
OXFORD CAPITAL STRATEGIES LTD 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORD OX5 1JE Active Company formed on the 2011-04-04
OXFORD CAPITAL HOLDINGS LIMITED 28 THE GROVE WOODBROOK GLEN BRAY CO. DUBLIN A98AK54 Dissolved Company formed on the 2010-05-31
OXFORD CAPITAL MARKETS INC 181 BAY ST - SUIT 1800 TORONTO ON M5J 2T9 Active Company formed on the 2010-10-06
OXFORD CAPITAL CHELSEA LLC 350 FIFTH AVENUE, SUITE 7505 New York NEW YORK NY 10118 Active Company formed on the 2001-01-22
OXFORD CAPITAL HOLDINGS, LLC 350 FIFTH AVE STE 3009 New York NEW YORK NY 10118 Active Company formed on the 2004-07-23
OXFORD CAPITAL LLC 350 FIFTH AVENUE, STE 7505 New York NEW YORK NY 10118 Active Company formed on the 1999-06-21
OXFORD CAPITAL MANAGEMENT LLC 525 EAST 72ND STREET New York NEW YORK NY 10021 Active Company formed on the 1995-07-20
OXFORD CAPITAL MANAGEMENT OF THE BRONX INC. 240 EAST 235TH ST. Bronx BRONX NY 10470 Active Company formed on the 2014-11-26
OXFORD CAPITAL NEWARK, LLC 350 FIFTH AVENUE, STE. 3009 New York NEW YORK NY 10118 Active Company formed on the 2002-11-12
OXFORD CAPITAL PARTNERS, LLC 286 FIFTH AVENUE 8TH FLOOR NEW YORK NY 10001 Active Company formed on the 2014-03-11
OXFORD CAPITAL PROPERTIES, LLC 350 FIFTH AVENUE STE. 3009 New York NEW YORK NY 10118 Active Company formed on the 2004-07-23
OXFORD CAPITAL THIRD AVENUE LLC NEW YORK Active Company formed on the 2000-04-12
OXFORD CAPITAL UNION CITY, LLC 350 FIFTH AVE STE 3009 New York NEW YORK NY 10118 Active Company formed on the 2002-11-27
OXFORD CAPITAL VENTURES LLC 577 GRAND STREET-APT.F802 New York NEW YORK NY 10002 Active Company formed on the 2007-05-08

Company Officers of OXFORD CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
OXFORD CORPORATE SERVICES LIMITED
Company Secretary 2014-05-01
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL
Director 2003-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
BATTLEBRIDGE SECRETARIES LIMITED
Company Secretary 2004-06-07 2014-05-01
ALEXANDER JOHN ABREY
Director 2005-07-11 2007-08-31
DANIEL JON GEOGHEGAN
Director 2004-04-27 2005-07-11
OXFORD CORPORATE SERVICES LTD
Company Secretary 2004-04-27 2004-06-07
OXFORD COMMERCIAL SERVICES LIMITED
Company Secretary 1999-09-01 2004-04-27
DAVID ERNEST YOUNG
Director 1999-08-17 2004-04-27
KENNETH WILLIAMS BROOKS
Director 1998-07-17 2003-02-01
KENNETH WILLIAMS BROOKS
Company Secretary 1998-07-17 1999-09-01
PHILIP ALBERT LOVEGROVE
Director 1998-07-17 1999-08-17
GEOFFREY ROY RAMPTON
Director 1998-07-17 1999-08-17
PETER ROBERT LEE
Director 1998-07-17 1999-01-28
DAVID PAUL KORN
Director 1998-07-17 1998-09-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-24 1998-07-17
INSTANT COMPANIES LIMITED
Nominated Director 1998-06-24 1998-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL ANGLO LIBERIA RESOURCES LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL PEPPER STREET CONSULTANTS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL PEACEFIELD PUBS LIMITED Director 2017-03-21 CURRENT 2012-08-03 Active
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL METTALIS RECYCLING TECHNOLOGY LTD Director 2016-12-07 CURRENT 2015-07-27 Active - Proposal to Strike off
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL TDR CONSULTANCY LIMITED Director 2015-03-27 CURRENT 2005-10-27 Active
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL THE LOVELY SAUSAGE COMPANY LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL NEW OXFORD CAPITAL LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2015-06-16
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL OXFORD INTERESTS LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active - Proposal to Strike off
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL RED BRICK NOMINEES LIMITED Director 2012-02-01 CURRENT 2007-01-10 Active - Proposal to Strike off
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL BATTLEBRIDGE SECRETARIES LIMITED Director 2010-12-13 CURRENT 1994-10-12 Dissolved 2015-12-22
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL OXFORD SECURITY SOLUTIONS LIMITED Director 2010-08-17 CURRENT 2010-08-17 Dissolved 2013-12-10
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL FAMILIARITY LIMITED Director 2004-01-07 CURRENT 2001-05-11 Dissolved 2015-11-03
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL SPORTSWORLD LIMITED Director 2003-01-23 CURRENT 2000-01-11 Active
CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL BATTLEBRIDGE GROUP LIMITED Director 2002-12-12 CURRENT 1993-01-19 Active

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
2017-01-31GAZ2STRUCK OFF AND DISSOLVED
2016-11-15GAZ1FIRST GAZETTE
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035865320001
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035865320003
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035865320002
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 865188.61
2015-10-16SH0115/10/15 STATEMENT OF CAPITAL GBP 865188.61
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035865320001
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 257000.01
2015-06-24AR0124/06/15 FULL LIST
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 257000.01
2014-07-11AR0124/06/14 FULL LIST
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY BATTLEBRIDGE SECRETARIES LIMITED
2014-06-18AP04CORPORATE SECRETARY APPOINTED OXFORD CORPORATE SERVICES LIMITED
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-04AR0124/06/13 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-03AR0124/06/12 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-05AR0124/06/11 FULL LIST
2011-05-11AUDAUDITOR'S RESIGNATION
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-30AR0128/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL / 28/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL / 21/06/2010
2010-06-29AR0124/06/10 FULL LIST
2010-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BATTLEBRIDGE SECRETARIES LIMITED / 01/01/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-04-23288cSECRETARY'S CHANGE OF PARTICULARS / BATTLEBRIDGE SECRETARIES LIMITED / 22/04/2008
2007-09-13288bDIRECTOR RESIGNED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-05-1853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-05-18RES02REREG PLC-PRI 09/10/06
2007-05-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-05-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: GLEBE HOUSE CHURCH END, SOUTH LEIGH WITNEY OXFORDSHIRE OX29 6UR
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-07-07363aRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-09-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-2488(2)RAD 01/09/04--------- £ SI 14200000@.01=142000 £ IC 115000/257000
2004-08-27288aNEW SECRETARY APPOINTED
2004-08-27288bSECRETARY RESIGNED
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-01363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-05-07288bDIRECTOR RESIGNED
2004-05-07288bSECRETARY RESIGNED
2004-05-07288aNEW SECRETARY APPOINTED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-20288bDIRECTOR RESIGNED
2003-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-25363aRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS; AMEND
2003-06-18363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-06-16CERTNMCOMPANY NAME CHANGED 21ST CENTURY REMOTE TECHNOLOGY G ROUP PLC CERTIFICATE ISSUED ON 16/06/03
2003-01-0988(2)RAD 20/12/02--------- £ SI 3500001@.01=35000 £ IC 80000/115000
2002-12-11288cDIRECTOR'S PARTICULARS CHANGED
2002-08-07117APPLICATION COMMENCE BUSINESS
2002-08-07CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2002-08-05287REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 1 DES ROCHES SQUARE WITNEY OXFORDSHIRE OX8 6BE
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-24CERTNMCOMPANY NAME CHANGED 21ST CENTURY DINING PLC CERTIFICATE ISSUED ON 24/07/02
2002-07-11MISCRE 390
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OXFORD CAPITAL 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 CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of OXFORD CAPITAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OXFORD CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD CAPITAL LIMITED
Trademarks
We have not found any records of OXFORD CAPITAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
GUARANTEE & DEBENTURE ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC 2012-12-08 Outstanding

We have found 1 mortgage charges which are owed to OXFORD CAPITAL LIMITED

Income
Government Income
We have not found government income sources for OXFORD CAPITAL 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 not elsewhere classified) as OXFORD CAPITAL 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 OXFORD CAPITAL 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 CAPITAL 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 CAPITAL 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.