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

OXFORD TECHNOLOGY SOLUTIONS LIMITED

LONDON, UNITED KINGDOM, EC1N,
Company Registration Number
03610219
Private Limited Company
Dissolved

Dissolved 2013-09-03

Company Overview

About Oxford Technology Solutions Ltd
OXFORD TECHNOLOGY SOLUTIONS LIMITED was founded on 1998-08-05 and had its registered office in London. The company was dissolved on the 2013-09-03 and is no longer trading or active.

Key Data
Company Name
OXFORD TECHNOLOGY SOLUTIONS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
TRAVELSTORE.COM TECHNOLOGY LIMITED11/06/2001
TRAVELSTORE.COM LIMITED12/01/2001
ECLIPSIS .COM LIMITED24/06/1999
D K MATTOCKS LIMITED16/04/1999
Filing Information
Company Number 03610219
Date formed 1998-08-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-09-03
Type of accounts DORMANT
Last Datalog update: 2015-05-30 03:05:15
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 TECHNOLOGY SOLUTIONS LIMITED
The following companies were found which have the same name as OXFORD TECHNOLOGY SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD TECHNOLOGY SOLUTIONS LIMITED WISTERIA GRANGE BARN PIKES END PINNER LONDON HA5 2EX Dissolved Company formed on the 2015-02-13
OXFORD TECHNOLOGY SOLUTIONS LLC Michigan UNKNOWN

Company Officers of OXFORD TECHNOLOGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
BHAVNA MAHADEV LAKHANI
Company Secretary 2012-10-26
JAMES EDWARD DONALDSON
Director 2008-10-31
CATHERINE MARGARET NELSON
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DIXON LINDSAY
Company Secretary 2005-10-28 2012-10-26
IAIN DIXON LINDSAY
Director 2010-11-26 2012-10-26
EDMUND JOHN KAMM
Director 2005-10-28 2011-08-15
IAN MCCAIG
Director 2005-02-25 2010-11-26
MARTHA ROBERTS ROSS
Director 2008-02-20 2008-10-31
DAMON PRICE TASSONE
Director 2005-10-28 2008-02-06
MARK ANTHONY JONES
Director 2002-06-07 2007-07-31
BRENT SHAWZIN HOBERMAN
Director 2005-02-25 2006-10-26
SIMON ANDREW WATKINS
Company Secretary 2004-05-27 2005-10-28
ANDREAS STYLIANOU EKKESHIS
Director 2002-06-07 2005-10-28
DAVID HOWELL
Director 2004-11-01 2005-03-03
MARK PHILIP SIMPKINS
Director 2003-04-11 2004-09-03
MH SECRETARIES LIMITED
Company Secretary 2002-06-07 2004-05-27
PHILIP JAMES DEAKIN
Director 2001-03-30 2003-01-13
PHILIP JAMES DEAKIN
Company Secretary 1999-10-12 2002-06-07
RAUL ALBERTO ARCE
Director 2000-12-13 2002-06-07
ROBERT EDWARD POFFEL
Director 2001-03-30 2002-04-22
JOHN MICHAEL PRICE
Director 2001-03-30 2001-08-08
BILL MCFARLANE
Director 1999-10-12 2000-11-21
MARTIN JAMES FURNER
Director 1998-10-21 2000-09-22
DARRYL KENTON MATTOCKS
Director 1998-08-05 2000-08-08
STEVEN JEFFREY SCHLENKER
Director 1999-10-12 2000-05-19
THOMAS ALEXANDER MACKAY
Company Secretary 1998-09-17 1999-10-12
CHRISTOPHER FRANK WILLIAM GOODALL
Director 1998-11-18 1999-02-10
SALLY ELIZABETH MATTOCKS
Company Secretary 1998-08-05 1998-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD DONALDSON TRAVELSTORE.COM LIMITED Director 2008-10-31 CURRENT 1980-12-03 Dissolved 2014-07-01
JAMES EDWARD DONALDSON GEMSTONE TRAVEL LIMITED Director 2008-10-31 CURRENT 1992-12-23 Dissolved 2013-08-20
JAMES EDWARD DONALDSON LASTMINUTE.COM UK HOLDINGS LIMITED Director 2008-10-31 CURRENT 1994-09-29 Dissolved 2013-09-03
JAMES EDWARD DONALDSON JOINT VENTURE TRAVEL LIMITED Director 2008-10-31 CURRENT 1994-01-28 Dissolved 2015-03-10
CATHERINE MARGARET NELSON LASTMINUTE.COM UK HOLDINGS LIMITED Director 2012-11-01 CURRENT 1994-09-29 Dissolved 2013-09-03
CATHERINE MARGARET NELSON TRAVELSTORE.COM LIMITED Director 2012-10-26 CURRENT 1980-12-03 Dissolved 2014-07-01
CATHERINE MARGARET NELSON INTERNATIONAL TRAVEL INDUSTRY CLUB LIMITED Director 2012-10-26 CURRENT 1991-08-22 Dissolved 2013-08-20
CATHERINE MARGARET NELSON EXHILARATION INCENTIVE MANAGEMENT LIMITED Director 2012-10-26 CURRENT 1997-11-12 Dissolved 2014-07-01
CATHERINE MARGARET NELSON GEMSTONE TRAVEL LIMITED Director 2012-10-26 CURRENT 1992-12-23 Dissolved 2013-08-20
CATHERINE MARGARET NELSON 310 TRINITY ROAD LIMITED Director 2012-08-28 CURRENT 2012-08-28 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
2013-09-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-03DS01APPLICATION FOR STRIKING-OFF
2012-11-02AP01DIRECTOR APPOINTED MS CATHERINE MARGARET NELSON
2012-11-02AP03SECRETARY APPOINTED MS BHAVNA MAHADEV LAKHANI
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LINDSAY
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY IAIN LINDSAY
2012-08-13LATEST SOC13/08/12 STATEMENT OF CAPITAL;GBP 125000000
2012-08-13AR0105/08/12 FULL LIST
2012-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DONALDSON / 10/04/2012
2012-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN DIXON LINDSAY / 10/04/2012
2012-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2011-09-12AR0105/08/11 FULL LIST
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND KAMM
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-30AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCAIG
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 06/07/2010
2010-08-26AR0105/08/10 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 01/10/2009
2009-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCAIG / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 01/10/2009
2009-08-18363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-03-23AUDAUDITOR'S RESIGNATION
2008-12-04288aDIRECTOR APPOINTED JAMES EDWARD DONALDSON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MARTHA ROSS
2008-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-13363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-20288bDIRECTOR RESIGNED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 39 VICTORIA STREET LONDON SW1H 0EE
2007-08-13363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09288bDIRECTOR RESIGNED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288cSECRETARY'S PARTICULARS CHANGED
2006-12-14288bDIRECTOR RESIGNED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-22363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02244DELIVERY EXT'D 3 MTH 30/09/05
2006-07-11225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-02-14288bDIRECTOR RESIGNED
2006-01-25ELRESS386 DISP APP AUDS 13/01/06
2006-01-25ELRESS80A AUTH TO ALLOT SEC 13/01/06
2006-01-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-25288bSECRETARY RESIGNED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-09-23363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-04-26288aNEW DIRECTOR APPOINTED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-15288bDIRECTOR RESIGNED
2005-02-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OXFORD TECHNOLOGY SOLUTIONS 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 TECHNOLOGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD TECHNOLOGY SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of OXFORD TECHNOLOGY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

OXFORD TECHNOLOGY SOLUTIONS LIMITED owns 1 domain names.

travelstore.co.uk  

Trademarks
We have not found any records of OXFORD TECHNOLOGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD TECHNOLOGY SOLUTIONS 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 (99999 - Dormant Company) as OXFORD TECHNOLOGY SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD TECHNOLOGY SOLUTIONS 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 TECHNOLOGY SOLUTIONS 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 TECHNOLOGY SOLUTIONS LIMITED any grants or awards.
Ownership
    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.