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

OXON PRIORY LIMITED

WILLIAM ROAD, LONDON, NW1,
Company Registration Number
04603401
Private Limited Company
Dissolved

Dissolved 2014-09-20

Company Overview

About Oxon Priory Ltd
OXON PRIORY LIMITED was founded on 2002-11-28 and had its registered office in William Road. The company was dissolved on the 2014-09-20 and is no longer trading or active.

Key Data
Company Name
OXON PRIORY LIMITED
 
Legal Registered Office
WILLIAM ROAD
LONDON
 
Filing Information
Company Number 04603401
Date formed 2002-11-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-11-30
Date Dissolved 2014-09-20
Type of accounts DORMANT
Last Datalog update: 2015-05-31 02:04:49
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.

Company Officers of OXON PRIORY LIMITED

Current Directors
Officer Role Date Appointed
ALAN LANDESBERG
Company Secretary 2002-11-28
GARY MITCHELL LANDESBERG
Director 2002-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN LANDESBERG
Director 2002-11-28 2013-07-26
DAVID ROSENBERG
Director 2002-11-28 2002-12-12
ELLIOT SIMON ROSENBERG
Director 2002-11-28 2002-12-12
MCS FORMATIONS LIMITED
Nominated Secretary 2002-11-28 2002-11-28
MCS INCORPORATIONS LIMITED
Nominated Director 2002-11-28 2002-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LANDESBERG PARKELM LIMITED Company Secretary 2003-04-09 CURRENT 2003-02-24 Active
ALAN LANDESBERG CORNHILL ALLIANCE LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Dissolved 2014-06-10
ALAN LANDESBERG LEAFBEAM LIMITED Company Secretary 2001-02-28 CURRENT 2000-12-28 Dissolved 2017-01-21
ALAN LANDESBERG ABBOTQUEST LIMITED Company Secretary 1996-02-20 CURRENT 1996-02-02 Dissolved 2017-01-24
ALAN LANDESBERG MAPLE LEAF PROPERTY INVESTMENTS LIMITED Company Secretary 1995-03-09 CURRENT 1993-05-28 Active
GARY MITCHELL LANDESBERG MOUNTAIN (DUBAI) LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
GARY MITCHELL LANDESBERG A.O.K KITCHEN (MARYLEBONE) LIMITED Director 2017-08-03 CURRENT 2017-08-03 Liquidation
GARY MITCHELL LANDESBERG ARTSLANS URBAN LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
GARY MITCHELL LANDESBERG GL (DUBAI) LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
GARY MITCHELL LANDESBERG ACRE (CHANCERY) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
GARY MITCHELL LANDESBERG FOOD MARKET (WOOD WHARF) LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG GL (SLOUGH) LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
GARY MITCHELL LANDESBERG ACRE GL MOUNTAIN (SUNSET) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
GARY MITCHELL LANDESBERG THE QUAY CLUB LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG AMAQI LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
GARY MITCHELL LANDESBERG ART OF THE BEACH LTD Director 2016-02-02 CURRENT 2016-02-02 Active
GARY MITCHELL LANDESBERG KYUBI (LONDON) LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2017-06-27
GARY MITCHELL LANDESBERG MOUNTAIN AC (LA) LIMITED Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2016-05-10
GARY MITCHELL LANDESBERG ACRE 1191 (SUNSET AC GL CORPORATE) LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG PARK DRIVE (CANARY WHARF) LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
GARY MITCHELL LANDESBERG ACRE 1186 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-02-02
GARY MITCHELL LANDESBERG MOUNTAIN (SUNSET) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
GARY MITCHELL LANDESBERG THE QUAY CLUB (CANARY WHARF) LIMITED Director 2014-07-10 CURRENT 2014-06-19 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG ACRE 1163 (SHELL GL CORPORATE) LIMITED Director 2013-11-19 CURRENT 2013-11-19 Liquidation
GARY MITCHELL LANDESBERG ACRE 1161 (SHELL GL CORPORATE) LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG ACRE 1162 (SHELL T) LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
GARY MITCHELL LANDESBERG ACRE 1156 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2015-12-15
GARY MITCHELL LANDESBERG TRADECO 123L LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG BOWLING GREEN LANE LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-01-21
GARY MITCHELL LANDESBERG WIGMORE 122L LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2014-08-05
GARY MITCHELL LANDESBERG TFMC LIMITED Director 2012-03-08 CURRENT 2007-08-08 Dissolved 2015-12-15
GARY MITCHELL LANDESBERG TRADECO 122L LIMITED Director 2011-10-18 CURRENT 2011-06-03 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG BRIGHTVIEW ENTERPRISES LIMITED Director 2011-04-13 CURRENT 2011-02-02 Dissolved 2013-10-15
GARY MITCHELL LANDESBERG 40 DOVER STREET (LONDON) LIMITED Director 2010-09-13 CURRENT 2010-08-03 Liquidation
GARY MITCHELL LANDESBERG ARTS CLUB(LONDON),LIMITED(THE) Director 2010-08-16 CURRENT 1896-05-06 Active
GARY MITCHELL LANDESBERG ROSEBERRY STREET LIMITED Director 2010-05-21 CURRENT 2010-04-16 Dissolved 2015-10-28
GARY MITCHELL LANDESBERG WIGMORE PROPERTY DEVELOPMENTS LIMITED Director 2010-05-04 CURRENT 2009-11-08 Dissolved 2015-10-28
GARY MITCHELL LANDESBERG WEST HAMPSTEAD PLACE LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-05-20
GARY MITCHELL LANDESBERG KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
GARY MITCHELL LANDESBERG WHITE OCEAN LEISURE LIMITED Director 2007-10-31 CURRENT 2007-10-23 Dissolved 2015-05-19
GARY MITCHELL LANDESBERG RESIDENTIAL PROPERTY PORTFOLIO LIMITED Director 2007-09-28 CURRENT 2006-10-30 Dissolved 2015-04-14
GARY MITCHELL LANDESBERG HANNOVER CAPITAL (TWO) LIMITED Director 2007-08-14 CURRENT 2007-06-18 Dissolved 2017-03-14
GARY MITCHELL LANDESBERG BALMORAL CAPITAL LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2015-08-18
GARY MITCHELL LANDESBERG JEFFERSON HOTELS (CARDIFF) LIMITED Director 2007-03-09 CURRENT 2006-11-10 Dissolved 2015-10-27
GARY MITCHELL LANDESBERG HANNOVER CAPITAL LIMITED Director 2006-11-08 CURRENT 2006-09-28 Dissolved 2017-03-14
GARY MITCHELL LANDESBERG FILLMORE CAPITAL LIMITED Director 2006-07-04 CURRENT 2006-03-30 Dissolved 2015-08-18
GARY MITCHELL LANDESBERG MOUNTAIN CAPITAL LIMITED Director 2006-03-10 CURRENT 2006-01-18 Active
GARY MITCHELL LANDESBERG JEFFERSON HOTELS (WATFORD) LIMITED Director 2005-10-07 CURRENT 2005-07-21 Dissolved 2015-04-14
GARY MITCHELL LANDESBERG NECTAR TAVERNS LIMITED Director 2005-10-03 CURRENT 2000-10-31 Active - Proposal to Strike off
GARY MITCHELL LANDESBERG LINCOLN CAPITAL LIMITED Director 2005-09-22 CURRENT 2005-07-21 Dissolved 2015-11-17
GARY MITCHELL LANDESBERG ALTOCLEAR LIMITED Director 2004-07-23 CURRENT 2004-06-16 Dissolved 2016-01-19
GARY MITCHELL LANDESBERG PARKELM LIMITED Director 2003-04-09 CURRENT 2003-02-24 Active
GARY MITCHELL LANDESBERG ALLIANCE & MUTUAL INVESTMENT COMPANY (2004) LTD Director 2003-03-25 CURRENT 2003-03-21 Dissolved 2018-08-07
GARY MITCHELL LANDESBERG CORNHILL ALLIANCE LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2014-06-10
GARY MITCHELL LANDESBERG BROOKHAIL LAND LIMITED Director 2001-12-12 CURRENT 2001-12-11 Dissolved 2015-09-08
GARY MITCHELL LANDESBERG LEAFBEAM LIMITED Director 2001-02-28 CURRENT 2000-12-28 Dissolved 2017-01-21
GARY MITCHELL LANDESBERG MAPLE LEAF GROUP LIMITED Director 2000-03-10 CURRENT 2000-03-10 Dissolved 2017-06-06
GARY MITCHELL LANDESBERG BROOKHAIL LIMITED Director 1997-08-28 CURRENT 1997-08-28 Dissolved 2014-08-05
GARY MITCHELL LANDESBERG ABBOTQUEST LIMITED Director 1997-08-18 CURRENT 1996-02-02 Dissolved 2017-01-24
GARY MITCHELL LANDESBERG MAPLE LEAF PROPERTY INVESTMENTS LIMITED Director 1997-08-18 CURRENT 1993-05-28 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
2014-09-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2014-01-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2013-08-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-21LRESSPSPECIAL RESOLUTION TO WIND UP
2013-08-214.70DECLARATION OF SOLVENCY
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LANDESBERG
2012-12-12LATEST SOC12/12/12 STATEMENT OF CAPITAL;GBP 100
2012-12-12AR0128/11/12 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-06AR0128/11/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LANDESBERG / 16/08/2011
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN LANDESBERG / 16/08/2011
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-01-12AR0128/11/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LANDESBERG / 05/05/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN LANDESBERG / 05/05/2010
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-01-26AR0128/11/09 FULL LIST
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-01-30363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-05363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/11/06
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/05
2006-02-01363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-10-18DISS40STRIKE-OFF ACTION DISCONTINUED
2005-10-17652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2005-07-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2005-06-01652aAPPLICATION FOR STRIKING-OFF
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/11/04
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/03
2004-12-06363aRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-09-30225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 29/11/03
2003-12-01363aRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2002-12-22288bDIRECTOR RESIGNED
2002-12-22288bDIRECTOR RESIGNED
2002-12-2288(2)RAD 12/12/02--------- £ SI 98@1=98 £ IC 2/100
2002-12-08288aNEW DIRECTOR APPOINTED
2002-12-08288aNEW DIRECTOR APPOINTED
2002-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-08288aNEW DIRECTOR APPOINTED
2002-12-08288bDIRECTOR RESIGNED
2002-12-08288bSECRETARY RESIGNED
2002-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of OXON PRIORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXON PRIORY LIMITED
Trademarks
We have not found any records of OXON PRIORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXON PRIORY 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 (41100 - Development of building projects) as OXON PRIORY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OXON PRIORY 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 OXON PRIORY 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 OXON PRIORY 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.
    Other companies at postcode NW1