Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD INDUSTRIES (UK1) LIMITED
Company Information for

OXFORD INDUSTRIES (UK1) LIMITED

54 PORTLAND PLACE, LONDON, W1B 1DY,
Company Registration Number
05184686
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oxford Industries (uk1) Ltd
OXFORD INDUSTRIES (UK1) LIMITED was founded on 2004-07-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Oxford Industries (uk1) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OXFORD INDUSTRIES (UK1) LIMITED
 
Legal Registered Office
54 PORTLAND PLACE
LONDON
W1B 1DY
Other companies in EC1R
 
Previous Names
BEN SHERMAN HOLDINGS LIMITED26/08/2015
OXFORD INDUSTRIES (UK1) LIMITED 24/05/2005
Filing Information
Company Number 05184686
Company ID Number 05184686
Date formed 2004-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/02/2020
Account next due 31/10/2021
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts SMALL
Last Datalog update: 2020-11-05 15:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD INDUSTRIES (UK1) LIMITED
The accountancy firm based at this address is THE TIKLATH ADVISER LTD
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 OXFORD INDUSTRIES (UK1) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CALDECOTT CHUBB III
Director 2004-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH LUCY GRAHAM COOK
Company Secretary 2014-05-12 2015-06-30
LEE STAFFORD GAGE
Company Secretary 2009-07-16 2014-04-11
PANICKO PETROS PHILIPPOU
Director 2010-01-04 2012-11-09
MILES HERBERT GRAY
Director 2004-07-20 2010-01-30
MACLAY MURRAY & SPENS LLP
Company Secretary 2008-07-01 2009-07-16
ALLAN CHRISTOPHER REID
Company Secretary 2004-07-20 2008-07-01
ALLAN CHRISTOPHER REID
Director 2004-07-23 2008-07-01
JOHN REESE LANIER JR
Director 2004-07-20 2007-10-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-20 2004-07-20
INSTANT COMPANIES LIMITED
Nominated Director 2004-07-20 2004-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS CALDECOTT CHUBB III OXFORD INDUSTRIES (UK3) LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active - Proposal to Strike off

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
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-02DS01Application to strike the company off the register
2020-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 01/02/20
2020-02-06RES13Resolutions passed:
  • Reduction of issued share capital 31/01/2020
2020-01-31SH20Statement by Directors
2020-01-31SH19Statement of capital on 2020-01-31 GBP 0.01
2020-01-31CAP-SSSolvency Statement dated 31/01/20
2020-01-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 02/02/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM 2 Eyre Street Hill Clerkenwell London EC1R 5ET
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2019-07-18RT01Administrative restoration application
2019-01-08GAZ2Final Gazette dissolved via compulsory strike-off
2018-10-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-14AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2018-01-24CH01Director's details changed for Mr Thomas Caldecott Chubb Iii on 2015-10-01
2017-11-01DISS40Compulsory strike-off action has been discontinued
2017-10-31AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-10-10GAZ1FIRST GAZETTE
2017-10-10GAZ1FIRST GAZETTE
2016-11-04AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-11-01DISS40Compulsory strike-off action has been discontinued
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 163080.01
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-30AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-27SH20Statement by Directors
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 163080.01
2015-10-27SH19Statement of capital on 2015-10-27 GBP 163,080.01
2015-10-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-10-27CAP-SSSolvency Statement dated 26/10/15
2015-09-18AR0120/07/15 ANNUAL RETURN FULL LIST
2015-09-18CH01Director's details changed for Mr Thomas Caldecott Chubb Iii on 2015-06-17
2015-09-18TM02Termination of appointment of Elizabeth Lucy Graham Cook on 2015-06-30
2015-08-26RES15CHANGE OF NAME 25/08/2015
2015-08-26CERTNMCOMPANY NAME CHANGED BEN SHERMAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/08/15
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 163080.01
2014-07-25AR0120/07/14 FULL LIST
2014-06-12AP03SECRETARY APPOINTED ELIZABETH LUCY GRAHAM COOK
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY LEE GAGE
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-04AR0120/07/13 FULL LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS PHILIPPOU
2012-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-07-31AR0120/07/12 FULL LIST
2011-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-09-06AR0120/07/11 NO CHANGES
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CALDECOTT CHUBB III / 28/10/2010
2010-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-09-13AR0121/07/10 NO CHANGES
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MILES GRAY
2010-01-15AP01DIRECTOR APPOINTED PANAYIOTIS PETROS PHILIPPOU
2009-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-10-07AP03SECRETARY APPOINTED LEE STAFFORD GAGE
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP
2009-07-21363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-10-20363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-10-13288aSECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR ALLAN REID
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY ALLAN REID
2008-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2008-01-24225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/01/08
2007-12-14288bDIRECTOR RESIGNED
2007-08-09363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-08363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-10-18363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-05-24CERTNMCOMPANY NAME CHANGED OXFORD INDUSTRIES (UK1) LIMITED CERTIFICATE ISSUED ON 24/05/05
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-02225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05
2004-07-26ELRESS386 DISP APP AUDS 20/07/04
2004-07-26ELRESS366A DISP HOLDING AGM 20/07/04
2004-07-21288aNEW SECRETARY APPOINTED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-21288bDIRECTOR RESIGNED
2004-07-21288bSECRETARY RESIGNED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OXFORD INDUSTRIES (UK1) 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 INDUSTRIES (UK1) 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 INDUSTRIES (UK1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

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 INDUSTRIES (UK1) LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD INDUSTRIES (UK1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD INDUSTRIES (UK1) LIMITED
Trademarks
We have not found any records of OXFORD INDUSTRIES (UK1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD INDUSTRIES (UK1) 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 (70100 - Activities of head offices) as OXFORD INDUSTRIES (UK1) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD INDUSTRIES (UK1) 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 INDUSTRIES (UK1) 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 INDUSTRIES (UK1) 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.