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

OXFORD STREET CAPITAL HOLDINGS LIMITED

TEACHER STERN LLP, 37-41 Bedford Row, London, WC1R 4JH,
Company Registration Number
09339964
Private Limited Company
Liquidation

Company Overview

About Oxford Street Capital Holdings Ltd
OXFORD STREET CAPITAL HOLDINGS LIMITED was founded on 2014-12-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Oxford Street Capital Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OXFORD STREET CAPITAL HOLDINGS LIMITED
 
Legal Registered Office
TEACHER STERN LLP
37-41 Bedford Row
London
WC1R 4JH
 
Previous Names
LONDON TRANSIT 1 LIMITED04/01/2016
Filing Information
Company Number 09339964
Company ID Number 09339964
Date formed 2014-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-27 12:01:38
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 STREET CAPITAL HOLDINGS LIMITED
The following companies were found which have the same name as OXFORD STREET CAPITAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD STREET CAPITAL HOLDINGS LIMITED Unknown

Company Officers of OXFORD STREET CAPITAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW CREIGHTON
Company Secretary 2014-12-10
DAVID ANDREW CREIGHTON
Director 2014-12-03
LEWIS ANDREW CREIGHTON
Director 2017-10-01
PETER ALASTAIR CREIGHTON
Director 2017-10-01
VICTORIA ASHLEIGH CREIGHTON
Director 2017-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW CREIGHTON BOTANIC LINK LIMITED Director 2016-03-30 CURRENT 2015-12-10 Active
DAVID ANDREW CREIGHTON OXFORD STREET CAPITAL LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
DAVID ANDREW CREIGHTON KILTONGA PROPERTIES LIMITED Director 2012-02-16 CURRENT 2007-06-01 Dissolved 2017-04-12
DAVID ANDREW CREIGHTON PORTFOLIO PROPERTY MANAGEMENT LIMITED Director 2010-09-06 CURRENT 2010-09-06 Active
DAVID ANDREW CREIGHTON GATEBECK DEVELOPMENTS LIMITED Director 2008-02-14 CURRENT 2007-10-23 Active
DAVID ANDREW CREIGHTON ROYAL EXCHANGE (BELFAST) LIMITED Director 2007-09-27 CURRENT 2007-02-23 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON YEARSALE LIMITED Director 2007-09-27 CURRENT 2007-07-13 Active - Proposal to Strike off
DAVID ANDREW CREIGHTON ROCKVILLE DEVELOPMENTS LIMITED Director 2007-07-11 CURRENT 2005-06-14 Active
DAVID ANDREW CREIGHTON PINEVIEW PROPERTIES LIMITED Director 2007-06-26 CURRENT 2007-06-20 Active
DAVID ANDREW CREIGHTON GILMONT DEVELOPMENTS LIMITED Director 2007-05-30 CURRENT 2007-04-19 Dissolved 2017-04-12
DAVID ANDREW CREIGHTON COMMONWEALTH HOUSE PROPERTIES Director 2007-04-27 CURRENT 2007-04-27 Liquidation
DAVID ANDREW CREIGHTON BRUNSWICK GYLE LIMITED Director 2006-08-08 CURRENT 2006-06-29 Dissolved 2017-09-19
DAVID ANDREW CREIGHTON WEP GYLE LIMITED Director 2006-08-08 CURRENT 2006-06-29 Dissolved 2017-09-26
DAVID ANDREW CREIGHTON BRUNSWICK (2 LANYON PLACE) LIMITED Director 2005-06-02 CURRENT 2005-06-02 Dissolved 2016-05-17
DAVID ANDREW CREIGHTON BRUNSWICK (8 LANYON PLACE) LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
DAVID ANDREW CREIGHTON HELICOPTER MANAGEMENT LIMITED Director 2005-03-15 CURRENT 2005-03-15 Dissolved 2015-07-10
DAVID ANDREW CREIGHTON HAMMERSMITH SHOPPING CENTRE LIMITED Director 2004-03-09 CURRENT 2004-01-24 Active - Proposal to Strike off
DAVID ANDREW CREIGHTON MANDALAY PROPERTIES LIMITED Director 2004-03-03 CURRENT 2004-01-17 Dissolved 2015-07-10
DAVID ANDREW CREIGHTON NEWBURY SHOPPING CENTRE LIMITED Director 2004-02-12 CURRENT 2004-01-29 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON FLEET SHOPPING CENTRE LIMITED Director 2004-02-12 CURRENT 2004-01-29 Dissolved 2017-11-07
DAVID ANDREW CREIGHTON MERSET PROPERTIES LIMITED Director 2003-10-31 CURRENT 2003-10-20 Dissolved 2017-10-31
DAVID ANDREW CREIGHTON LEASIDE INVESTMENTS LIMITED Director 2003-09-26 CURRENT 2003-04-30 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON HERON PROPERTIES 51 LIMITED Director 2003-02-28 CURRENT 1998-04-29 Active
DAVID ANDREW CREIGHTON GIRONA DEVELOPMENTS LIMITED Director 2003-01-02 CURRENT 2002-12-31 Active
DAVID ANDREW CREIGHTON DANESFORT DEVELOPMENTS LIMITED Director 2002-12-31 CURRENT 1997-08-29 Dissolved 2013-10-02
DAVID ANDREW CREIGHTON KEMARK NO.2 LIMITED Director 2002-11-08 CURRENT 2002-02-08 Active
DAVID ANDREW CREIGHTON DOLGAN PROPERTIES LIMITED Director 2002-07-01 CURRENT 2002-05-28 Active
DAVID ANDREW CREIGHTON EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED Director 2002-06-28 CURRENT 1991-09-27 Dissolved 2017-09-19
DAVID ANDREW CREIGHTON BRUNSWICK (9 LANYON PLACE) LIMITED Director 2002-06-27 CURRENT 1999-02-16 Dissolved 2015-08-07
DAVID ANDREW CREIGHTON FARSET PROPERTIES LIMITED Director 2002-06-27 CURRENT 1983-10-28 Dissolved 2015-08-21
DAVID ANDREW CREIGHTON LANYON DEVELOPMENTS LIMITED Director 2002-06-27 CURRENT 1992-02-28 Dissolved 2015-08-07
DAVID ANDREW CREIGHTON BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED Director 2002-06-27 CURRENT 1999-02-17 Dissolved 2015-07-10
DAVID ANDREW CREIGHTON BRUNSWICK (SIROCCO) LIMITED Director 2002-06-27 CURRENT 1961-10-09 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON BRUNSWICK PROPERTY HOLDINGS LIMITED Director 2002-06-27 CURRENT 1998-06-09 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON BRUNSWICK PROPERTY HOLDINGS (MIDDLESEX STREET) LIMITED Director 2002-06-27 CURRENT 1999-02-16 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON BRUNSWICK (CATHEDRAL WAY) LIMITED Director 2002-06-27 CURRENT 2000-06-14 Dissolved 2018-02-27
DAVID ANDREW CREIGHTON BRUNSWICK (6 LANYON PLACE) LIMITED Director 2002-06-27 CURRENT 2000-09-19 Dissolved 2018-02-27
DAVID ANDREW CREIGHTON WILLIAM EWART PROPERTIES LIMITED Director 2002-06-27 CURRENT 1967-10-31 Active
DAVID ANDREW CREIGHTON BRUNSWICK (NO.1) LIMITED Director 2002-04-11 CURRENT 2002-04-11 Dissolved 2017-09-19
DAVID ANDREW CREIGHTON BASIC DEVELOPMENTS LIMITED Director 2001-05-16 CURRENT 2001-03-22 Active
DAVID ANDREW CREIGHTON DUNLOE EWART (LANYON QUAY) LIMITED Director 2000-12-01 CURRENT 2000-01-10 Live but Receiver Manager on at least one charge
DAVID ANDREW CREIGHTON CONVIS LIMITED Director 1999-01-27 CURRENT 1998-10-29 Active
DAVID ANDREW CREIGHTON GODFREY INVESTMENTS LIMITED Director 1998-12-16 CURRENT 1998-08-12 Active
DAVID ANDREW CREIGHTON BURCOTT TRUST LIMITED Director 1998-05-13 CURRENT 1998-02-05 Active
DAVID ANDREW CREIGHTON ACUMEN DEVELOPMENTS LIMITED Director 1997-07-17 CURRENT 1997-07-17 Active
DAVID ANDREW CREIGHTON BLACKWATER LAND LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active
DAVID ANDREW CREIGHTON ARDEL INVESTMENTS LIMITED Director 1996-04-24 CURRENT 1996-04-24 Active
DAVID ANDREW CREIGHTON A. Q. PROPERTIES LIMITED Director 1987-10-28 CURRENT 1987-10-28 Active
LEWIS ANDREW CREIGHTON ROCKVILLE DEVELOPMENTS LIMITED Director 2017-06-01 CURRENT 2005-06-14 Active
PETER ALASTAIR CREIGHTON ROCKVILLE DEVELOPMENTS LIMITED Director 2017-06-01 CURRENT 2005-06-14 Active
PETER ALASTAIR CREIGHTON OXFORD STREET CAPITAL LIMITED Director 2017-06-01 CURRENT 2012-08-15 Active
PETER ALASTAIR CREIGHTON PORTFOLIO PROPERTY MANAGEMENT LIMITED Director 2017-06-01 CURRENT 2010-09-06 Active
VICTORIA ASHLEIGH CREIGHTON ROCKVILLE DEVELOPMENTS LIMITED Director 2017-06-01 CURRENT 2005-06-14 Active
VICTORIA ASHLEIGH CREIGHTON PORTFOLIO PROPERTY MANAGEMENT LIMITED Director 2012-10-10 CURRENT 2010-09-06 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
2022-08-27Final Gazette dissolved via compulsory strike-off
2022-08-27GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-17Voluntary liquidation Statement of receipts and payments to 2021-10-15
2021-12-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-15
2020-11-06600Appointment of a voluntary liquidator
2020-11-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-16
2020-11-06LIQ01Voluntary liquidation declaration of solvency
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-28RES01ADOPT ARTICLES 28/10/20
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-03PSC02Notification of Osch Holdings Limited as a person with significant control on 2017-12-01
2018-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 21000001
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-10-09AP01DIRECTOR APPOINTED MR PETER ALASTAIR CREIGHTON
2017-10-09AP01DIRECTOR APPOINTED MS VICTORIA ASHLEIGH CREIGHTON
2017-10-09AP01DIRECTOR APPOINTED MR LEWIS ANDREW CREIGHTON
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 20000001
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 20000001
2016-01-20AR0103/12/15 ANNUAL RETURN FULL LIST
2016-01-04RES15CHANGE OF NAME 10/12/2014
2016-01-04CERTNMCompany name changed london transit 1 LIMITED\certificate issued on 04/01/16
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 20000001
2014-12-16SH0112/12/14 STATEMENT OF CAPITAL GBP 20000001
2014-12-12AP03Appointment of Mr David Andrew Creighton as company secretary on 2014-12-10
2014-12-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-12-03NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OXFORD STREET CAPITAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-10-27
Notices to Creditors2020-10-27
Appointment of Liquidators2020-10-27
Fines / Sanctions
No fines or sanctions have been issued against OXFORD STREET CAPITAL HOLDINGS 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 STREET CAPITAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 STREET CAPITAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD STREET CAPITAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD STREET CAPITAL HOLDINGS LIMITED
Trademarks
We have not found any records of OXFORD STREET CAPITAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD STREET CAPITAL HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as OXFORD STREET CAPITAL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD STREET CAPITAL HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyOXFORD STREET CAPITAL HOLDINGS LIMITEDEvent Date2020-10-27
Passed on: 16 October 2020 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following written resolutions were passed by the member of the Company as ordinary and special resolutions: Ordinary Resolutions 1.That, subject to the passing of Resolution (5) below, James Neill, licensed insolvency practitioner, of HNH Partners Limited, Jefferson House, 42 Queen Street, Belfast, BT1 6LH is appointed as Liquidator of the Company (the Liquidator). 2.That the remuneration of the Liquidator be fixed by reference to the time properly given by the Liquidator and his staff in attending to matters arising in the winding up of the Company and authority is given for remuneration to be drawn on this basis. 3.That all Category 2 disbursements be paid at rates prevailing at the time each disbursement is incurred. 4.That the Liquidators pre-appointment fee of 1,000 for assisting in placing the Company into Liquidation, including drafting the declaration of solvency, be approved; Special Resolutions 5.That the Company is placed into members' voluntary liquidation and be wound up voluntarily under section 84(1) of the Insolvency Act 1986. 6.That any unsecured creditors of the Company be paid in full including any statutory interest, within 12 months. 7.That the Liquidator is authorised to distribute, in accordance with the shareholders instructions, in specie all or any part of the assets of the Company. 8.That the Liquidator be and is hereby authorised under the provisions of Section 165(2)(a) of the Insolvency Act 1986 (the Act) to exercise the powers laid down in Part 1 of Schedule 4 of the Act.
 
Initiating party Event TypeNotices to Creditors
Defending partyOXFORD STREET CAPITAL HOLDINGS LIMITEDEvent Date2020-10-27
I, James Derek Neill of HNH Partners Limited, Jefferson House, 42 Queen Street, Belfast, Co. Antrim, BT1 6HL, United Kingdom give notice that I was appointed liquidator of the above named company on 16 October 2020 by a resolution of the sole member. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 27 November 2020 to prove their debts by sending to the undersigned James Derek Neill of HNH Partners Limited, Jefferson House, 42 Queen Street, Belfast, Antrim, BT1 6HL, United Kingdom the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Jamie Callaghan e-mail address: jamie@hnhgroup.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. James Derek Neill :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOXFORD STREET CAPITAL HOLDINGS LIMITEDEvent Date2020-10-16
Liquidator's name and address: James Neill, HNH Partners Limited, Jefferson House, 42 Queen Street, Belfast BT1 6HL :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD STREET CAPITAL HOLDINGS 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 STREET CAPITAL HOLDINGS 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.