Company NameOxford Net Solutions Limited
Company StatusDissolved
Company Number02922790
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date17 April 2009 (15 years ago)
Previous NameDelacomms Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEric Graham Stevenson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChestnuts Church Lane
Wendlebury
Bicester
Oxfordshire
OX25 2PN
Secretary NameDavid Beckman & Co Ltd (Corporation)
StatusClosed
Appointed30 June 2003(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 17 April 2009)
Correspondence AddressThe White Cottage
Headley Heath Approach, Boxhill
Tadworth
Surrey
KT20 7LL
Director NameChristine Stevenson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChestnuts
Church Lane, Wendlebury
Bicester
Oxfordshire
OX25 2PN
Secretary NameChristine Stevenson
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChestnuts
Church Lane, Wendlebury
Bicester
Oxfordshire
OX25 2PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,058
Cash£4,047
Current Liabilities£41,930

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2009Liquidators statement of receipts and payments to 12 January 2009 (5 pages)
23 December 2008Liquidators statement of receipts and payments to 16 December 2008 (5 pages)
28 December 2007Appointment of a voluntary liquidator (1 page)
28 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2007Statement of affairs (6 pages)
30 November 2007Registered office changed on 30/11/07 from: the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
1 May 2007Return made up to 26/04/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 May 2006Return made up to 26/04/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 May 2005Return made up to 26/04/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 October 2003Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned;director resigned (1 page)
31 May 2003Return made up to 26/04/03; full list of members (8 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(6 pages)
9 April 2002Company name changed delacomms LIMITED\certificate issued on 09/04/02 (2 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 April 2001Registered office changed on 25/04/01 from: chestnuts church lane wendlebury bicester oxfordshire OX6 8PN (1 page)
25 April 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
28 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 May 2000Return made up to 26/04/00; full list of members (6 pages)
28 January 2000Full accounts made up to 30 April 1999 (9 pages)
17 May 1999Director's particulars changed (1 page)
17 May 1999Return made up to 26/04/99; full list of members (6 pages)
17 May 1999Secretary's particulars changed;director's particulars changed (1 page)
5 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1999Full accounts made up to 30 April 1998 (8 pages)
17 June 1998Registered office changed on 17/06/98 from: 22 st john street newport pagnell milton keynes buckinghamshire MK16 8HJ (1 page)
12 May 1998Return made up to 26/04/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
6 November 1997Director's particulars changed (1 page)
6 November 1997Registered office changed on 06/11/97 from: delapose dorton aylesbury buckinghamshire HP18 9NH (1 page)
6 November 1997Secretary's particulars changed;director's particulars changed (1 page)
8 May 1997Return made up to 26/04/97; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
21 May 1996Return made up to 26/04/96; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
3 May 1995Return made up to 26/04/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
(6 pages)