Company NameOxnam Consulting Limited
Company StatusDissolved
Company Number05517849
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 8 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Barry Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPleasants Farmhouse
Oxnam Road
Jedburgh
Scottish Borders
TD8 6QZ
Scotland
Secretary NameAnne Davies
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleHousewife
Correspondence AddressPleasants Farmhouse
Oxnam Road
Jedburgh
Scottish Borders
TD8 6QZ
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Fenkle Street
Alnwick
Northumberland
NE66 1HW
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Shareholders

50 at £1Anne Davies
50.00%
Ordinary
50 at £1Mr Alan Barry Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£156
Cash£1,849
Current Liabilities£2,528

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
12 June 2014Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 12 June 2014 (1 page)
12 June 2014Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 12 June 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
2 March 2012Registered office address changed from Sanderson Mccreath and Edney 4 Quay Walls Berwick upon Tweed TD15 1WD on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Sanderson Mccreath and Edney 4 Quay Walls Berwick upon Tweed TD15 1WD on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Sanderson Mccreath and Edney 4 Quay Walls Berwick upon Tweed TD15 1WD on 2 March 2012 (1 page)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Alan Barry Davies on 25 July 2010 (2 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Alan Barry Davies on 25 July 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 August 2009Return made up to 25/07/09; full list of members (3 pages)
10 August 2009Return made up to 25/07/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 August 2008Return made up to 25/07/08; full list of members (3 pages)
5 August 2008Return made up to 25/07/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 July 2007Return made up to 25/07/07; full list of members (2 pages)
31 July 2007Return made up to 25/07/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 August 2006Registered office changed on 31/08/06 from: sanderson, mccreath & edney 4 quay walls berwick upon tweed northumberland TD15 1HD (1 page)
31 August 2006Registered office changed on 31/08/06 from: sanderson, mccreath & edney 4 quay walls berwick upon tweed northumberland TD15 1HD (1 page)
22 August 2006Registered office changed on 22/08/06 from: 39 station road liphook hampshire GU30 7DW (1 page)
22 August 2006Registered office changed on 22/08/06 from: 39 station road liphook hampshire GU30 7DW (1 page)
22 August 2006Return made up to 25/07/06; full list of members (2 pages)
22 August 2006Return made up to 25/07/06; full list of members (2 pages)
23 August 2005Ad 02/08/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
23 August 2005Ad 02/08/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
25 July 2005Incorporation (16 pages)
25 July 2005Incorporation (16 pages)