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

OXFORD PARTS LIMITED

C/O KRE CORPORATE RECOVERY LLP UNIT 8 THE AQUARIUM BUILDING, 1-7 KING STREET, READING, BERKSHIRE, RG1 2AN,
Company Registration Number
01314091
Private Limited Company
Liquidation

Company Overview

About Oxford Parts Ltd
OXFORD PARTS LIMITED was founded on 1977-05-18 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Oxford Parts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OXFORD PARTS LIMITED
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LLP UNIT 8 THE AQUARIUM BUILDING
1-7 KING STREET
READING
BERKSHIRE
RG1 2AN
Other companies in OX14
 
Telephone01235821122
 
Previous Names
ALLMAKES LIMITED07/11/2019
Filing Information
Company Number 01314091
Company ID Number 01314091
Date formed 1977-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2020-08-11 23:42:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD PARTS LIMITED
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 PARTS LIMITED
The following companies were found which have the same name as OXFORD PARTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD PARTS LIMITED Unknown

Company Officers of OXFORD PARTS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY DAVID CHOWNS
Company Secretary 2006-04-01
JEREMY DAVID CHOWNS
Director 2012-07-18
RICHARD SIMON HOWE
Director 1999-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JAMES CHIPPERFIELD
Director 1991-10-24 2006-10-12
PETER WARWICK HANDS
Director 1993-10-24 2006-10-12
HUGH CARLISLE SMITH
Director 1991-10-24 2006-10-12
DUNCAN JAMES MCDIARMID
Company Secretary 2000-09-20 2006-03-24
DUNCAN JAMES MCDIARMID
Director 2004-04-21 2006-03-24
JULIA SMITH
Director 1991-10-24 2002-05-24
MARY ELIZABETH ANN HANDS
Director 2000-01-01 2001-06-01
ALEXANDER MICHAEL SMITH
Company Secretary 1992-06-01 2000-09-20
RAGHBIR SINGH KOHLI
Director 1991-10-24 1996-08-07
SUZANNE RUTH HANDS
Director 1993-10-24 1994-04-04
SUZANNE RUTH HANDS
Director 1991-10-24 1994-04-04
PETER WARWICK HANDS
Director 1991-10-24 1994-03-24
WARRIANNE ELIZABETH CHIPPERFIELD
Director 1991-10-24 1992-10-24
PETER WARWICK HANDS
Company Secretary 1991-10-24 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY DAVID CHOWNS OXFORD 4X4 PARTS LIMITED Company Secretary 2006-08-24 CURRENT 2006-07-12 Liquidation
JEREMY DAVID CHOWNS LANDY DEPOT LIMITED Company Secretary 2006-04-01 CURRENT 2001-11-09 Liquidation
JEREMY DAVID CHOWNS OXFORD 4X4 PARTS LIMITED Director 2008-07-01 CURRENT 2006-07-12 Liquidation
RICHARD SIMON HOWE RSH25 LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
RICHARD SIMON HOWE MDT ARMOR LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-12-30
RICHARD SIMON HOWE OXFORD 4X4 PARTS LIMITED Director 2006-08-24 CURRENT 2006-07-12 Liquidation
RICHARD SIMON HOWE LANDY DEPOT LIMITED Director 2002-06-17 CURRENT 2001-11-09 Liquidation

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
2022-04-27Final Gazette dissolved via compulsory strike-off
2022-01-27Voluntary liquidation. Notice of members return of final meeting
2022-01-14Voluntary liquidation Statement of receipts and payments to 2021-12-18
2022-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-18
2021-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-18
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 188 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SR
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-11-15RES13'>Resolutions passed:
  • Regulation 94 of the companies (tables a to f) regulations 1985 be suspended in relation to the interests of the company's directors in connection sale of business and assets 01/11/2019
2019-11-07RES15CHANGE OF COMPANY NAME 19/01/22
2019-11-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013140910014
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013140910014
2019-09-04CH01Director's details changed for Mr Richard Simon Howe on 2019-04-01
2019-09-04CH01Director's details changed for Mr Richard Simon Howe on 2019-04-01
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 250000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 250000
2015-11-05AR0124/10/15 ANNUAL RETURN FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-12AR0124/10/14 ANNUAL RETURN FULL LIST
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM 39 Milton Park Abingdon Oxon OX14 4RT
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 013140910015
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 013140910014
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 250000
2014-01-14AR0124/10/13 ANNUAL RETURN FULL LIST
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-13AR0124/10/12 ANNUAL RETURN FULL LIST
2012-08-10AP01DIRECTOR APPOINTED MR JEREMY DAVID CHOWNS
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26MG01Particulars of a mortgage or charge / charge no: 13
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-07MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-21AR0124/10/11 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-18AR0124/10/10 FULL LIST
2010-11-18AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/05/10
2009-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-11-10AR0124/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON HOWE / 10/11/2009
2009-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-17363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 176 MILTON PARK ABINGDON OXON OX14 4SW
2008-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-10-30363sRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2006-11-28363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-11-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-01RES13ENTER INTO DOCUMENTS 17/10/06
2006-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-04-20288aNEW SECRETARY APPOINTED
2006-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-11-17363sRETURN MADE UP TO 24/10/05; CHANGE OF MEMBERS
2005-07-28AUDAUDITOR'S RESIGNATION
2005-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-01363sRETURN MADE UP TO 24/10/04; CHANGE OF MEMBERS
2004-04-26288aNEW DIRECTOR APPOINTED
2004-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-11-19363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-11-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-15123NC INC ALREADY ADJUSTED 21/12/01
2002-11-15RES04NC INC ALREADY ADJUSTED
2002-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-04363sRETURN MADE UP TO 24/10/02; CHANGE OF MEMBERS
2002-06-02288bDIRECTOR RESIGNED
2002-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1110280 Active Licenced property: MILTON 39 MILTON PARK ABINGDON GB OX14 4RT;MILTON 188 MILTON PARK ABINGDON GB OX14 4RT. Correspondance address: MILTON 39 MILTON PARK ABINGDON GB OX14 4RT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1110280 Active Licenced property: MILTON 39 MILTON PARK ABINGDON GB OX14 4RT;MILTON 188 MILTON PARK ABINGDON GB OX14 4RT. Correspondance address: MILTON 39 MILTON PARK ABINGDON GB OX14 4RT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-23
Appointmen2019-12-23
Notices to2019-12-23
Fines / Sanctions
No fines or sanctions have been issued against OXFORD PARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-20 Outstanding LLOYDS BANK PLC
2014-08-11 Outstanding CENTRIC SPV1 LIMITED
DEBENTURE 2012-07-26 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT SECURITY DEPOSIT DEED 2012-02-21 Satisfied MEPC MILTON PARK NO.1 LIMITED, MEPC MILTON PARK NO.2 LIMITED
RENT SECURITY DEPOSIT DEED 2008-12-02 Satisfied MEPC MILTON PARK NO.1 LIMITED, MEPC MILTON PARK NO.2 LIMITED
GUARANTEE & DEBENTURE 2006-10-18 Satisfied PETER WARICK HANDS, THOMAS ROGER HANDS AND PETER GEORGE ANGEL
GUARANTEE & DEBENTURE 2006-10-18 Satisfied TERENCE JAMES CHIPPERFIELD
GUARANTEE & DEBENTURE 2006-10-18 Satisfied HUGH CARLISLE SMITH
LEGAL CHARGE 1999-10-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-07-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-26 Satisfied HUGH CARLISLE SMITH
LEGAL CHARGE 1986-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1979-05-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 PARTS LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD PARTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OXFORD PARTS LIMITED owns 7 domain names.

aber4x4parts.co.uk   allmakes.co.uk   jaguar-parts-shop.co.uk   land-rover-parts-shop.co.uk   lrparts.co.uk   mansfieldmotorsltd.co.uk   paddockspares.co.uk  

Trademarks
We have not found any records of OXFORD PARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD PARTS 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as OXFORD PARTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD PARTS 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 PARTS LIMITEDEvent Date2019-12-19
At a General Meeting of the Members of the above named Company, duly convened and held at KRE Corporate Recovery LLP, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN on 19 December 2019 the following resolutions were duly passed as special and ordinary resolutions: That the Company be wound up voluntarily and that Rob Keyes (IP No. 8841 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN be and are hereby appointed Joint Liquidators of the Company For further details contact: Lee Lloyd, Email: Lee.lloyd@krecr.co.uk , Tel: 01189 479090 . Ag NG91487
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOXFORD PARTS LIMITEDEvent Date2019-12-19
Rob Keyes (IP No. 8841 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN : Ag NG91487
 
Initiating party Event TypeNotices to Creditors
Defending partyOXFORD PARTS LIMITEDEvent Date2019-12-19
Notice is hereby given, that creditors of the Company are required, on or before 19 January 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at KRE Corporate Recovery LLP, Hedrich House, 14-16 Cross Street, Reading RG1 1SN. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 19 December 2019 Office Holder Details: Rob Keyes (IP No. 8841 ) and Gareth Roberts (IP No. 8826 ) both of KRE Corporate Recovery LLP , Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN For further details contact: Lee Lloyd, Email: info@krecr.co.uk , Tel: 01189 479090 . Ag NG91487
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD PARTS 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 PARTS 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.