Company Information for THE OXFORD KNOWLEDGE COMPANY LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
03382040
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE OXFORD KNOWLEDGE COMPANY LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in OX4 | |
Company Number | 03382040 | |
---|---|---|
Company ID Number | 03382040 | |
Date formed | 1997-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 26/05/2015 | |
Return next due | 23/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 10:08:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARIA GUADALUPE ENRIQUEZ HARRIS |
||
MARIA GUADALUPE ENRIQUEZ HARRIS |
||
DAVID ROBERT HARRIS |
||
MARK WILLIAM SALISBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT HARRIS |
Director | ||
MICHARL IAN RUDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXFORD TECHNOLOGY & MEDIA LIMITED | Director | 2014-10-21 | CURRENT | 2014-09-25 | Active | |
HARRIS OXFORD LIMITED | Director | 2007-03-02 | CURRENT | 2007-03-02 | Active | |
CLOUD CONTROLLED LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM SANDFORD GATE EAST POINT BUSINESS PARK OXFORD OXFORDSHIRE OX4 6LB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 119000 | |
AR01 | 26/05/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 119000 | |
AR01 | 26/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 26/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM SALISBURY / 25/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HARRIS / 25/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA GUADALUPE ENRIQUEZ HARRIS / 25/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIA GUADALUPE ENRIQUEZ HARRIS / 25/05/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM WOODSIDE HINKSEY HILL OXFORD OXFORDSHIRE OX1 5BE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 26/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM SALISBURY / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA GUADALUPE ENRIQUEZ HARRIS / 26/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK SALISBURY / 01/01/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
123 | NC INC ALREADY ADJUSTED 10/07/03 | |
RES04 | £ NC 1000/48000 10/07/ | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/06/03--------- £ SI 47000@1 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/04 FROM: OXFORD CENTRE FOR INNOVATION MILL STREET OXFORD OX2 0JX | |
363s | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/97 FROM: 7 HARPES ROAD OXFORD OX2 7QJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-06-30 |
Resolutions for Winding-up | 2016-06-30 |
Meetings of Creditors | 2016-05-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ULTIMATE FINANCE LIMITED |
Creditors Due Within One Year | 2011-07-01 | £ 200,770 |
---|
Creditors and other liabilities
|
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 THE OXFORD KNOWLEDGE COMPANY LIMITED
Called Up Share Capital | 2013-06-30 | £ 119,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 119,000 |
Called Up Share Capital | 2011-07-01 | £ 119,000 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 29,891 |
Cash Bank In Hand | 2011-07-01 | £ 29,891 |
Current Assets | 2013-06-30 | £ 100,669 |
Current Assets | 2012-06-30 | £ 127,146 |
Current Assets | 2011-07-01 | £ 127,146 |
Debtors | 2013-06-30 | £ 88,669 |
Debtors | 2012-06-30 | £ 97,255 |
Debtors | 2011-07-01 | £ 97,255 |
Fixed Assets | 2013-06-30 | £ 10,781 |
Fixed Assets | 2012-06-30 | £ 1,778 |
Fixed Assets | 2011-07-01 | £ 1,778 |
Shareholder Funds | 2013-06-30 | £ -70,947 |
Shareholder Funds | 2012-06-30 | £ -71,846 |
Shareholder Funds | 2011-07-01 | £ 71,846 |
Stocks Inventory | 2013-06-30 | £ 12,000 |
Stocks Inventory | 2012-06-30 | £ 0 |
Tangible Fixed Assets | 2013-06-30 | £ 10,781 |
Tangible Fixed Assets | 2012-06-30 | £ 1,778 |
Tangible Fixed Assets | 2011-07-01 | £ 1,778 |
Debtors and other cash assets
THE OXFORD KNOWLEDGE COMPANY LIMITED owns 6 domain names.
oxfordhosting.co.uk oxford-knowledge.co.uk okco.co.uk oxfordknowledge.co.uk oxford-hosting.co.uk hosting-service.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxford City Council | |
|
VAT Paid in error on previous invoice |
Oxford City Council | |
|
Design and install FTTC connection |
Oxford City Council | |
|
Restore Connection Voucher Payment 14855 |
Oxford City Council | |
|
ADS Advertising and Design Oxford Limited |
Oxford City Council | |
|
BBV Creative Ltd TA Berliner Benson Connection Voucher |
Oxford City Council | |
|
Oxford City Supplies Ltd Connection Voucher Payment |
Oxford City Council | |
|
Henry Lowe Recruitment Partners Ltd Connection |
Oxford City Council | |
|
James C Penny Estate Agents Ltd Voucher |
Oxford City Council | |
|
bChannels Ltd Connection Voucher Payment 14324 |
Oxford City Council | |
|
Hadrian Book Ltd Connection Voucher Payment 14411 |
Oxford City Council | |
|
Frosts Pharmacy Ltd Connection Voucher Payment 14234 |
Oxford City Council | |
|
Evolution Reptiles Connection Voucher Payment 14303 |
Oxford City Council | |
|
Quintessence Systems Ltd Connection Voucher Payment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE OXFORD KNOWLEDGE COMPANY LIMITED | Event Date | 2016-06-21 |
Mark Newman and Vincent John Green , both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : For further details contact: The Joint Liquidators, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200. Alternative contact: Blyss Nicholls. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE OXFORD KNOWLEDGE COMPANY LIMITED | Event Date | 2016-06-21 |
Notice is hereby given that at a General Meeting held on 21 June 2016 the following resolutions were passed, as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily; and that Julie Anne Palmer and Sally Richards of Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF be and hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. At the Subsequent Meeting of Creditors held on Tuesday 21 June 2016, Mark Newman and Vincent John Green of CCW Recovery Solutions were appointed Joint Liquidators by the creditors of the company and the following ordinary resolutions were passed That Mark Newman and Vincent John Green , both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , (IP Nos. 8723 and 9416) be and are hereby appointed Joint Liquidators for the purposes of such winding up. That anything required or authorised to be done by the Joint Liquidators be done by both or either of them. For further details contact: The Joint Liquidators, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200. Alternative contact: Blyss Nicholls. Mark Salisbury , Director : | |||
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. |