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

OXFORD ACQUISITION III LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
05819589
Private Limited Company
Liquidation

Company Overview

About Oxford Acquisition Iii Ltd
OXFORD ACQUISITION III LIMITED was founded on 2006-05-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Oxford Acquisition Iii 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 ACQUISITION III LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC2M
 
Filing Information
Company Number 05819589
Company ID Number 05819589
Date formed 2006-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 17/05/2015
Return next due 14/06/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 14:29:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD ACQUISITION III LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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.

Company Officers of OXFORD ACQUISITION III LIMITED

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 2011-04-04
ANDREW JAMES FORMICA
Director 2011-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT SKINNER
Director 2013-02-20 2017-06-29
JAMES NICHOLAS BARNARD DARKINS
Director 2011-04-04 2014-04-01
ANDREW JOHN BOORMAN
Director 2011-04-04 2013-04-08
SHIRLEY JILL GARROOD
Director 2011-04-04 2013-02-20
DAVID JOSEPH JACOB
Director 2011-04-04 2012-12-13
ALAN HARDGRAVE
Director 2011-04-04 2011-06-10
DEAN LEONARD CLARKE
Company Secretary 2009-12-16 2011-04-04
EAN LEONARD CLARKE
Director 2009-12-16 2011-04-04
KEITH ANDREW STARLING
Director 2009-12-16 2011-04-04
BLAKE CHRISTOPHER KLEINMAN
Company Secretary 2009-09-24 2009-12-16
BLAKE KLEINMAN
Director 2006-09-25 2009-12-16
GEORGIA LEE
Director 2006-05-17 2009-12-16
LEONORA SAUREL
Director 2006-09-25 2009-12-16
ALLEN RUSSELL THORPE
Company Secretary 2006-05-17 2009-09-24
ALLEN RUSSELL THORPE
Director 2006-05-17 2009-09-24
STUART BANKS
Company Secretary 2006-05-17 2006-05-17
STUART BANKS
Director 2006-05-17 2006-05-17
SHARMIN TAKIN
Director 2006-05-17 2006-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENDERSON SECRETARIAL SERVICES LIMITED JANUS UK HOLDINGS CORPORATION LIMITED Company Secretary 2018-04-16 CURRENT 2016-01-04 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED Company Secretary 2017-05-30 CURRENT 1998-07-06 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON DIVERSIFIED INCOME TRUST PLC Company Secretary 2017-02-23 CURRENT 2017-02-23 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS GENEVA FINANCE LIMITED Company Secretary 2014-08-05 CURRENT 2014-08-05 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED H3 GLOBAL ADVISORS LIMITED Company Secretary 2014-06-13 CURRENT 2010-09-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON ALTERNATIVE STRATEGIES TRUST PLC Company Secretary 2013-04-01 CURRENT 1930-04-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HGI ASSET MANAGEMENT GROUP LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GROUP HOLDINGS ASSET MANAGEMENT LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED GARTMORE INVESTMENT MANAGEMENT LIMITED Company Secretary 2011-04-04 CURRENT 1969-05-07 Active
HENDERSON SECRETARIAL SERVICES LIMITED GARTMORE INVESTMENT SERVICES LIMITED Company Secretary 2011-04-04 CURRENT 1969-05-06 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED G.I.L. NOMINEES LIMITED Company Secretary 2011-04-04 CURRENT 1988-02-04 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED OPTIMUM INVESTMENT MANAGEMENT LIMITED Company Secretary 2011-04-04 CURRENT 1973-10-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED GARTMORE INVESTMENT LIMITED Company Secretary 2011-04-04 CURRENT 1980-07-16 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON UK FINANCE LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED CLOF II UK LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Dissolved 2018-05-07
HENDERSON SECRETARIAL SERVICES LIMITED VERTICALBAND LIMITED Company Secretary 2010-02-08 CURRENT 2000-03-23 Liquidation
ANDREW JAMES FORMICA HAMMERSON PLC Director 2015-11-26 CURRENT 1940-04-17 Active
ANDREW JAMES FORMICA HGI ASSET MANAGEMENT GROUP LIMITED Director 2012-10-29 CURRENT 2012-09-27 Liquidation
ANDREW JAMES FORMICA GARTMORE INVESTMENT MANAGEMENT LIMITED Director 2011-04-04 CURRENT 1969-05-07 Active
ANDREW JAMES FORMICA GARTMORE INVESTMENT SERVICES LIMITED Director 2011-04-04 CURRENT 1969-05-06 Liquidation
ANDREW JAMES FORMICA G.I.L. NOMINEES LIMITED Director 2011-04-04 CURRENT 1988-02-04 Liquidation
ANDREW JAMES FORMICA HENDERSON UK FINANCE LIMITED Director 2011-02-09 CURRENT 2011-02-09 Liquidation
ANDREW JAMES FORMICA HENDERSON NOMINEES LIMITED Director 2009-07-09 CURRENT 2009-02-26 Liquidation
ANDREW JAMES FORMICA NEW STAR ASSET MANAGEMENT GROUP LIMITED Director 2009-04-06 CURRENT 2007-01-10 Liquidation
ANDREW JAMES FORMICA HENDERSON ASSET MANAGEMENT LIMITED Director 2009-04-06 CURRENT 2000-05-03 Liquidation
ANDREW JAMES FORMICA HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED Director 2009-04-06 CURRENT 2005-03-10 Liquidation
ANDREW JAMES FORMICA HENDERSON EQUITY PARTNERS LIMITED Director 2009-01-02 CURRENT 1991-05-01 Active
ANDREW JAMES FORMICA HENDERSON FINANCES. Director 2009-01-02 CURRENT 1985-12-31 Liquidation
ANDREW JAMES FORMICA HGI (INVESTMENTS) LIMITED Director 2008-11-14 CURRENT 2008-11-10 Active
ANDREW JAMES FORMICA HENDERSON HOLDINGS GROUP LIMITED Director 2008-11-06 CURRENT 2008-11-06 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
2018-07-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SKINNER
2017-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-28LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 201 BISHOPSGATE LONDON EC2M 3AE
2016-04-074.70DECLARATION OF SOLVENCY
2016-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES FORMICA / 26/10/2015
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 300
2015-05-22AR0117/05/15 FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11AUDAUDITOR'S RESIGNATION
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 300
2014-05-20AR0117/05/14 FULL LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARKINS
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0117/05/13 FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOORMAN
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GARROOD
2013-03-01AP01DIRECTOR APPOINTED MARTIN ROBERT SKINNER
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACOB
2012-06-08AR0117/05/12 FULL LIST
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-21SH1921/12/11 STATEMENT OF CAPITAL GBP 300
2011-12-21SH20STATEMENT BY DIRECTORS
2011-12-21CAP-SSSOLVENCY STATEMENT DATED 21/12/11
2011-12-21RES13REDUCTION OF SHARE PREMIUM ACCOUNT 21/12/2011
2011-11-28SH0105/04/11 STATEMENT OF CAPITAL GBP 300
2011-10-18AUDAUDITOR'S RESIGNATION
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM GARTMORE HOUSE 8 FENCHURCH PLACE LONDON EC3M 4PB
2011-07-13AR0117/05/11 FULL LIST
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARDGRAVE
2011-06-10AP01DIRECTOR APPOINTED JAMES NICHOLAS BARNARD DARKINS
2011-06-01AP01DIRECTOR APPOINTED MR ANDREW JAMES FORMICA
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AP01DIRECTOR APPOINTED MRS SHIRLEY JILL GARROOD
2011-05-23AP01DIRECTOR APPOINTED ANDREW JOHN BOORMAN
2011-05-20AP01DIRECTOR APPOINTED MR ALAN HARDGRAVE
2011-05-20AP01DIRECTOR APPOINTED DAVID JOSEPH JACOB
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE
2011-05-17AP04CORPORATE SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR EAN CLARKE
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STARLING
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0117/05/10 FULL LIST
2010-04-12SH0118/12/09 STATEMENT OF CAPITAL GBP 200.00
2010-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-01-08AP01DIRECTOR APPOINTED KEITH ANDREW STARLING
2010-01-08AP01DIRECTOR APPOINTED EAN LEONARD CLARKE
2010-01-08AP03SECRETARY APPOINTED DEAN LEONARD CLARKE
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LEONORA SAUREL
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA LEE
2010-01-08TM02APPOINTMENT TERMINATED, SECRETARY BLAKE KLEINMAN
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE KLEINMAN
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15AP03SECRETARY APPOINTED BLAKE CHRISTOPHER KLEINMAN
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN THORPE
2009-10-15TM02APPOINTMENT TERMINATED, SECRETARY ALLEN THORPE
2009-05-28363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-25RES13COMPANY GIVEN AUTHORITY TO AUTHORISE ANY SITUATIONAL CONFLICT OF INTEREST OF ANY DIRECTOR 16/09/2008
2008-06-24363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-22363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-01123NC INC ALREADY ADJUSTED 17/05/07
2007-05-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-12-04287REGISTERED OFFICE CHANGED ON 04/12/06 FROM: BURDETT HOUSE SIXTH FLOOR 15-16 BUCKINGHAM STREET LONDON WC2N 6DU
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OXFORD ACQUISITION III LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-31
Notices to Creditors2016-03-31
Resolutions for Winding-up2016-03-31
Fines / Sanctions
No fines or sanctions have been issued against OXFORD ACQUISITION III LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OXFORD ACQUISITION III LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ACQUISITION III LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD ACQUISITION III LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD ACQUISITION III LIMITED
Trademarks
We have not found any records of OXFORD ACQUISITION III LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD ACQUISITION III 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 (74990 - Non-trading company) as OXFORD ACQUISITION III LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD ACQUISITION III 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 TypeAppointment of Liquidators
Defending partyOXFORD ACQUISITION III LIMITEDEvent Date2016-03-18
John David Thomas Milsom and Allan Watson Graham of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Dated: 30 March 2016
 
Initiating party Event TypeNotices to Creditors
Defending partyOXFORD ACQUISITION III LIMITEDEvent Date2016-03-18
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 12 May 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentaty evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 12 May 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 March 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 29 March 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOXFORD ACQUISITION III LIMITEDEvent Date2016-03-18
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 18 March 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Allan Watson Graham of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 March 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Martin Robert Skinner , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD ACQUISITION III 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 ACQUISITION III 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.