Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD REAL ESTATE OWNER NO.2 LIMITED
Company Information for

OXFORD REAL ESTATE OWNER NO.2 LIMITED

BIRMINGHAM, WEST MIDLANDS, B4,
Company Registration Number
06879455
Private Limited Company
Dissolved

Dissolved 2016-05-19

Company Overview

About Oxford Real Estate Owner No.2 Ltd
OXFORD REAL ESTATE OWNER NO.2 LIMITED was founded on 2009-04-16 and had its registered office in Birmingham. The company was dissolved on the 2016-05-19 and is no longer trading or active.

Key Data
Company Name
OXFORD REAL ESTATE OWNER NO.2 LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Filing Information
Company Number 06879455
Date formed 2009-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-05-19
Type of accounts FULL
Last Datalog update: 2016-06-16 04:06:12
Primary Source:Companies House
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 REAL ESTATE OWNER NO.2 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN SHEA KNOWLES
Director 2012-05-11
COLLETTE TAYLOR
Director 2012-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
PIERRE LEGAULT
Director 2009-04-16 2012-05-10
NAOKI OKAMURA
Director 2011-01-01 2012-05-10
JOHN HARVEY
Director 2009-04-16 2011-01-02
JONATHAN RACHMAN
Director 2010-01-01 2010-12-03
ANKER LUNDEMOSE
Director 2009-04-16 2010-09-01
COLIN GODDARD
Director 2009-04-16 2010-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN SHEA KNOWLES OSI PHARMACEUTICALS (UK) LIMITED Director 2012-05-11 CURRENT 1983-03-25 Dissolved 2013-11-28
STEPHEN SHEA KNOWLES OXFORD REAL ESTATE OWNER LIMITED Director 2012-05-11 CURRENT 2009-03-17 Dissolved 2016-05-19
STEPHEN SHEA KNOWLES PROSIDION LIMITED Director 2012-05-11 CURRENT 2002-11-25 Liquidation
COLLETTE TAYLOR OSI PHARMACEUTICALS (UK) LIMITED Director 2012-05-11 CURRENT 1983-03-25 Dissolved 2013-11-28
COLLETTE TAYLOR OXFORD REAL ESTATE OWNER LIMITED Director 2012-05-11 CURRENT 2009-03-17 Dissolved 2016-05-19
COLLETTE TAYLOR PROSIDION LIMITED Director 2012-05-11 CURRENT 2002-11-25 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
2016-05-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 2000 HILLSWOOD DRIVE CHERTSEY KT16 0RS
2014-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-314.70DECLARATION OF SOLVENCY
2014-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-02AR0116/04/14 FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-17AR0116/04/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 2000 HILLSWOOD DRIVE CHERTSEY KT16 0RS UNITED KINGDOM
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM ASTELLAS PHARMA EUROPE LIMITED LOVETT HOUSE LOVETT ROAD STAINES MIDDLESEX TW18 3AZ
2012-07-09AP01DIRECTOR APPOINTED MS COLLETTE TAYLOR
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NAOKI OKAMURA
2012-07-04AP01DIRECTOR APPOINTED MR STEPHEN SHEA KNOWLES
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE LEGAULT
2012-05-03AR0116/04/12 FULL LIST
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM WINDRUSH COURT WATLINGTON ROAD COWLEY OXFORD OX4 6LT
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-28AR0116/04/11 FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE LEGAULT / 01/03/2011
2011-03-16AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2011-01-24AP01DIRECTOR APPOINTED NAOKI OKAMURA
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RACHMAN
2010-12-15AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANKER LUNDEMOSE
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GODDARD
2010-05-04AR0116/04/10 FULL LIST
2010-03-12AP01DIRECTOR APPOINTED DR JONATHAN RACHMAN
2009-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to OXFORD REAL ESTATE OWNER NO.2 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 Liquidators2014-12-23
Resolutions for Winding-up2014-12-23
Fines / Sanctions
No fines or sanctions have been issued against OXFORD REAL ESTATE OWNER NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD REAL ESTATE OWNER NO.2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-12-31

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 REAL ESTATE OWNER NO.2 LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD REAL ESTATE OWNER NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD REAL ESTATE OWNER NO.2 LIMITED
Trademarks
We have not found any records of OXFORD REAL ESTATE OWNER NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD REAL ESTATE OWNER NO.2 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 (68100 - Buying and selling of own real estate) as OXFORD REAL ESTATE OWNER NO.2 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD REAL ESTATE OWNER NO.2 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 TypeFinal Meetings
Defending partyOXFORD REAL ESTATE OWNER NO.2 LIMITEDEvent Date2015-12-22
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final meetings of the members of the above named Companies will be held at 10.00 am and 10.30 am respectively on 9 February 2015 at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, for the purposes of receiving accounts showing the manner in which the windings up of the Companies have been conducted, and the property of the Companies disposed of, and of hearing any explanation that may be given by the liquidators. Proxy forms, if appplicable, must be lodged at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH no later than 12.00 noon on 8 February 2016. Date of Appointment: 15 December 2014. Office Holder details: Mark Jeremy Orton, (IP No. 8846) and John David Thomas Milsom, (IP No. 9241) both of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH For further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk, Tel; 0121 609 5874.
 
Initiating party Event Type
Defending partyOXFORD REAL ESTATE OWNER NO.2 LIMITEDEvent Date2015-12-22
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final meetings of the members of the above named Companies will be held at 10.00 am and 10.30 am respectively on 9 February 2015 at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, for the purposes of receiving accounts showing the manner in which the windings up of the Companies have been conducted, and the property of the Companies disposed of, and of hearing any explanation that may be given by the liquidators. Proxy forms, if appplicable, must be lodged at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH no later than 12.00 noon on 8 February 2016. Date of Appointment: 15 December 2014. Office Holder details: Mark Jeremy Orton, (IP No. 8846) and John David Thomas Milsom, (IP No. 9241) both of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH For further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk, Tel; 0121 609 5874.
 
Initiating party Event Type
Defending partyOXFORD REAL ESTATE OWNER NO.2 LIMITEDEvent Date2015-12-22
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final meetings of the members of the above named Companies will be held at 10.00 am and 10.30 am respectively on 9 February 2015 at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, for the purposes of receiving accounts showing the manner in which the windings up of the Companies have been conducted, and the property of the Companies disposed of, and of hearing any explanation that may be given by the liquidators. Proxy forms, if appplicable, must be lodged at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH no later than 12.00 noon on 8 February 2016. Date of Appointment: 15 December 2014. Office Holder details: Mark Jeremy Orton, (IP No. 8846) and John David Thomas Milsom, (IP No. 9241) both of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH For further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk, Tel; 0121 609 5874.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOXFORD REAL ESTATE OWNER NO.2 LIMITEDEvent Date2014-12-15
Mark Jeremy Orton , of KPMG Restructuring , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH and John David Thomas Milsom , of KPMG Restructuring , 8 Salisbury Square, London, EC4Y 8BB : Further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk, Tel: +44 (0)121 609 5874.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOXFORD REAL ESTATE OWNER NO.2 LIMITEDEvent Date2014-12-15
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 15 December 2014 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Mark Jeremy Orton and John David Thomas Milsom , both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, (IP Nos 8846 and 9241) be and are hereby appointed 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. Further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk, Tel: +44 (0)121 609 5874.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD REAL ESTATE OWNER NO.2 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 REAL ESTATE OWNER NO.2 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.