Company NameThe Oxford Dent Company Limited
Company StatusDissolved
Company Number07912464
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 2 months ago)
Dissolution Date23 January 2020 (4 years, 2 months ago)
Previous NameDentmaster Oxford Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Mark John Charlett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushtons Insolvency Limited 3 Merchants Quay Ashle
Shipley
West Yorkshire
BD17 7DB

Contact

Websiteoxforddentcompany.co.uk

Location

Registered AddressRushtons Insolvency Limited
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mark John Charlett
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£673
Current Liabilities£40,989

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 January 2020Final Gazette dissolved following liquidation (1 page)
23 October 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
19 November 2018Liquidators' statement of receipts and payments to 30 August 2018 (19 pages)
15 September 2017Registered office address changed from Faveo House 2 Sommerville Court, Banbury Business Park Aynho Road Adderbury, Banbury Oxfordshire OX17 3SN England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from Faveo House 2 Sommerville Court, Banbury Business Park Aynho Road Adderbury, Banbury Oxfordshire OX17 3SN England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 15 September 2017 (2 pages)
14 September 2017Appointment of a voluntary liquidator (1 page)
14 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-31
(1 page)
14 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-31
(1 page)
14 September 2017Appointment of a voluntary liquidator (1 page)
14 September 2017Statement of affairs (8 pages)
14 September 2017Statement of affairs (8 pages)
30 April 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2016Registered office address changed from 14 Market Place Faringdon Oxfordshire SN7 7HP to Faveo House 2 Sommerville Court, Banbury Business Park Aynho Road Adderbury, Banbury Oxfordshire OX17 3SN on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 14 Market Place Faringdon Oxfordshire SN7 7HP to Faveo House 2 Sommerville Court, Banbury Business Park Aynho Road Adderbury, Banbury Oxfordshire OX17 3SN on 5 August 2016 (1 page)
3 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 October 2014Registered office address changed from 27 Littlemore Road Oxford OX4 3SS to 14 Market Place Faringdon Oxfordshire SN7 7HP on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 27 Littlemore Road Oxford OX4 3SS to 14 Market Place Faringdon Oxfordshire SN7 7HP on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 27 Littlemore Road Oxford OX4 3SS to 14 Market Place Faringdon Oxfordshire SN7 7HP on 3 October 2014 (1 page)
31 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
27 November 2013Registered office address changed from 1 Tithe Barn Court Manor Way Kidlington Oxfordshire OX5 2BL England on 27 November 2013 (1 page)
27 November 2013Director's details changed for Mark John Charlett on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Mark John Charlett on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from 1 Tithe Barn Court Manor Way Kidlington Oxfordshire OX5 2BL England on 27 November 2013 (1 page)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
24 January 2012Company name changed dentmaster oxford LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2012Company name changed dentmaster oxford LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)