Company NameOxprop Estates Ltd
Company StatusDissolved
Company Number08393074
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 3 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NamesOxprop Developments Ltd and Meilleur Vin Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas James Oxley
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address11 High Ash Park
Allerton
Bradford
West Yorkshire
BD15 8AJ
Secretary NameThomas James Oxley
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address11 High Ash Park
Allerton
Bradford
West Yorkshire
BD15 8AJ

Location

Registered Address6 Ashville Street
York
YO31 8RY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHeworth
Built Up AreaYork

Shareholders

10 at £1Thomas James Oxley
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
18 May 2016Application to strike the company off the register (3 pages)
18 May 2016Application to strike the company off the register (3 pages)
7 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 10
(4 pages)
7 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 10
(4 pages)
24 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 June 2015Registered office address changed from 11 High Ash Park Allerton Bradford West Yorkshire BD15 8AJ to 6 Ashville Street York YO31 8RY on 13 June 2015 (1 page)
13 June 2015Registered office address changed from 11 High Ash Park Allerton Bradford West Yorkshire BD15 8AJ to 6 Ashville Street York YO31 8RY on 13 June 2015 (1 page)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 10
(4 pages)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 10
(4 pages)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 10
(4 pages)
27 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 February 2014Secretary's details changed for Thomas James Oxley on 8 February 2014 (1 page)
8 February 2014Registered office address changed from 24 Bute Avenue Nottingham NG7 1QA England on 8 February 2014 (1 page)
8 February 2014Director's details changed for Mr Thomas James Oxley on 8 February 2014 (2 pages)
8 February 2014Secretary's details changed for Thomas James Oxley on 8 February 2014 (1 page)
8 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 10
(4 pages)
8 February 2014Director's details changed for Mr Thomas James Oxley on 8 February 2014 (2 pages)
8 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 10
(4 pages)
8 February 2014Director's details changed for Mr Thomas James Oxley on 8 February 2014 (2 pages)
8 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 10
(4 pages)
8 February 2014Secretary's details changed for Thomas James Oxley on 8 February 2014 (1 page)
8 February 2014Registered office address changed from 24 Bute Avenue Nottingham NG7 1QA England on 8 February 2014 (1 page)
8 February 2014Registered office address changed from 24 Bute Avenue Nottingham NG7 1QA England on 8 February 2014 (1 page)
30 May 2013Company name changed meilleur vin LTD\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Company name changed meilleur vin LTD\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2013Registered office address changed from C/O Thomas Oxley 11 High Ash Park Allerton Bradford West Yorkshire BD15 8AJ England on 29 May 2013 (1 page)
29 May 2013Registered office address changed from C/O Thomas Oxley 11 High Ash Park Allerton Bradford West Yorkshire BD15 8AJ England on 29 May 2013 (1 page)
10 April 2013Registered office address changed from 24 Bute Avenue Nottingham NG7 1QA England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 24 Bute Avenue Nottingham NG7 1QA England on 10 April 2013 (1 page)
10 April 2013Company name changed oxprop developments LTD\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2013Company name changed oxprop developments LTD\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)