About

Registered Number: 03029170
Date of Incorporation: 06/03/1995 (29 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O A.M. Insolvency Limited Mill 2 St. Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH

 

Elliotts of Oxford Ltd was founded on 06 March 1995, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the organisation. The current directors of this company are listed as Draper, Elisa Jane, Dunbar, Barry, Hosier, Mandy Marie, Jaskutelyte, Skaiste, Jaskutelyte, Skaiste, Selman, Shana-jean, Ward, Marie Pauline, Watkins, Melanie Joanna, Wiles, Danielle, Ebanja, Eugene Stephen, Elliott, Dawn Pauline, Elliott, Railton Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBANJA, Eugene Stephen 31 March 1995 10 June 1997 1
ELLIOTT, Dawn Pauline 26 August 1999 09 July 2015 1
ELLIOTT, Railton Gary 06 March 1995 13 August 1999 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, Elisa Jane 06 March 1995 11 March 1996 1
DUNBAR, Barry 18 July 2016 31 July 2017 1
HOSIER, Mandy Marie 27 August 1999 31 July 2000 1
JASKUTELYTE, Skaiste 25 July 2018 31 October 2019 1
JASKUTELYTE, Skaiste 30 June 2016 18 July 2016 1
SELMAN, Shana-Jean 17 October 2014 30 June 2016 1
WARD, Marie Pauline 31 July 2000 24 June 2002 1
WATKINS, Melanie Joanna 24 June 2002 24 September 2012 1
WILES, Danielle 18 April 2018 25 July 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 January 2020
AD01 - Change of registered office address 09 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2020
LIQ02 - N/A 08 January 2020
TM02 - Termination of appointment of secretary 31 October 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 31 January 2019
MR01 - N/A 01 November 2018
MR05 - N/A 31 October 2018
MR04 - N/A 31 October 2018
AP03 - Appointment of secretary 25 July 2018
TM02 - Termination of appointment of secretary 25 July 2018
MR01 - N/A 04 May 2018
PSC04 - N/A 24 April 2018
AP03 - Appointment of secretary 23 April 2018
CS01 - N/A 23 April 2018
AP03 - Appointment of secretary 23 April 2018
AA - Annual Accounts 31 January 2018
PSC07 - N/A 05 December 2017
PSC04 - N/A 05 December 2017
CS01 - N/A 25 October 2017
TM02 - Termination of appointment of secretary 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 08 November 2016
AP01 - Appointment of director 04 August 2016
AP03 - Appointment of secretary 18 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
TM02 - Termination of appointment of secretary 05 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
MR04 - N/A 01 July 2016
AP03 - Appointment of secretary 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
MR01 - N/A 14 June 2016
RP04 - N/A 25 February 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 24 November 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 December 2014
AP03 - Appointment of secretary 17 October 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 23 October 2013
AD04 - Change of location of company records to the registered office 23 October 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 16 November 2012
TM02 - Termination of appointment of secretary 25 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 15 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 28 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 13 November 2007
363s - Annual Return 08 November 2007
287 - Change in situation or address of Registered Office 08 October 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 13 November 2006
395 - Particulars of a mortgage or charge 28 June 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
353 - Register of members 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2001
363s - Annual Return 13 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 25 February 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 15 April 1997
AA - Annual Accounts 08 January 1997
363b - Annual Return 24 September 1996
363(353) - N/A 24 September 1996
363(190) - N/A 24 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1996
287 - Change in situation or address of Registered Office 03 October 1995
288 - N/A 22 June 1995
288 - N/A 15 March 1995
NEWINC - New incorporation documents 06 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2018 Outstanding

N/A

A registered charge 03 May 2018 Outstanding

N/A

A registered charge 06 June 2016 Fully Satisfied

N/A

All asset debenture 26 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.