About

Registered Number: 10628219
Date of Incorporation: 20/02/2017 (7 years and 3 months ago)
Company Status: Receivership
Registered Address: 114 Colindale Avenue, Colindale, London, NW9 5GX

 

Oxford Development Group Ltd was founded on 20 February 2017, it has a status of "Receivership". We do not know the number of employees at this company. There are 6 directors listed as Nimmo, Murray, Taylor, Emma Claire, Nimmo, Murray Ross, Nimmo, Murray, Taylor, Emma, Taylor, Emma Claire for Oxford Development Group Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIMMO, Murray Ross 09 May 2019 01 January 2020 1
NIMMO, Murray 20 February 2017 28 March 2017 1
TAYLOR, Emma 17 December 2018 15 February 2019 1
TAYLOR, Emma Claire 08 March 2017 02 May 2018 1
Secretary Name Appointed Resigned Total Appointments
NIMMO, Murray 20 February 2017 28 March 2017 1
TAYLOR, Emma Claire 28 March 2017 02 May 2018 1

Filing History

Document Type Date
RM01 - N/A 29 April 2020
RM01 - N/A 29 April 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
CS01 - N/A 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AP01 - Appointment of director 02 March 2020
AD01 - Change of registered office address 17 February 2020
TM01 - Termination of appointment of director 28 January 2020
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 13 May 2019
CH01 - Change of particulars for director 13 May 2019
PSC01 - N/A 13 May 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 11 April 2019
MR01 - N/A 16 February 2019
MR01 - N/A 16 February 2019
DISS40 - Notice of striking-off action discontinued 26 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
TM01 - Termination of appointment of director 18 December 2018
PSC07 - N/A 18 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM02 - Termination of appointment of secretary 04 October 2018
CS01 - N/A 04 October 2018
MR01 - N/A 24 November 2017
CS01 - N/A 25 September 2017
CS01 - N/A 15 September 2017
SH01 - Return of Allotment of shares 14 September 2017
CS01 - N/A 04 April 2017
AP03 - Appointment of secretary 28 March 2017
TM02 - Termination of appointment of secretary 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AP01 - Appointment of director 08 March 2017
NEWINC - New incorporation documents 20 February 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2019 Outstanding

N/A

A registered charge 06 February 2019 Outstanding

N/A

A registered charge 20 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.