About

Registered Number: 02296286
Date of Incorporation: 14/09/1988 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire, WR5 2ZX

 

Based in Worcester, Worcestershire, Oxford Residential Properties Ltd was founded on 14 September 1988, it has a status of "Dissolved". There are 2 directors listed as Wilcox, Margaret Alice, Blanchard, Ian for this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANCHARD, Ian N/A 28 February 1994 1
Secretary Name Appointed Resigned Total Appointments
WILCOX, Margaret Alice N/A 28 September 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 11 April 2019
RESOLUTIONS - N/A 14 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2018
SH19 - Statement of capital 14 December 2018
CAP-SS - N/A 14 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 16 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 09 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 17 June 2010
CH02 - Change of particulars for corporate director 17 June 2010
CH04 - Change of particulars for corporate secretary 17 June 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 01 October 2003
AUD - Auditor's letter of resignation 28 May 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 17 May 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 12 May 2000
287 - Change in situation or address of Registered Office 25 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
AA - Annual Accounts 27 October 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
395 - Particulars of a mortgage or charge 21 June 1999
395 - Particulars of a mortgage or charge 21 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 June 1999
395 - Particulars of a mortgage or charge 11 June 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
395 - Particulars of a mortgage or charge 08 July 1997
395 - Particulars of a mortgage or charge 17 June 1997
395 - Particulars of a mortgage or charge 04 June 1997
363s - Annual Return 21 May 1997
AUD - Auditor's letter of resignation 05 December 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 22 May 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 15 April 1996
CERT18 - Certificate of registration of order of court and minute on reduction of share capital, cancellation of share premium account and cancellation of capital redemption reserve 01 March 1996
OC - Order of Court 01 March 1996
RESOLUTIONS - N/A 11 December 1995
RESOLUTIONS - N/A 23 November 1995
MEM/ARTS - N/A 21 November 1995
MEM/ARTS - N/A 15 November 1995
RESOLUTIONS - N/A 30 October 1995
RESOLUTIONS - N/A 30 October 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 1995
RESOLUTIONS - N/A 27 October 1995
MEM/ARTS - N/A 27 October 1995
AUD - Auditor's letter of resignation 27 October 1995
287 - Change in situation or address of Registered Office 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
395 - Particulars of a mortgage or charge 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1995
363s - Annual Return 29 August 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 22 April 1994
AA - Annual Accounts 14 March 1994
288 - N/A 13 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
287 - Change in situation or address of Registered Office 02 March 1994
395 - Particulars of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 31 July 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 05 April 1993
288 - N/A 21 August 1992
AA - Annual Accounts 23 June 1992
363s - Annual Return 27 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1991
AA - Annual Accounts 21 June 1991
363a - Annual Return 17 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 May 1991
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 November 1990
395 - Particulars of a mortgage or charge 07 June 1990
395 - Particulars of a mortgage or charge 07 June 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
287 - Change in situation or address of Registered Office 18 October 1989
MEM/ARTS - N/A 26 June 1989
RESOLUTIONS - N/A 13 June 1989
RESOLUTIONS - N/A 13 June 1989
RESOLUTIONS - N/A 13 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1989
MEM/ARTS - N/A 28 March 1989
123 - Notice of increase in nominal capital 16 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 1989
CERTNM - Change of name certificate 10 March 1989
288 - N/A 07 March 1989
RESOLUTIONS - N/A 06 March 1989
RESOLUTIONS - N/A 06 March 1989
RESOLUTIONS - N/A 06 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 1988
287 - Change in situation or address of Registered Office 19 September 1988
NEWINC - New incorporation documents 14 September 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 1999 Outstanding

N/A

Legal charge 03 June 1999 Outstanding

N/A

Composite guarantee and debenture 03 June 1999 Outstanding

N/A

Mortgage debenture 30 June 1997 Fully Satisfied

N/A

Legal mortgage 30 May 1997 Fully Satisfied

N/A

Legal mortgage 23 May 1997 Fully Satisfied

N/A

Legal mortgage 28 September 1995 Fully Satisfied

N/A

Legal charge 13 July 1993 Fully Satisfied

N/A

Legal charge 13 July 1993 Fully Satisfied

N/A

Legal charge 13 July 1993 Fully Satisfied

N/A

Legal charge 13 July 1993 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal mortgage 04 June 1990 Fully Satisfied

N/A

Legal mortgage 04 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.