Company NameThe Oxford Business Partnership Limited
Company StatusDissolved
Company Number06975870
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Edward Parkinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpillway
The Gardens Turton
Bolton
BL7 0RZ
Director NameMr Sean Kerr Parkinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Cothill Road
Cothill
Abingdon
Oxfordshire
OX13 6QQ

Location

Registered AddressLinneyshaw Depot Linnyshaw Industrial Estate, Sharp Street
Worsley
Manchester
M28 3LY
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

1 at £1Joseph Edward Parkinson
50.00%
Ordinary
1 at £1Sean Kerr Parkinson
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Accounts made up to 31 July 2013 (2 pages)
17 April 2014Accounts made up to 31 July 2013 (2 pages)
9 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
28 May 2013Registered office address changed from C/O Peak Business Solutions Harmony House 191 High Street West Glossop Derbyshire SK13 8EX United Kingdom on 28 May 2013 (1 page)
28 May 2013Registered office address changed from C/O Peak Business Solutions Harmony House 191 High Street West Glossop Derbyshire SK13 8EX United Kingdom on 28 May 2013 (1 page)
14 May 2013Accounts made up to 31 July 2012 (2 pages)
14 May 2013Accounts made up to 31 July 2012 (2 pages)
14 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts made up to 31 July 2011 (2 pages)
29 March 2012Accounts made up to 31 July 2011 (2 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
18 October 2010Accounts made up to 31 July 2010 (2 pages)
18 October 2010Registered office address changed from 1 Market Street Glossop Derbyshire SK13 8AX United Kingdom on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 1 Market Street Glossop Derbyshire SK13 8AX United Kingdom on 18 October 2010 (1 page)
18 October 2010Accounts made up to 31 July 2010 (2 pages)
6 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2009Incorporation (12 pages)
29 July 2009Incorporation (12 pages)