Background WavePink WaveYellow Wave

OXERA LIMITED (02589629)

OXERA LIMITED (02589629) is a dissolved UK company. incorporated on 7 March 1991. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OXERA LIMITED has been registered for 35 years. Current directors include BREAKWELL, Paul Stephen, CORREIA DA SILVA DOMINGOS, Luis Miguel, Dr, FRANKS, Julian Ralph, Professor and 3 others.

Company Number
02589629
Status
dissolved
Type
ltd
Incorporated
7 March 1991
Age
35 years
Address
BDO LLP, Liverpool, L2 5RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BREAKWELL, Paul Stephen, CORREIA DA SILVA DOMINGOS, Luis Miguel, Dr, FRANKS, Julian Ralph, Professor, JENKINS, Helen Elizabeth, Dr., JENKINSON, Timothy John, Dr, NIELS, Gunnar Thorvald, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXERA LIMITED

OXERA LIMITED is an dissolved company incorporated on 7 March 1991 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OXERA LIMITED was registered 35 years ago.(SIC: 74909)

Status

dissolved

Active since 35 years ago

Company No

02589629

LTD Company

Age

35 Years

Incorporated 7 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 7 September 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 April 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

OXERA CONSULTING LIMITED
From: 28 March 1991To: 30 May 2014
TANKBORNE LIMITED
From: 7 March 1991To: 28 March 1991
Contact
Address

BDO LLP 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

Park Central, 40-41 Park End Street, Oxford Oxfordshire OX1 1JD
From: 7 March 1991To: 2 May 2023
Timeline

9 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Jan 11
Director Joined
Oct 12
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

JUDT, Andrew Thomas

Active
Temple Street, LiverpoolL2 5RH
Secretary
Appointed 23 Jan 2017

BREAKWELL, Paul Stephen

Active
Temple Street, LiverpoolL2 5RH
Born November 1961
Director
Appointed 01 Jan 2011

CORREIA DA SILVA DOMINGOS, Luis Miguel, Dr

Active
3 Weavers Way, TwyfordRG10 9GX
Born April 1968
Director
Appointed 01 Jan 2001

FRANKS, Julian Ralph, Professor

Active
38 Wildwood Road, LondonNW11 6UY
Born December 1946
Director
Appointed 08 Sept 2004

JENKINS, Helen Elizabeth, Dr.

Active
29 Hobson Road, OxfordOX2 7JX
Born August 1966
Director
Appointed 01 Jan 2001

JENKINSON, Timothy John, Dr

Active
Temple Street, LiverpoolL2 5RH
Born April 1961
Director
Appointed 28 Nov 2014

NIELS, Gunnar Thorvald, Dr

Active
23 Lark Hill, OxfordOX2 7DR
Born October 1970
Director
Appointed 01 Apr 2006

BREAKWELL, Paul Stephen

Resigned
Park Central, 40-41 Park End, OxfordshireOX1 1JD
Secretary
Appointed 01 Jun 2016
Resigned 23 Jan 2017

BREAKWELL, Paul Stephen

Resigned
Park Central, 40-41 Park End, OxfordshireOX1 1JD
Secretary
Appointed 23 Jul 2013
Resigned 11 Oct 2013

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 07 Mar 1991
Resigned 19 Mar 1991

GOMM, Alison Elizabeth

Resigned
3 The College, WallingfordOX10 7BB
Secretary
Appointed 19 Mar 1991
Resigned 31 Mar 2011

NICOL, Andrew John Diarmid

Resigned
Park Central, 40-41 Park End, OxfordshireOX1 1JD
Secretary
Appointed 11 Oct 2013
Resigned 31 May 2016

SUTHERLAND, Hugh

Resigned
Park Central, 40-41 Park End, OxfordshireOX1 1JD
Secretary
Appointed 13 Apr 2011
Resigned 23 Jul 2013

BROUGH, Martin Samuel

Resigned
Thatched House, Little MiltonOX44 7PU
Born March 1972
Director
Appointed 01 Jul 2006
Resigned 21 Apr 2008

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 07 Mar 1991
Resigned 19 Mar 1991

HELM, Dieter Robin, Professor

Resigned
Lime Tree House, BamptonOX18 2JN
Born November 1956
Director
Appointed 19 Mar 1991
Resigned 10 Mar 2003

HOLT, Derek James

Resigned
18 Restharrow Mead, BicesterOX26 3AF
Born November 1973
Director
Appointed 09 Jun 2004
Resigned 04 May 2007

JENKINSON, Timothy John, Dr

Resigned
27 Polstead Road, OxfordOX2 6TW
Born April 1961
Director
Appointed 23 May 1991
Resigned 10 Mar 2003

JULIUS, Anthony Robert

Resigned
Park Central, 40-41 Park End, OxfordshireOX1 1JD
Born July 1956
Director
Appointed 05 Oct 2012
Resigned 30 Nov 2014

LLOYD, Samuel George Alan

Resigned
13 Harley Court, WansteadE11 2QG
Born March 1960
Nominee director
Appointed 07 Mar 1991
Resigned 19 Mar 1991

MAYER, Colin Peter, Professor

Resigned
University Offices, OxfordOX1 2JD
Born May 1953
Director
Appointed 19 Mar 1991
Resigned 10 Mar 2003

TOMS, Michael Rodney

Resigned
Park Central, OxfordOX1 1JD
Born July 1953
Director
Appointed 01 Jan 2007
Resigned 30 Nov 2014

Persons with significant control

1

40-41 Park End Street, OxfordOX1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Gazette Dissolved Liquidation
10 April 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 January 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
1 May 2023
600600
Resolution
1 May 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
1 May 2023
LIQ01LIQ01
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 October 2017
AAMDAAMD
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Legacy
30 August 2011
MG01MG01
Legacy
30 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Secretary Company With Name
27 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Legacy
29 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Auditors Resignation Company
1 November 2006
AUDAUD
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
28 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288cChange of Particulars
Legacy
15 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 June 2001
AAAnnual Accounts
Resolution
5 June 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
225Change of Accounting Reference Date
Legacy
28 March 2001
363sAnnual Return (shuttle)
Resolution
14 September 2000
RESOLUTIONSResolutions
Accounts With Made Up Date
14 September 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 November 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 1999
AAAnnual Accounts
Resolution
19 January 1999
RESOLUTIONSResolutions
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 September 1997
AAAnnual Accounts
Resolution
18 September 1997
RESOLUTIONSResolutions
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 December 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 August 1995
AAAnnual Accounts
Resolution
10 August 1995
RESOLUTIONSResolutions
Legacy
21 March 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Accounts With Made Up Date
22 December 1994
AAAnnual Accounts
Resolution
22 December 1994
RESOLUTIONSResolutions
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
6 December 1991
224224
Legacy
10 June 1991
288288
Memorandum Articles
2 May 1991
MEM/ARTSMEM/ARTS
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
287Change of Registered Office
Resolution
2 April 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 1991
NEWINCIncorporation