OXFORD ACQUISITION III LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL
Company number 05819589
Status Liquidation
Incorporation Date 17 May 2006
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Appointment of a voluntary liquidator; Court order insolvency:court order - removal/ replacement of liquidator. The most likely internet sites of OXFORD ACQUISITION III LIMITED are www.oxfordacquisitioniii.co.uk, and www.oxford-acquisition-iii.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Oxford Acquisition Iii Limited is a Private Limited Company. The company registration number is 05819589. Oxford Acquisition Iii Limited has been working since 17 May 2006. The present status of the company is Liquidation. The registered address of Oxford Acquisition Iii Limited is 15 Canada Square London E14 5gl. . HENDERSON SECRETARIAL SERVICES LIMITED is a Secretary of the company. FORMICA, Andrew James is a Director of the company. SKINNER, Martin Robert is a Director of the company. Secretary BANKS, Stuart has been resigned. Secretary CLARKE, Dean Leonard has been resigned. Secretary KLEINMAN, Blake Christopher has been resigned. Secretary THORPE, Allen Russell has been resigned. Director BANKS, Stuart has been resigned. Director BOORMAN, Andrew John has been resigned. Director CLARKE, Ean Leonard has been resigned. Director DARKINS, James Nicholas Barnard has been resigned. Director GARROOD, Shirley Jill has been resigned. Director HARDGRAVE, Alan has been resigned. Director JACOB, David Joseph has been resigned. Director KLEINMAN, Blake has been resigned. Director LEE, Georgia has been resigned. Director SAUREL, Leonora has been resigned. Director STARLING, Keith Andrew has been resigned. Director TAKIN, Sharmin has been resigned. Director THORPE, Allen Russell has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Appointed Date: 04 April 2011

Director
FORMICA, Andrew James
Appointed Date: 04 April 2011
54 years old

Director
SKINNER, Martin Robert
Appointed Date: 20 February 2013
56 years old

Resigned Directors

Secretary
BANKS, Stuart
Resigned: 17 May 2006
Appointed Date: 17 May 2006

Secretary
CLARKE, Dean Leonard
Resigned: 04 April 2011
Appointed Date: 16 December 2009

Secretary
KLEINMAN, Blake Christopher
Resigned: 16 December 2009
Appointed Date: 24 September 2009

Secretary
THORPE, Allen Russell
Resigned: 24 September 2009
Appointed Date: 17 May 2006

Director
BANKS, Stuart
Resigned: 17 May 2006
Appointed Date: 17 May 2006
51 years old

Director
BOORMAN, Andrew John
Resigned: 08 April 2013
Appointed Date: 04 April 2011
56 years old

Director
CLARKE, Ean Leonard
Resigned: 04 April 2011
Appointed Date: 16 December 2009
57 years old

Director
DARKINS, James Nicholas Barnard
Resigned: 01 April 2014
Appointed Date: 04 April 2011
68 years old

Director
GARROOD, Shirley Jill
Resigned: 20 February 2013
Appointed Date: 04 April 2011
68 years old

Director
HARDGRAVE, Alan
Resigned: 10 June 2011
Appointed Date: 04 April 2011
62 years old

Director
JACOB, David Joseph
Resigned: 13 December 2012
Appointed Date: 04 April 2011
61 years old

Director
KLEINMAN, Blake
Resigned: 16 December 2009
Appointed Date: 25 September 2006
49 years old

Director
LEE, Georgia
Resigned: 16 December 2009
Appointed Date: 17 May 2006
73 years old

Director
SAUREL, Leonora
Resigned: 16 December 2009
Appointed Date: 25 September 2006
48 years old

Director
STARLING, Keith Andrew
Resigned: 04 April 2011
Appointed Date: 16 December 2009
61 years old

Director
TAKIN, Sharmin
Resigned: 17 May 2006
Appointed Date: 17 May 2006
49 years old

Director
THORPE, Allen Russell
Resigned: 24 September 2009
Appointed Date: 17 May 2006
55 years old

OXFORD ACQUISITION III LIMITED Events

07 Mar 2017
Insolvency:secretary of state's release of liquidator
28 Oct 2016
Appointment of a voluntary liquidator
28 Oct 2016
Court order insolvency:court order - removal/ replacement of liquidator
28 Oct 2016
Notice of ceasing to act as a voluntary liquidator
18 Apr 2016
Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on 18 April 2016
...
... and 72 more events
05 Sep 2006
Secretary resigned;director resigned
05 Sep 2006
Director resigned
05 Sep 2006
New secretary appointed;new director appointed
05 Sep 2006
New director appointed
17 May 2006
Incorporation

OXFORD ACQUISITION III LIMITED Charges

16 May 2007
Security agreement
Delivered: 25 May 2007
Status: Satisfied on 4 April 2012
Persons entitled: Goldman Sachs Credit Partners L.P. as Agent and Trustee for the Secured Parties (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
29 September 2006
Security agreement
Delivered: 6 October 2006
Status: Satisfied on 8 June 2007
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Secured Parties (The Security Trustee)
Description: Fixed and floating charges over all f/h and l/h property…