active Qynn Score: 22
Formed in 2014, OXFORD STREET CLUB LTD has 1 directors and 1 shareholders. The longest serving directors have been in place for 11 months, however the shortest director appointment lasted for 1 months.
The registered office of the company is currently based at 37 Jewry Street Basement Lower Ground Floor, Aldgate, London, England, EC3N 2ER.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
37 Jewry Street 37 Jewry Street Basement, Lower Ground Aldgate London EC3N 2ER
25/08/2016
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
2
1
2
0
0
5
2
1
0
3
0
0
0
0
1
Confirmation Statement
Confirmation statement made on 01/04/2020 with updates
01/04/2020
01/04/2020
Officers
Appointment of Miss Jael Rebekah Spooner as a director on 30/03/2020
31/03/2020
30/03/2020
Officers
Termination of appointment of Dennis Neri as a director on 30/03/2020
31/03/2020
30/03/2020
Confirmation Statement
Confirmation statement made on 21/06/2019 with no updates
22/01/2020
21/06/2019
Restoration
Administrative restoration application
22/01/2020
n/a
Accounts
Micro company accounts made up to 31/10/2019
22/01/2020
31/10/2019
Accounts
Micro company accounts made up to 31/10/2018
22/01/2020
31/10/2018
Accounts
Micro company accounts made up to 31/10/2017
22/01/2020
31/10/2017
Gazette Notice
Final Gazette dissolved via compulsory strike-off
18/12/2018
n/a
Dissolution
Compulsory strike-off action has been suspended
10/11/2018
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
02/10/2018
n/a
Confirmation Statement
Confirmation statement made on 21/06/2018 with no updates
27/07/2018
21/06/2018
Officers
Appointment of Mr Dennis Neri as a director on 14/05/2018
16/05/2018
14/05/2018
Officers
Termination of appointment of Eddie Hanson as a director on 14/05/2018
16/05/2018
14/05/2018
Officers
Appointment of Mr Eddie Hanson as a director on 11/01/2018
25/01/2018
11/01/2018
Officers
Termination of appointment of Victor Edeki Ikechukwu Patrick Okoh as a director on 11/01/2018
25/01/2018
11/01/2018
Accounts
Total exemption small company accounts made up to 31/10/2016
11/08/2017
31/10/2016
Confirmation Statement
Confirmation statement made on 21/06/2017 with updates
21/06/2017
21/06/2017
Gazette Notice
Compulsory strike-off action has been discontinued
04/01/2017
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
03/01/2017
n/a
Confirmation Statement
Confirmation statement made on 09/10/2016 with updates
03/01/2017
09/10/2016
Officers
Termination of appointment of Dennis Neri as a director on 13/10/2016
13/10/2016
13/10/2016
Officers
Appointment of Mr Dennis Neri as a director on 06/09/2016
15/09/2016
06/09/2016
Officers
Termination of appointment of Jael Rebekah Spooner as a director on 23/08/2016
06/09/2016
23/08/2016
Officers
Directors details changed for Ms Jael Rebekah Spooner on 25/08/2016
25/08/2016
25/08/2016
Officers
Directors details changed for Ms Jael Rebekah Spooner on 25/08/2016
25/08/2016
25/08/2016
Address
Registered office address changed from 37 Jewry Street 37 Jewry Street Basement, Lower Ground Aldgate London EC3N 2ER United Kingdom to 37 Jewry Street Basement Lower Ground Floor Aldgate London EC3N 2ER on 25/08/2016
25/08/2016
25/08/2016
Address
Registered office address changed from 63 Grosvenor Street Lower Ground Floor London W1K 3JG England to 37 Jewry Street 37 Jewry Street Basement, Lower Ground Aldgate London EC3N 2ER on 25/08/2016
25/08/2016
25/08/2016
Accounts
Total exemption small company accounts made up to 31/10/2015
11/06/2016
31/10/2015
Annual Return
Annual return made up to 09/10/2015 with full list of shareholders
09/03/2016
09/10/2015
Gazette Notice
Compulsory strike-off action has been discontinued
08/03/2016
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
05/01/2016
n/a
Officers
Appointment of Miss Jael Rebekah Spooner as a director on 31/03/2015
31/03/2015
31/03/2015
Officers
Termination of appointment of Jael Rebekah Spooner as a director on 25/03/2015
30/03/2015
25/03/2015
Officers
Appointment of Miss Jael Rebekah Spooner as a director on 23/12/2014
24/03/2015
23/12/2014
Officers
Termination of appointment of Chitangud Ramchurn as a director on 20/01/2015
21/01/2015
20/01/2015
Address
Registered office address changed from 54 Poland Street London W1F 7NJ England to 63 Grosvenor Street Lower Ground Floor London W1K 3JG on 20/01/2015
20/01/2015
20/01/2015
Officers
Appointment of Mr Victor Edeki Ikechukwu Patrick Okoh as a director on 18/12/2014
18/12/2014
18/12/2014
Listed below are any appointments within the last two years.
32
Director
30/03/2020
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
OXFORD STREET CLUB LTD currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
30/03/2020
11 Mths
n/a
August 1988
Director
14/05/2018
1 Yr 10 Mths
30/03/2020
Director
11/01/2018
4 Mths
14/05/2018
Director
18/12/2014
3 Yrs
11/01/2018
Director
06/09/2016
1 Mth
13/10/2016
Director
31/03/2015
1 Yr 4 Mths
23/08/2016
Director
23/12/2014
3 Mths
25/03/2015
Director
09/10/2014
3 Mths
20/01/2015
Individual Person
n/a
30/06/2016
Ownership of shares – 75% or more