BENFIELD AND LOXLEY (OXFORD) LIMITED



Company Documents

DateDescription
02/11/242 November 2024 Liquidators' statement of receipts and payments to 2024-09-07

View Document

18/09/2318 September 2023 Appointment of a voluntary liquidator

View Document

18/09/2318 September 2023 Registered office address changed from Old Bank House 166 Oxford Road Cowley Oxford. OX4 2LA to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-09-18

View Document

18/09/2318 September 2023 Declaration of solvency

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

22/04/2322 April 2023 Accounts for a small company made up to 2022-08-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/08/1931 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM VARNEY

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/12/1521 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/08/1531 August 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

10/06/1510 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

11/06/1411 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

27/06/1327 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

27/06/1227 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

01/04/121 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

18/06/1118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/06/119 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

13/05/1013 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE MURRAY / 29/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES VARNEY / 29/04/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN HEAPY

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR RONALDA HEAPY

View Document

31/08/0931 August 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/08/08;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED SARA JANE MURRAY

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES SMITH

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY RESIGNED JAMES SMITH

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/02/0715 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

29/04/0629 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0629 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0629 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document



19/05/0519 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0231 August 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

31/08/9831 August 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

31/08/9731 August 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

31/08/9631 August 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/03/9521 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: TEMPLAR COURT 107 OXFORD ROAD COWLEY OXFORD OX4 2EQ

View Document

31/08/9231 August 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/06/923 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9131 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

26/06/9126 June 1991 SECRETARY RESIGNED

View Document

26/06/9126 June 1991 NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 NEW SECRETARY APPOINTED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

09/06/899 June 1989 RETURN MADE UP TO 11/05/89; NO CHANGE OF MEMBERS

View Document

08/06/898 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

06/04/886 April 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/8731 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

13/08/8713 August 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/08/8631 August 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

03/06/863 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 GAZETTABLE DOCUMENT

View Document

15/01/8615 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/01/86

View Document

15/01/8615 January 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/01/86

View Document

31/03/8331 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

26/01/7626 January 1976 REGISTERED OFFICE CHANGED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company