ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S & Q (Oxford) Limited

S & Q (Oxford) Limited is an active company incorporated on 26 July 2012 with the registered office located in London, Greater London. S & Q (Oxford) Limited was registered 13 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08157163
Private limited company
Age
13 years
Incorporated 26 July 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 512 days
Dated 26 July 2023 (2 years 5 months ago)
Next confirmation dated 26 July 2024
Was due on 9 August 2024 (1 year 4 months ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 278 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (9 months ago)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 14 Oct 2025 (2 months ago)
Previous address was C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
01869241166
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Director • British • Lives in England • Born in Jan 1955
Director • British • Lives in England • Born in Jun 1965
Mr Nigel Victor Spicer
PSC • British • Lives in England • Born in Jun 1965
Mr Paul Francis Quigley
PSC • British • Lives in England • Born in Jan 1955
Greatscheme Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greatscheme Limited
Nigel Victor Spicer and Paul Francis Quigley are mutual people.
Active
Choiceplan (Bucks) Limited
Paul Francis Quigley and Nigel Victor Spicer are mutual people.
Active
Quadrant Real Estates (Oxford) Limited
Nigel Victor Spicer is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£50
Decreased by £16.74K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£49.54K
Decreased by £19.14K (-28%)
Total Liabilities
-£64.77K
Decreased by £3.4K (-5%)
Net Assets
-£15.23K
Decreased by £15.74K (-3110%)
Debt Ratio (%)
131%
Increased by 31.48% (+32%)
Latest Activity
Mr Nigel Victor Spicer Details Changed
2 Months Ago on 14 Oct 2025
Mr Paul Francis Quigley Details Changed
2 Months Ago on 14 Oct 2025
Mr Nigel Victor Spicer (PSC) Details Changed
2 Months Ago on 14 Oct 2025
Mr Paul Francis Quigley (PSC) Details Changed
2 Months Ago on 14 Oct 2025
Registered Address Changed
2 Months Ago on 14 Oct 2025
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 15 Nov 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 15 Oct 2024
Mr Paul Francis Quigley (PSC) Details Changed
1 Year 5 Months Ago on 22 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 22 Jul 2024
Full Accounts Submitted
2 Years 3 Months Ago on 28 Sep 2023
Get Credit Report
Discover S & Q (Oxford) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Paul Francis Quigley on 14 October 2025
Submitted on 14 Oct 2025
Change of details for Mr Nigel Victor Spicer as a person with significant control on 14 October 2025
Submitted on 14 Oct 2025
Change of details for Mr Paul Francis Quigley as a person with significant control on 14 October 2025
Submitted on 14 Oct 2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 14 October 2025
Submitted on 14 Oct 2025
Director's details changed for Mr Nigel Victor Spicer on 14 October 2025
Submitted on 14 Oct 2025
Compulsory strike-off action has been suspended
Submitted on 15 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 15 Oct 2024
Change of details for Mr Paul Francis Quigley as a person with significant control on 22 July 2024
Submitted on 26 Jul 2024
Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 22 July 2024
Submitted on 22 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year