This company is commonly known as 100 Woodstock Road (management) Company Limited. The company was founded 33 years ago and was given the registration number 02589412. The firm's registered office is in . You can find them at 100 Woodstock Road, Oxford, , . This company's SIC code is 98000 - Residents property management.
Name | : | 100 WOODSTOCK ROAD (MANAGEMENT) COMPANY LIMITED |
---|---|---|
Company Number | : | 02589412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1991 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Woodstock Road, Oxford, OX2 7NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
University College Oxford, High Street, Oxford, England, OX1 4BH | Secretary | 12 December 2018 | Active |
University College Oxford, High Street, Oxford, England, OX1 4BH | Director | 12 December 2018 | Active |
100 Woodstock Road, Oxford, OX2 7NE | Director | 20 August 1999 | Active |
100 Woodstock Road, Oxford, OX2 7NE | Secretary | 31 March 2012 | Active |
2 Staverton Road, Oxford, OX2 6XJ | Secretary | - | Active |
100 Woodstock Road, Top Flat, Oxford, OX2 7NE | Secretary | 08 December 1997 | Active |
100 Woodstock Road, Oxford, OX2 7NE | Secretary | 09 October 2017 | Active |
153 Elm Street, Northampton, Usa, | Secretary | 20 August 1999 | Active |
Ground Floor Flat, 100 Woodstock Road, Oxford, OX2 7NE | Secretary | 31 March 1993 | Active |
100 Woodstock Road, Oxford, OX2 7NE | Secretary | 01 January 2003 | Active |
100 Woodstock Road, Oxford, OX2 7NE | Director | 31 March 2012 | Active |
100 Woodstock Road, Oxford, OX2 7NE | Director | - | Active |
2 Staverton Road, Oxford, OX2 6XJ | Director | - | Active |
37 Folly Bridge Court, Shirelake Close, Oxford, OX1 1SW | Director | 08 December 1997 | Active |
100 Woodstock Road, Top Flat, Oxford, OX2 7NE | Director | 31 March 1993 | Active |
100 Woodstock Road, Oxford, OX2 7NE | Director | 08 December 1997 | Active |
100, Woodstock Road, Oxford, England, OX2 7NE | Director | 13 February 2015 | Active |
52 College Flats, St Kilda Road, Mount Pleasant, Zimbabwe, FOREIGN | Director | 18 July 2000 | Active |
Ground Floor Flat, 100 Woodstock Road, Oxford, OX2 7NE | Director | 31 March 1993 | Active |
100 Woodstock Road, Oxford, OX2 7NE | Director | 01 January 2003 | Active |
100 Woodstock Road, Oxford, OX2 7NE | Director | 31 March 1993 | Active |
The Laurels, Burcot, Abingdon, OX14 3DJ | Director | 18 February 2005 | Active |
100 Woodstock Road, Oxford, OX2 7NE | Director | 31 March 1993 | Active |
The Master And Fellows Of University College Oxford | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | University College, High Street, Oxford, England, OX1 4BH |
Nature of control | : |
|
Mrs Miriam Shinkle Paroissien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Flat 1, 100 Woodstock Road, Oxford, England, OX2 7NE |
Nature of control | : |
|
Mr David Harry Paroissien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 100 Woodstock Road, Oxford, England, OX2 7NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Gazette | Gazette filings brought up to date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Officers | Appoint person secretary company with name date. | Download |
2018-12-18 | Officers | Termination secretary company with name termination date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Officers | Appoint person secretary company with name date. | Download |
2017-10-20 | Officers | Termination secretary company with name termination date. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.