UKBizDB.co.uk

2 MARSTON FERRY ROAD OXFORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 Marston Ferry Road Oxford Limited. The company was founded 16 years ago and was given the registration number 06294466. The firm's registered office is in OXFORD. You can find them at Rectory Mews Crown Road, Wheatley, Oxford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:2 MARSTON FERRY ROAD OXFORD LIMITED
Company Number:06294466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Rectory Mews Crown Road, Wheatley, Oxford, England, OX33 1UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58 Yarnells Hill, Oxford, OX2 9BE

Director27 June 2007Active
52, Charlbury Road, Oxford, OX2 6UX

Director27 June 2007Active
Flat 6, 2 Marston Ferry Road, Oxford, OX2 7EE

Director12 January 2008Active
Flat 1, 2 Marston Ferry Road, Oxford, England, OX2 7EE

Director28 March 2022Active
Flat 3, 2 Marston Ferry Road, Oxford, England, OX2 7EE

Director28 March 2022Active
Flat 6, 2 Marston Ferry Road, Oxford, OX2 7EE

Director21 February 2010Active
58 Yarnells Hill, Oxford, OX2 9BE

Secretary27 June 2007Active
Flat 1, 2 Marston Ferry Road, Oxford, OX2 7EE

Director27 June 2007Active
64 Pitts Road, Headington Quarry, Oxford, OX3 8AZ

Director27 June 2007Active
3 Spangate, Blackheath Park, London, SE3 9RS

Director27 June 2007Active
Flat 4, 2 Marston Ferry Road, Oxford, England, OX2 7EE

Director21 February 2010Active
Flat 4, 2 Marston Ferry Road, Oxford, OX2 7EE

Director21 February 2010Active

People with Significant Control

Mr Michael James Day
Notified on:01 July 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:58, Yarnells Hill, Oxford, England, OX2 9BE
Nature of control:
  • Significant influence or control
Mrs Elizabeth Ann Day
Notified on:01 July 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:England
Address:58, Yarnells Hill, Oxford, England, OX2 9BE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-10-31Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Change account reference date company current shortened.

Download
2020-02-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Address

Change registered office address company with date old address new address.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-10-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type dormant.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.