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.
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 | : |
|
Registered Address | : | Rectory Mews Crown Road, Wheatley, Oxford, England, OX33 1UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 Yarnells Hill, Oxford, OX2 9BE | Director | 27 June 2007 | Active |
52, Charlbury Road, Oxford, OX2 6UX | Director | 27 June 2007 | Active |
Flat 6, 2 Marston Ferry Road, Oxford, OX2 7EE | Director | 12 January 2008 | Active |
Flat 1, 2 Marston Ferry Road, Oxford, England, OX2 7EE | Director | 28 March 2022 | Active |
Flat 3, 2 Marston Ferry Road, Oxford, England, OX2 7EE | Director | 28 March 2022 | Active |
Flat 6, 2 Marston Ferry Road, Oxford, OX2 7EE | Director | 21 February 2010 | Active |
58 Yarnells Hill, Oxford, OX2 9BE | Secretary | 27 June 2007 | Active |
Flat 1, 2 Marston Ferry Road, Oxford, OX2 7EE | Director | 27 June 2007 | Active |
64 Pitts Road, Headington Quarry, Oxford, OX3 8AZ | Director | 27 June 2007 | Active |
3 Spangate, Blackheath Park, London, SE3 9RS | Director | 27 June 2007 | Active |
Flat 4, 2 Marston Ferry Road, Oxford, England, OX2 7EE | Director | 21 February 2010 | Active |
Flat 4, 2 Marston Ferry Road, Oxford, OX2 7EE | Director | 21 February 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-31 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Change account reference date company current shortened. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-02-10 | Officers | Termination secretary company with name termination date. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.