This company is commonly known as 55 Oxford Road South Ltd. The company was founded 24 years ago and was given the registration number 03968357. The firm's registered office is in . You can find them at 55 Oxford Road South, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 55 OXFORD ROAD SOUTH LTD |
---|---|---|
Company Number | : | 03968357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Oxford Road South, London, W4 3DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 55 Oxford Road South, Oxford Road South, London, England, W4 3DD | Director | 22 May 2017 | Active |
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB | Nominee Secretary | 10 April 2000 | Active |
55, Oxford Road South, Chiswick, London, United Kingdom, W4 3DD | Secretary | 01 June 2011 | Active |
1st Floor Flat, 55 Oxford Road South, London, W4 3DD | Secretary | 10 April 2000 | Active |
1st Floor Flat, 55 Oxford Road South, London, W4 3DD | Secretary | 16 March 2006 | Active |
Flat 165, Block B Paragon Site, Boston Park Road, Brentford, TW8 9RP | Director | 31 March 2016 | Active |
55, Oxford Road South, Chiswick, London, United Kingdom, W4 3DD | Director | 10 April 2000 | Active |
55, Oxford Road South, Chiswick, London, United Kingdom, W4 3DD | Director | 01 June 2011 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Director | 10 April 2000 | Active |
1st Floor Flat, 55 Oxford Road South, London, W4 3DD | Director | 10 April 2000 | Active |
1st Floor Flat, 55 Oxford Road South, London, W4 3DD | Director | 16 March 2006 | Active |
Innovative Lines Limited | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 205 Britannia House, 11 Glenthorne Road, London, England, W6 0LH |
Nature of control | : |
|
Mr Daniel Curr Mcqueen Chalmers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Address | : | 55 Oxford Road South, W4 3DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-09 | Gazette | Gazette filings brought up to date. | Download |
2017-07-25 | Gazette | Gazette notice compulsory. | Download |
2017-05-30 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Gazette | Gazette filings brought up to date. | Download |
2017-04-04 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.