This company is commonly known as 98 Woodstock Road Management Limited. The company was founded 33 years ago and was given the registration number 02585168. The firm's registered office is in OXFORD. You can find them at Flat 3, Quinton House, Woodstock Road, Oxford, . This company's SIC code is 98000 - Residents property management.
Name | : | 98 WOODSTOCK ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02585168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1991 |
End of financial year | : | 01 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3, Quinton House, Woodstock Road, Oxford, England, OX2 7NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
University College, High Street, Oxford, England, OX1 4BH | Director | 08 November 2021 | Active |
Flat 3, 98 Woodstock Road, Oxford, OX2 7NE | Director | 25 February 1991 | Active |
Flat 1, Quinton House, Woodstock Road, Oxford, England, OX2 7NE | Secretary | 21 February 2017 | Active |
Flat 3 98, Woodstock Road, Oxford, OX2 7NE | Secretary | 18 September 2007 | Active |
98 Woodstock Road, Oxford, OX2 7NE | Secretary | 25 February 1991 | Active |
Flat 2, 98 Woodstock Road, Oxford, OX2 7NE | Secretary | 22 December 1995 | Active |
174-180 Old Street, London, EC1V 9BP | Corporate Secretary | 25 February 1991 | Active |
Quinton House 98 Woodstock Road, Oxford, OX2 7NE | Director | 25 February 1991 | Active |
Flat 1, 98 Woodstock Road, Oxford, OX2 7NE | Director | 20 October 1997 | Active |
Flat 1, 98 Woodstock Road, Oxford, OX2 7NE | Director | 27 August 2007 | Active |
Flat 2, 98 Woodstock Road, Oxford, OX2 7NE | Director | 22 December 1995 | Active |
PO BOX 320274, Woodlands, Lusaka, FOREIGN | Director | 27 August 2007 | Active |
174-180 Old Street, London, EC1V 9BP | Corporate Director | 25 February 1991 | Active |
University College In The University Of Oxford, High Street, Oxford, England, OX1 4BH | Corporate Director | 22 August 2020 | Active |
Mr Huw Pryce Davies | ||
Notified on | : | 25 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | University College, University College, High Street, Oxford, United Kingdom, OX1 4BH |
Nature of control | : |
|
Mr Anthony Joseph Evans-Pughe | ||
Notified on | : | 21 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, Quinton House, Oxford, England, OX2 7NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Termination secretary company with name termination date. | Download |
2021-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Appoint corporate director company with name date. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Address | Change registered office address company with date old address new address. | Download |
2017-03-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.