UKBizDB.co.uk

AGS PROPERTIES (OXFORD) LIMITED

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

This company is commonly known as Ags Properties (oxford) Limited. The company was founded 13 years ago and was given the registration number 07356347. The firm's registered office is in OXFORD. You can find them at C R Marks (oxford) Limited Peterley Road, Cowley, Oxford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AGS PROPERTIES (OXFORD) LIMITED
Company Number:07356347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C R Marks (oxford) Limited Peterley Road, Cowley, Oxford, OX4 2TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Eynsham Road, Botley, Oxford, United Kingdom, OX2 9BS

Secretary25 August 2010Active
Wesley House, Holly Bush Lane, Priors Marston, Southam, United Kingdom, CV47 7RW

Director25 August 2010Active
27, Eynsham Road, Botley, Oxford, United Kingdom, OX2 9BS

Director25 August 2010Active
4 Hatch Way, Kirtlington, Kidlington, Oxford, United Kingdom, OX5 3JS

Director25 August 2010Active

People with Significant Control

Mr Spencer Martin Long
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:C R Marks (Oxford) Limited, Peterley Road, Oxford, OX4 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Nigel Long
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:C R Marks (Oxford) Limited, Peterley Road, Oxford, OX4 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony James Long
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:C R Marks (Oxford) Limited, Peterley Road, Oxford, OX4 2TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony James Long
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Boundary Barn, Chetwode Road, Barton Hartshorne, United Kingdom, MK18 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Spencer Martin Long
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:4 Hatch Way, Kirtlington, Oxford, United Kingdom, OX5 3JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Nigel Long
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:27 Eynsham Road, Botley, Oxford, United Kingdom, OX2 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Accounts

Accounts with accounts type total exemption small.

Download
2013-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.