This company is commonly known as Oaklands (oxton) Management Company Limited. The company was founded 30 years ago and was given the registration number 02830682. The firm's registered office is in MORETON. You can find them at 377 Hoylake Road, , Moreton, Merseyside. This company's SIC code is 98000 - Residents property management.
Name | : | OAKLANDS (OXTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02830682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 377 Hoylake Road, Moreton, Merseyside, CH46 0RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carter Knowles 23a, Chestergate, Macclesfield, England, SK11 6BX | Director | 20 October 2023 | Active |
Carter Knowles 23a, Chestergate, Macclesfield, England, SK11 6BX | Director | 27 July 2020 | Active |
78 Banks Road, West Kirby, Wirral, CH48 0RE | Secretary | 02 June 1993 | Active |
Magnolia Lodge, 35 Grosvenor Place, Oxton, CH43 1UA | Secretary | 02 July 1998 | Active |
15 Coronation Drive, Bromborough, Wirral, CH62 3LF | Secretary | 20 May 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 June 1993 | Active |
377, Hoylake Road, Moreton, England, CH46 0RW | Corporate Secretary | 16 March 2015 | Active |
Eastham Hall, Eastham Village, Wirral, CH62 0AF | Director | 02 July 1998 | Active |
377, Hoylake Road, Moreton, CH46 0RW | Director | 04 January 2021 | Active |
Flat 1 Oaklands, 13 Devonshire Place, Oxton, United Kingdom, CH43 1TX | Director | 16 March 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 June 1993 | Active |
Flat 7 Oaklands, 13 Devonshire Place, Birkenhead, England, CH43 1TX | Director | 16 March 2015 | Active |
78 Banks Road, West Kirby, Wirral, CH48 0RE | Director | 02 June 1993 | Active |
78 Banks Road, West Kirby, Wirral, CH48 0RE | Director | 25 June 1993 | Active |
15 Kings Mount, Oxton, Birkenhead, CH43 5RQ | Director | 20 May 2004 | Active |
377, Hoylake Road, Moreton, CH46 0RW | Director | 18 May 2017 | Active |
Flat 9 13, Devonshire Place, Oxton, CH43 1TX | Director | 22 April 2008 | Active |
746, Fulham Road, London, SW6 5SH | Director | 11 April 2008 | Active |
Flat 8 The Oaklands, 13 Devonshire Place, Prenton, CH43 1TX | Director | 02 March 2006 | Active |
Carter Knowles 23a, Chestergate, Macclesfield, England, SK11 6BX | Director | 12 January 2021 | Active |
Flat 12 Oaklands, Devonshire Place, Oxton, CH43 1TX | Director | 22 April 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 June 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-07-16 | Address | Change registered office address company with date old address new address. | Download |
2023-07-16 | Address | Change registered office address company with date old address new address. | Download |
2023-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-14 | Address | Change registered office address company with date old address new address. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Restoration | Administrative restoration company. | Download |
2023-01-31 | Gazette | Gazette dissolved compulsory. | Download |
2022-10-25 | Gazette | Gazette notice compulsory. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Capital | Capital allotment shares. | Download |
2021-07-28 | Officers | Termination secretary company with name termination date. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-05 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.