UKBizDB.co.uk

OAKLANDS (OXTON) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:377 Hoylake Road, Moreton, Merseyside, CH46 0RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carter Knowles 23a, Chestergate, Macclesfield, England, SK11 6BX

Director20 October 2023Active
Carter Knowles 23a, Chestergate, Macclesfield, England, SK11 6BX

Director27 July 2020Active
78 Banks Road, West Kirby, Wirral, CH48 0RE

Secretary02 June 1993Active
Magnolia Lodge, 35 Grosvenor Place, Oxton, CH43 1UA

Secretary02 July 1998Active
15 Coronation Drive, Bromborough, Wirral, CH62 3LF

Secretary20 May 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 June 1993Active
377, Hoylake Road, Moreton, England, CH46 0RW

Corporate Secretary16 March 2015Active
Eastham Hall, Eastham Village, Wirral, CH62 0AF

Director02 July 1998Active
377, Hoylake Road, Moreton, CH46 0RW

Director04 January 2021Active
Flat 1 Oaklands, 13 Devonshire Place, Oxton, United Kingdom, CH43 1TX

Director16 March 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 June 1993Active
Flat 7 Oaklands, 13 Devonshire Place, Birkenhead, England, CH43 1TX

Director16 March 2015Active
78 Banks Road, West Kirby, Wirral, CH48 0RE

Director02 June 1993Active
78 Banks Road, West Kirby, Wirral, CH48 0RE

Director25 June 1993Active
15 Kings Mount, Oxton, Birkenhead, CH43 5RQ

Director20 May 2004Active
377, Hoylake Road, Moreton, CH46 0RW

Director18 May 2017Active
Flat 9 13, Devonshire Place, Oxton, CH43 1TX

Director22 April 2008Active
746, Fulham Road, London, SW6 5SH

Director11 April 2008Active
Flat 8 The Oaklands, 13 Devonshire Place, Prenton, CH43 1TX

Director02 March 2006Active
Carter Knowles 23a, Chestergate, Macclesfield, England, SK11 6BX

Director12 January 2021Active
Flat 12 Oaklands, Devonshire Place, Oxton, CH43 1TX

Director22 April 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 June 1993Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-07-16Address

Change registered office address company with date old address new address.

Download
2023-07-16Address

Change registered office address company with date old address new address.

Download
2023-07-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-14Address

Change registered office address company with date old address new address.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Restoration

Administrative restoration company.

Download
2023-01-31Gazette

Gazette dissolved compulsory.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-08-30Address

Change registered office address company with date old address new address.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Capital

Capital allotment shares.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-07-28Address

Change registered office address company with date old address new address.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.