This company is commonly known as Oakley Court Management Company Limited. The company was founded 23 years ago and was given the registration number 04180215. The firm's registered office is in OXFORD. You can find them at 294 Banbury Road, , Oxford, . This company's SIC code is 98000 - Residents property management.
Name | : | OAKLEY COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04180215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 294 Banbury Road, Oxford, England, OX2 7ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Oakley Court, Benson, Wallingford, United Kingdom, OX10 6QH | Director | 06 February 2014 | Active |
294, Banbury Road, Oxford, England, OX2 7ED | Director | 24 May 2021 | Active |
294, Banbury Road, Oxford, England, OX2 7ED | Director | 05 March 2020 | Active |
294, Banbury Road, Oxford, England, OX2 7ED | Director | 04 May 2023 | Active |
294, Banbury Road, Oxford, England, OX2 7ED | Director | 08 March 2017 | Active |
294, Banbury Road, Oxford, England, OX2 7ED | Director | 04 May 2023 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 March 2001 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 20 February 2003 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 02 June 2011 | Active |
Greyfriars Court, Paradise Square, Oxford, OX1 1BB | Corporate Secretary | 15 March 2001 | Active |
14, Woodside Industrial Park, Works Road, Letchworth Garden City, England, SG6 1LA | Corporate Secretary | 01 April 2016 | Active |
49 Oakley Court, Benson, OX10 6QH | Director | 25 January 2006 | Active |
14, Woodside Industrial Park, Works Road, Letchworth Garden City, England, SG6 1LA | Director | 06 February 2014 | Active |
294, Banbury Road, Oxford, England, OX2 7ED | Director | 26 February 2019 | Active |
37, Oakley Court, Benson, Wallingford, OX10 6QH | Director | 17 March 2010 | Active |
Ridgeway House, 45 Oakley Court, Benson, OX10 6QH | Director | 01 February 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 March 2001 | Active |
41, Oakley Court, Benson, United Kingdom, OX10 6QH | Director | 06 February 2014 | Active |
15, Oakley Court, Benson, Wallingford, United Kingdom, OX10 6QH | Director | 02 February 2012 | Active |
Acaster House 15 Oakley Court, Benson, Wallingford, OX10 6QH | Director | 20 February 2003 | Active |
Prospect House, Nuffield Lane, Wallingford, Uk, OX10 6QJ | Director | 10 February 2014 | Active |
Prospect House, Nuffield Lane, Wallingford, OX10 6QJ | Director | 01 February 2007 | Active |
Prospect House, Nuffield Lane, Wallingford, OX10 6QJ | Director | 27 January 2005 | Active |
55, Oakley Court, Nuffield Lane, Wallingford, United Kingdom, OX10 6QH | Director | 03 February 2011 | Active |
55, Oakley Court, Nuffield Lane, Benson, Uk, OX10 6QH | Director | 13 April 2013 | Active |
55 Oakley Court, Nuffield Lane, Benson, OX10 6QH | Director | 27 January 2005 | Active |
Blacksmiths Cottage, Oakley Court, Wallingford, OX10 6QH | Director | 25 January 2006 | Active |
7 Oakley Court, Nuffield Lane, Wallingford, OX10 6QH | Director | 01 February 2007 | Active |
7 Oakley Court, Nuffield Lane, Wallingford, OX10 6QH | Director | 20 February 2003 | Active |
Greyfriars Court, Paradise Square, Oxford, OX1 1BB | Director | 15 March 2001 | Active |
The Beech House, No 33 Oakley Court, Nuffield, Walling, OX70 6QH | Director | 03 February 2011 | Active |
3, Oakley Court, Nuffield Lane, Benson, England, OX10 6QH | Director | 06 February 2014 | Active |
5 Oakley Court, Benson, OX10 6QH | Director | 27 January 2005 | Active |
7 Oakley Court, Bemson, OX10 6QH | Director | 25 January 2006 | Active |
29 Oakley Court, Nuffield Lane, Wallingford, OX10 6QH | Director | 01 February 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2020-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.