This company is commonly known as Ockham Court Management Co. (no 2) Limited. The company was founded 37 years ago and was given the registration number 02101239. The firm's registered office is in KIDLINGTON. You can find them at 1 Court Farm Barns, Tackley, Kidlington, Oxon. This company's SIC code is 98000 - Residents property management.
Name | : | OCKHAM COURT MANAGEMENT CO. (NO 2) LIMITED |
---|---|---|
Company Number | : | 02101239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Court Farm Barns, Tackley, Kidlington, Oxon, United Kingdom, OX5 3AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 8, Ockham Court, 22 Bardwell Road, Oxford, England, OX2 6SR | Director | 17 February 2015 | Active |
Flat 1 Ockham Court, 20 Bardwell Road, Oxford, England, OX2 6SR | Director | 14 June 2018 | Active |
Flat 9 Ockham Court, 22 Bardwell Road, Oxford, OX2 6SR | Director | - | Active |
6, Ockham Court, Bardwell Road, Oxford, England, OX2 6SR | Director | 07 October 2014 | Active |
5 Ockham Court, 22 Bardwell Road, Oxford, England, OX2 6SR | Director | 09 April 2021 | Active |
1 Ockham Court, 22 Bardwell Road, Oxford, OX2 6SR | Secretary | 14 June 2001 | Active |
Flat 5 Ockham Court, 22 Bardwell Road, Oxford, OX2 6SR | Secretary | - | Active |
9a Norham Gardens, Oxford, OX2 6PS | Secretary | 21 September 2005 | Active |
16 King Edward Street, Oxford, OX1 4JB | Corporate Secretary | 01 October 2000 | Active |
Ockham Court 22 Bardwell Road, Oxford, OX2 6SR | Director | - | Active |
Flat 8 Ockham Court, 22 Bardwell Road, Oxford, OX2 6SR | Director | - | Active |
1 Ockham Court, 22 Bardwell Road, Oxford, OX2 6SR | Director | 30 July 1992 | Active |
Ockham Court 22 Bardwell Road, Oxford, OX2 6SR | Director | - | Active |
Flat 5 Ockham Court, 22 Bardwell Road, Oxford, OX2 6SR | Director | - | Active |
Flat 6 Ockham Court 22 Bardwell Road, Oxford, OX2 6SR | Director | 10 May 1996 | Active |
8 Ockham Court, 22 Bardwell Road, Oxford, OX2 6SR | Director | 16 August 2000 | Active |
9a Norham Gardens, Oxford, OX2 6PS | Director | 14 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2019-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.