UKBizDB.co.uk

OSNEY MEAD (OXFORD) LIMITED

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

This company is commonly known as Osney Mead (oxford) Limited. The company was founded 39 years ago and was given the registration number 01839459. The firm's registered office is in WALLINGFORD. You can find them at Holywell House Wimblestraw Road, Berinsfield, Wallingford, Oxfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OSNEY MEAD (OXFORD) LIMITED
Company Number:01839459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 August 1984
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 64203 - Activities of construction holding companies
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Holywell House Wimblestraw Road, Berinsfield, Wallingford, Oxfordshire, England, OX10 7LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holywell House, Wimblestraw Road, Berinsfield, Wallingford, England, OX10 7LZ

Secretary-Active
Holywell House, Wimblestraw Road, Berinsfield, Wallingford, England, OX10 7LZ

Director-Active
Holywell House, Wimblestraw Road, Berinsfield, Wallingford, England, OX10 7LZ

Director-Active
Holywell House, Wimblestraw Road, Berinsfield, Wallingford, England, OX10 7LZ

Director20 March 2002Active
Uphome, 33a Market Street, Witney, OX8 6AD

Director-Active
Holywell House, Wimblestraw Road, Berinsfield, Wallingford, England, OX10 7LZ

Director05 January 2009Active
76 Oxford Road, Old Marston, Oxford, OX3 0RD

Director-Active
57, Mill Street, Wantage, United Kingdom, OX12 9AB

Director-Active
9 Westland Road, Faringdon, SN7 7EX

Director-Active

People with Significant Control

Mr Alan Alden Knowles
Notified on:06 April 2016
Status:Active
Date of birth:April 1935
Nationality:British
Country of residence:England
Address:28, High Street, Woodstock, England, OX20 1TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Edward Knowles
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:6, Sandy Lane, Kidlington, England, OX5 1PB
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 (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
2024-04-17Gazette

Gazette dissolved liquidation.

Download
2023-11-02Insolvency

Liquidation compulsory defer dissolution.

Download
2023-11-02Insolvency

Liquidation compulsory completion.

Download
2018-02-26Insolvency

Liquidation compulsory winding up order.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-11Accounts

Accounts with accounts type group.

Download
2016-08-03Address

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

Download
2016-07-01Accounts

Accounts with accounts type group.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Officers

Termination director company with name termination date.

Download
2015-04-17Accounts

Change account reference date company current extended.

Download
2014-12-23Accounts

Accounts with accounts type group.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-16Accounts

Accounts with accounts type group.

Download
2013-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-05Accounts

Accounts with accounts type group.

Download
2012-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-14Officers

Change person director company with change date.

Download
2011-11-11Accounts

Accounts with accounts type group.

Download
2011-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-26Accounts

Accounts with accounts type group.

Download
2010-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.