UKBizDB.co.uk

OXFORD LAND LIMITED

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

This company is commonly known as Oxford Land Limited. The company was founded 37 years ago and was given the registration number 02057655. The firm's registered office is in WEST MALLING. You can find them at 11 Tower View, Kings Hill, West Malling, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OXFORD LAND LIMITED
Company Number:02057655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Corporate Secretary25 June 2021Active
25, Wellington Way, Southmoor, United Kingdom, OX13 5FG

Director21 December 2011Active
11 Howell Hill Close, Mentmore, LU7 0TZ

Director12 June 2009Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Director10 June 2014Active
The Model Barn House, The Jephsons, Shakers Lane, Long Itchington Southam, CV47 9QB

Secretary01 July 1996Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Secretary03 January 2002Active
Bovis House, Lansdown Road, Cheltenham, GL50 2JA

Secretary23 July 1993Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary-Active
Ray Meadow House, Toddington, GL54 5DN

Director-Active
Home Farm House, Holton, Oxford, OX33 1QA

Director18 August 2006Active
58 Waltham Avenue, Guildford, GU2 9QE

Director01 February 2002Active
The Paddocks, The Vineyard, Abingdon, OX14 3PG

Director22 December 1997Active
33 Sandy Mount, Bearsted, Maidstone, ME14 4PJ

Director22 December 1997Active
11 Melford Drive, Maidstone, ME16 0UN

Director22 July 2005Active
Davenant Place, Davenant Road, Oxford, OX2 8BX

Director-Active
1 Manor Place, Groveside, Great Bookham, KT23 4JT

Director22 December 1997Active
Marfurlong Farm, Ebrington, Chipping Campden, GL55 6XZ

Director-Active
The Manor House, North Ash Road, New Ash Green, Longfield, DA3 8HQ

Director31 December 2008Active
12 Gopshill Lane, Gretton, Cheltenham, GL54 5ET

Director-Active
Denge Wood Farm Garlinge Green, Petham, Canterbury, CT4 5RS

Director31 December 2006Active
Hale Croft Stamages Lane, Painswick, Stroud, GL6 6XA

Director-Active
14, Old Church Way, Chartham, Canterbury, CT4 7TN

Director30 January 2009Active
33, Little Bookham Street, Little Bookham, Leatherhead, KT23 3AA

Director17 July 2006Active

People with Significant Control

Vistry Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11, Tower View, West Malling, United Kingdom, ME19 4UY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
J.A.Pye (Oxford) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Langford House, Langford Locks, Kidlington, England, OX5 1HZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Officers

Change person director company with change date.

Download
2023-06-08Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Appoint corporate secretary company with name date.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Change person secretary company with change date.

Download
2018-08-07Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-07-02Address

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

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.