This company is commonly known as Self Operated Storage (oxford) Limited. The company was founded 36 years ago and was given the registration number 02160267. The firm's registered office is in GUILDFORD. You can find them at Brooklands Farm Pepperbox Lane, Bramley, Guildford, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SELF OPERATED STORAGE (OXFORD) LIMITED |
---|---|---|
Company Number | : | 02160267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brooklands Farm Pepperbox Lane, Bramley, Guildford, England, GU5 0LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brooklands Farm, Pepperbox Lane, Bramley, Guildford, England, GU5 0LW | Secretary | 01 February 2023 | Active |
Brooklands Farm, Pepperbox Lane, Bramley, Guildford, England, GU5 0LW | Director | 13 October 2022 | Active |
Brooklands Farm, Pepperbox Lane, Bramley, Guildford, England, GU5 0LW | Director | 02 September 2020 | Active |
Brooklands Farm, Pepperbox Lane, Bramley, Guildford, England, GU5 0LW | Director | 02 September 2020 | Active |
84 Newcomen Road, Wellingborough, NN8 1JT | Secretary | 12 June 2006 | Active |
Estate Office, Oakley House, Oakley House, Bedford, England, MK43 7ST | Secretary | 24 October 2016 | Active |
Marsh Cottage Honeybourne Road, Bickmarsh Bidford On Avon, Alcester, B50 4PB | Secretary | 01 April 1993 | Active |
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF | Nominee Secretary | - | Active |
Knavenhill House, Alderminster, CV37 8PQ | Director | - | Active |
Estate Office Crawley Park, Husborne Crawley, MK42 0UU | Director | 12 June 2006 | Active |
Oakley House, Oakley, England, MK43 7ST | Director | 12 June 2006 | Active |
Oakley House, Oakley, England, MK43 7ST | Director | 18 December 2014 | Active |
The Glebe House, Bibury, GL7 5NS | Director | - | Active |
Quaker Cottage Wiggins Hill Road, Wishaw, Sutton Coldfield, B76 9QE | Director | - | Active |
Magenta Storage Limited | ||
Notified on | : | 02 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Lodge, High Street, Bedford, England, MK43 7BB |
Nature of control | : |
|
Lousada Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Estate Office, The Drive, Church Lane, Bedford, England, MK43 7ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-02 | Officers | Appoint person secretary company with name date. | Download |
2023-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Officers | Change person director company with change date. | Download |
2020-09-10 | Officers | Change person director company with change date. | Download |
2020-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Termination secretary company with name termination date. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.