UKBizDB.co.uk

SELF OPERATED STORAGE (OXFORD) LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Brooklands Farm Pepperbox Lane, Bramley, Guildford, England, GU5 0LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooklands Farm, Pepperbox Lane, Bramley, Guildford, England, GU5 0LW

Secretary01 February 2023Active
Brooklands Farm, Pepperbox Lane, Bramley, Guildford, England, GU5 0LW

Director13 October 2022Active
Brooklands Farm, Pepperbox Lane, Bramley, Guildford, England, GU5 0LW

Director02 September 2020Active
Brooklands Farm, Pepperbox Lane, Bramley, Guildford, England, GU5 0LW

Director02 September 2020Active
84 Newcomen Road, Wellingborough, NN8 1JT

Secretary12 June 2006Active
Estate Office, Oakley House, Oakley House, Bedford, England, MK43 7ST

Secretary24 October 2016Active
Marsh Cottage Honeybourne Road, Bickmarsh Bidford On Avon, Alcester, B50 4PB

Secretary01 April 1993Active
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

Director12 June 2006Active
Oakley House, Oakley, England, MK43 7ST

Director12 June 2006Active
Oakley House, Oakley, England, MK43 7ST

Director18 December 2014Active
The Glebe House, Bibury, GL7 5NS

Director-Active
Quaker Cottage Wiggins Hill Road, Wishaw, Sutton Coldfield, B76 9QE

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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
2024-01-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2023-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-07-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Address

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

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.