This company is commonly known as Wychwood Court (oxford) Limited. The company was founded 7 years ago and was given the registration number 10473159. The firm's registered office is in OXFORD. You can find them at 74 Banbury Road, , Oxford, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WYCHWOOD COURT (OXFORD) LIMITED |
---|---|---|
Company Number | : | 10473159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2016 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Banbury Road, Oxford, OX2 6JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Hart Close, Banbury, England, OX16 1EH | Secretary | 09 December 2022 | Active |
62, Lysia Street, London, England, SW6 6NG | Director | 04 January 2023 | Active |
74, Banbury Road, Oxford, England, OX2 6JR | Director | 07 October 2020 | Active |
74, Banbury Road, Oxford, OX2 6JR | Director | 16 August 2020 | Active |
74, Banbury Road, Oxford, OX2 6JR | Director | 16 August 2020 | Active |
West Hill, West End Road, Mortimer, Reading, United Kingdom, RG7 3TP | Director | 10 November 2016 | Active |
74, Banbury Road, Oxford, OX2 6JR | Secretary | 01 December 2020 | Active |
West Hill, West End Road, Mortimer, Reading, United Kingdom, RG7 3TP | Secretary | 10 November 2016 | Active |
74, Banbury Road, Oxford, England, OX2 6JR | Director | 07 October 2020 | Active |
Simon John Baly Tyrrell | ||
Notified on | : | 16 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 95, Mortimer Street, London, England, W1W 7ST |
Nature of control | : |
|
Abigail Jean Hughes Tyrrell | ||
Notified on | : | 16 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Address | : | 74, Banbury Road, Oxford, OX2 6JR |
Nature of control | : |
|
Mr James Mark Mcleod Weedon | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West Hill, West End Road, Reading, United Kingdom, RG7 3TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person secretary company with name date. | Download |
2023-01-04 | Officers | Termination secretary company with name termination date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination secretary company with name termination date. | Download |
2021-01-07 | Officers | Appoint person secretary company with name date. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Resolution | Resolution. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.