11 AND 13 FAIRFAX ROAD (OXFORD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

11 AND 13 FAIRFAX ROAD (OXFORD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05594348

Incorporation date

17/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

294 Banbury Road, Oxford OX2 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2005)
dot icon29/04/2026
Micro company accounts made up to 2025-10-31
dot icon29/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon19/08/2025
Appointment of Mr David Roysten Phippen as a director on 2025-08-15
dot icon13/05/2025
Micro company accounts made up to 2024-10-31
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon06/06/2024
Micro company accounts made up to 2023-10-31
dot icon03/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon01/03/2023
Micro company accounts made up to 2022-10-31
dot icon04/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-10-31
dot icon11/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon25/06/2021
Micro company accounts made up to 2020-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-10-31
dot icon31/10/2019
Cessation of Breckon & Breckon (Asset Management & Consultancy) Ltd as a person with significant control on 2019-10-31
dot icon31/10/2019
Notification of a person with significant control statement
dot icon31/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon07/05/2019
Micro company accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon24/07/2018
Appointment of Breckon & Breckon (Asset Management & Consultancy) Ltd as a secretary on 2018-07-24
dot icon24/05/2018
Micro company accounts made up to 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/04/2017
Termination of appointment of Peerless Properties (Oxford) Ltd as a secretary on 2016-11-03
dot icon31/01/2017
Registered office address changed from C/O C/O Breckon & Breckon 8 st. Aldates Oxford OX1 1BS England to 294 Banbury Road Oxford OX2 7ED on 2017-01-31
dot icon07/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon07/11/2016
Termination of appointment of Diana Joan Knight as a director on 2016-03-30
dot icon02/11/2016
Registered office address changed from 6 Court Farm Barns Tackley Kidlington Oxfordshire OX5 3AL to C/O C/O Breckon & Breckon 8 st. Aldates Oxford OX1 1BS on 2016-11-02
dot icon11/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/07/2016
Director's details changed for Mrs Amy Marjorie Potter on 2016-07-04
dot icon10/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/05/2014
Registered office address changed from the Manor Barton Mills Bury St. Edmunds Suffolk IP28 6BL England on 2014-05-02
dot icon01/05/2014
Appointment of Peerless Properties (Oxford) Ltd as a secretary
dot icon09/02/2014
Termination of appointment of Jocelyn Knight as a director
dot icon09/02/2014
Appointment of Dr Diana Joan Knight as a director
dot icon01/02/2014
Termination of appointment of Sheena Macfarlane as a director
dot icon01/02/2014
Registered office address changed from Flat 1 11-13 Fairfax Road Oxford Oxfordshire OX4 2QG on 2014-02-01
dot icon28/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2012
Director's details changed for Sheena Jane Macfarlane on 2012-10-25
dot icon25/10/2012
Director's details changed for Amy Marjorie Enticknap on 2012-10-25
dot icon25/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/10/2009
Director's details changed for Amy Marjorie Enticknap on 2009-10-19
dot icon19/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon19/10/2009
Director's details changed for Sheena Jane Macfarlane on 2009-10-19
dot icon19/10/2009
Director's details changed for Jocelyn George Harwood Knight on 2009-10-19
dot icon18/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/10/2008
Appointment terminated director nicholas hedges
dot icon24/10/2008
Return made up to 17/10/08; full list of members
dot icon24/10/2008
Director's change of particulars / amy enticknap / 30/09/2008
dot icon23/10/2008
Director's change of particulars / sheena macfarlane / 01/10/2008
dot icon23/10/2008
Director's change of particulars / amy enticknap / 01/10/2008
dot icon21/10/2008
Director appointed jocelyn george harwood knight
dot icon16/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/10/2008
Registered office changed on 02/10/2008 from 52 new inn hall street oxford oxfordshire OX2 2DN
dot icon02/10/2008
Appointment terminated secretary darbys secretarial services LIMITED
dot icon02/10/2008
Appointment terminated director darbys secretarial services LIMITED
dot icon02/10/2008
Appointment terminated director darbys director services LIMITED
dot icon02/10/2008
Director appointed sheena jane macfarlane
dot icon02/10/2008
Director appointed amy marjorie enticknap
dot icon29/09/2008
Director appointed nicholas mitchell hedges
dot icon27/11/2007
Ad 12/11/07--------- £ si 5@1=5 £ ic 2/7
dot icon14/11/2007
Return made up to 17/10/07; no change of members
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon16/11/2006
Return made up to 17/10/06; full list of members
dot icon18/10/2006
Memorandum and Articles of Association
dot icon12/10/2006
Certificate of change of name
dot icon17/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
142.00
-
0.00
-
-
2022
0
142.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

142.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Diana Joan, Dr
Director
08/02/2014 - 30/03/2016
2
DARBYS SECRETARIAL SERVICES LIMITED
Corporate Director
17/10/2005 - 30/09/2008
-
DARBYS SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/10/2005 - 30/09/2008
-
DARBYS DIRECTOR SERVICES LIMITED
Corporate Director
17/10/2005 - 30/09/2008
-
Phippen, David Roysten
Director
15/08/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 AND 13 FAIRFAX ROAD (OXFORD) MANAGEMENT LIMITED

11 AND 13 FAIRFAX ROAD (OXFORD) MANAGEMENT LIMITED is an(a) Active company incorporated on 17/10/2005 with the registered office located at 294 Banbury Road, Oxford OX2 7ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 AND 13 FAIRFAX ROAD (OXFORD) MANAGEMENT LIMITED?

toggle

11 AND 13 FAIRFAX ROAD (OXFORD) MANAGEMENT LIMITED is currently Active. It was registered on 17/10/2005 .

Where is 11 AND 13 FAIRFAX ROAD (OXFORD) MANAGEMENT LIMITED located?

toggle

11 AND 13 FAIRFAX ROAD (OXFORD) MANAGEMENT LIMITED is registered at 294 Banbury Road, Oxford OX2 7ED.

What does 11 AND 13 FAIRFAX ROAD (OXFORD) MANAGEMENT LIMITED do?

toggle

11 AND 13 FAIRFAX ROAD (OXFORD) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 AND 13 FAIRFAX ROAD (OXFORD) MANAGEMENT LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-10-31.