111 OXFORD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

111 OXFORD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07178559

Incorporation date

04/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2010)
dot icon05/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon01/09/2025
Micro company accounts made up to 2025-06-23
dot icon03/02/2025
Micro company accounts made up to 2024-06-23
dot icon15/03/2024
Secretary's details changed for Common Ground Estate & Property Management Limited on 2022-04-01
dot icon15/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon15/02/2024
Micro company accounts made up to 2023-06-23
dot icon07/09/2023
Appointment of Miss Monica Jefferson as a director on 2022-05-17
dot icon05/09/2023
Appointment of Mr Conor Patton as a director on 2022-05-17
dot icon14/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon11/01/2023
Micro company accounts made up to 2022-06-23
dot icon19/05/2022
Micro company accounts made up to 2021-06-23
dot icon28/04/2022
Registered office address changed from C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 2022-04-28
dot icon22/03/2022
Director's details changed for Mrs Diane Rosalind Glass on 2022-03-22
dot icon22/03/2022
Director's details changed for Mrs Diane Rosalind Glass on 2022-03-22
dot icon10/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon10/03/2022
Termination of appointment of Judith Hazel Powell as a director on 2021-09-06
dot icon04/03/2021
Appointment of Common Ground Estate & Property Management Limited as a secretary on 2021-03-04
dot icon04/03/2021
Termination of appointment of Alan Robert Draper as a secretary on 2021-03-04
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon04/03/2021
Registered office address changed from Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG United Kingdom to C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG on 2021-03-04
dot icon18/01/2021
Micro company accounts made up to 2020-06-23
dot icon20/04/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-06-23
dot icon27/06/2019
Appointment of Ms Denise Jennifer Williams as a director on 2019-06-27
dot icon27/06/2019
Appointment of Mr Joe Michael Robbins as a director on 2019-06-27
dot icon04/04/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-06-23
dot icon07/01/2019
Termination of appointment of Boyd Maxwell Roberts as a director on 2019-01-07
dot icon03/07/2018
Registered office address changed from C/O Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford Oxon OX4 6LB to Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG on 2018-07-03
dot icon16/03/2018
Micro company accounts made up to 2017-06-23
dot icon06/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon16/03/2017
Micro company accounts made up to 2016-06-23
dot icon09/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon08/08/2016
Appointment of Ms Judith Hazel Powell as a director on 2016-08-08
dot icon08/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon26/02/2016
Micro company accounts made up to 2015-06-23
dot icon18/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon18/03/2015
Termination of appointment of Andrea Claire Stewart as a director on 2015-02-01
dot icon21/11/2014
Total exemption small company accounts made up to 2014-06-23
dot icon06/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon06/03/2014
Register inspection address has been changed
dot icon27/01/2014
Total exemption small company accounts made up to 2013-06-23
dot icon19/08/2013
Registered office address changed from C/O Elacotts Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA United Kingdom on 2013-08-19
dot icon16/08/2013
Appointment of Mr Alan Robert Draper as a secretary
dot icon05/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-06-23
dot icon21/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon16/12/2011
Appointment of Mr Boyd Maxwell Roberts as a director
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-23
dot icon05/12/2011
Previous accounting period shortened from 2012-06-30 to 2011-06-23
dot icon02/12/2011
Appointment of Mrs Diane Rosalind Glass as a director
dot icon02/12/2011
Appointment of Miss Andrea Claire Stewart as a director
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-06-23
dot icon11/11/2011
Registered office address changed from 52 New Inn Hall Street Oxford Oxfordshire OX1 2DN United Kingdom on 2011-11-11
dot icon11/11/2011
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon11/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/11/2011
Termination of appointment of Nicholas Hedges as a director
dot icon11/11/2011
Termination of appointment of Darbys Director Services Limited as a director
dot icon01/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon04/03/2010
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
23/06/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robbins, Joe Michael
Director
27/06/2019 - Present
-
Jefferson, Monica
Director
17/05/2022 - Present
-
Williams, Denise Jennifer
Director
27/06/2019 - Present
-
Patton, Conor
Director
17/05/2022 - Present
-
Glass, Diane Rosalind
Director
01/11/2011 - Present
1

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 111 OXFORD ROAD MANAGEMENT COMPANY LIMITED

111 OXFORD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/03/2010 with the registered office located at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1AT. There are currently 6 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 111 OXFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

111 OXFORD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/03/2010 .

Where is 111 OXFORD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

111 OXFORD ROAD MANAGEMENT COMPANY LIMITED is registered at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1AT.

What does 111 OXFORD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

111 OXFORD ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 111 OXFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-04 with updates.