12 OXFORD ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

12 OXFORD ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02695919

Incorporation date

11/03/1992

Size

Dormant

Contacts

Registered address

Registered address

Flat 2 12 Oxford Road, London NW6 5SLCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1992)
dot icon23/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon16/03/2026
Termination of appointment of Oluremi Ajose-Adeogun as a director on 2026-03-15
dot icon16/03/2026
Appointment of Miss Olufolake Ajoseadeogun as a secretary on 2026-03-15
dot icon16/03/2026
Appointment of Mr Mobolaji Oluwarotimi Ajoseadeogun as a director on 2026-03-15
dot icon16/05/2025
Accounts for a dormant company made up to 2024-09-01
dot icon14/05/2024
Appointment of Mr Miles Safiruddin as a director on 2024-05-13
dot icon14/05/2024
Termination of appointment of Sidney Edward Slater as a director on 2024-05-12
dot icon13/05/2024
Accounts for a dormant company made up to 2023-09-01
dot icon14/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon30/04/2023
Accounts for a dormant company made up to 2022-09-01
dot icon16/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2021-09-01
dot icon25/04/2022
Confirmation statement made on 2022-03-11 with updates
dot icon25/04/2022
Termination of appointment of George Pickford as a director on 2022-04-23
dot icon25/04/2022
Appointment of Mr Thomas William Forshall as a director on 2022-04-23
dot icon30/05/2021
Accounts for a dormant company made up to 2020-09-01
dot icon15/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon04/04/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon02/10/2019
Termination of appointment of Isabella Leewah Antognoli as a director on 2019-10-02
dot icon02/10/2019
Appointment of Ms Mo Lin Antognoli as a director on 2019-10-02
dot icon02/10/2019
Director's details changed for Ms Mo Lin Antognoli on 2019-09-27
dot icon27/09/2019
Director's details changed for Mrs Isabella Leewah Antognoli on 2019-09-27
dot icon15/09/2019
Accounts for a dormant company made up to 2019-09-01
dot icon11/03/2019
Accounts for a dormant company made up to 2018-09-01
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon11/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon27/11/2017
Termination of appointment of Adam Rupert Andrew Chataway as a director on 2017-11-26
dot icon27/11/2017
Appointment of Mr Sidney Edward Slater as a director on 2017-11-27
dot icon30/09/2017
Accounts for a dormant company made up to 2017-09-01
dot icon30/09/2017
Appointment of Miss Michelle May Mun Lai as a secretary on 2017-09-30
dot icon30/09/2017
Termination of appointment of Adam Rupert Andrew Chataway as a secretary on 2017-09-30
dot icon30/09/2017
Registered office address changed from 14 Hoopers Yard Kimberley Road London NW6 7EJ to Flat 2 12 Oxford Road London NW6 5SL on 2017-09-30
dot icon25/03/2017
Accounts for a dormant company made up to 2016-09-01
dot icon25/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon04/05/2016
Accounts for a dormant company made up to 2015-09-01
dot icon04/05/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2014-09-01
dot icon03/06/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon28/01/2015
Appointment of Mr George Pickford as a director on 2014-08-15
dot icon10/08/2014
Termination of appointment of Sacha Kaufman as a director on 2014-07-10
dot icon10/08/2014
Registered office address changed from Basement Flat 12 Oxford Road London NW6 5SL to 14 Hoopers Yard Kimberley Road London NW6 7EJ on 2014-08-10
dot icon08/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon26/01/2014
Accounts for a dormant company made up to 2013-09-01
dot icon18/06/2013
Accounts for a dormant company made up to 2012-09-01
dot icon18/06/2013
Registered office address changed from C/O Adam Chataway 13C Birchington Road London NW6 4LL United Kingdom on 2013-06-18
dot icon09/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon07/06/2012
Appointment of Mr Oluremi Ajose-Adeogun as a director
dot icon07/06/2012
Accounts for a dormant company made up to 2011-09-01
dot icon16/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon01/10/2011
Termination of appointment of Christopher Oyekanmi as a director
dot icon05/05/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon05/05/2011
Registered office address changed from Basement Flat 12 Oxford Road Kilburn London NW6 5SL on 2011-05-05
dot icon08/02/2011
Accounts for a dormant company made up to 2010-09-01
dot icon15/07/2010
Accounts for a dormant company made up to 2009-09-01
dot icon29/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon28/04/2010
Director's details changed for Adam Rupert Andrew Chataway on 2010-02-02
dot icon28/04/2010
Director's details changed for Sacha Kaufman on 2010-02-02
dot icon28/04/2010
Director's details changed for Christopher Oyekanmi on 2010-02-02
dot icon28/04/2010
Director's details changed for Mrs Isabella Leewah Antognoli on 2010-02-02
dot icon25/06/2009
Accounts for a dormant company made up to 2008-09-01
dot icon07/04/2009
Return made up to 11/03/09; full list of members
dot icon07/04/2009
Registered office changed on 07/04/2009 from flat 3 12 oxford road kilburn london NW6 5SL
dot icon25/09/2008
Accounts for a dormant company made up to 2007-09-01
dot icon26/05/2008
Return made up to 11/03/08; full list of members
dot icon17/07/2007
Accounts for a dormant company made up to 2006-09-01
dot icon29/05/2007
Return made up to 11/03/07; full list of members
dot icon03/07/2006
Accounts for a dormant company made up to 2005-09-01
dot icon10/04/2006
Return made up to 11/03/06; full list of members
dot icon05/07/2005
Accounts for a dormant company made up to 2004-09-01
dot icon24/03/2005
Return made up to 11/03/05; full list of members
dot icon30/10/2004
New secretary appointed
dot icon14/07/2004
Accounts for a dormant company made up to 2003-09-01
dot icon08/04/2004
Secretary resigned
dot icon08/04/2004
Director resigned
dot icon08/04/2004
New director appointed
dot icon08/04/2004
Return made up to 11/03/04; full list of members
dot icon25/02/2004
New director appointed
dot icon03/07/2003
Accounts for a dormant company made up to 2002-09-01
dot icon18/03/2003
Return made up to 11/03/03; change of members
dot icon03/07/2002
Accounts for a dormant company made up to 2001-09-01
dot icon26/04/2002
Return made up to 11/03/02; full list of members
dot icon04/07/2001
Accounts for a dormant company made up to 2000-09-01
dot icon12/04/2001
Return made up to 11/03/01; full list of members
dot icon04/07/2000
Accounts for a dormant company made up to 1999-09-01
dot icon04/07/2000
New secretary appointed
dot icon04/07/2000
Secretary resigned
dot icon16/03/2000
New director appointed
dot icon16/03/2000
Return made up to 11/03/00; full list of members
dot icon06/07/1999
Accounts for a dormant company made up to 1998-09-01
dot icon13/04/1999
Return made up to 11/03/99; full list of members
dot icon26/06/1998
Accounts for a dormant company made up to 1997-09-01
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Return made up to 11/03/98; full list of members
dot icon11/06/1997
Return made up to 11/03/97; full list of members
dot icon11/06/1997
New secretary appointed
dot icon02/06/1997
Accounts for a dormant company made up to 1996-09-01
dot icon21/11/1996
Secretary resigned
dot icon02/07/1996
Accounts for a dormant company made up to 1995-09-01
dot icon21/05/1996
Return made up to 11/03/96; full list of members
dot icon03/07/1995
Accounts for a dormant company made up to 1994-09-01
dot icon03/07/1995
Resolutions
dot icon12/04/1995
Return made up to 11/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Return made up to 11/03/94; no change of members
dot icon23/02/1994
Full accounts made up to 1993-09-01
dot icon14/04/1993
Return made up to 11/03/93; full list of members
dot icon07/09/1992
Accounting reference date notified as 01/09
dot icon19/03/1992
Secretary resigned
dot icon11/03/1992
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

£4.00

Confirmation

dot iconLast made up date
01/09/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
01/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/09/2024
dot iconNext account date
01/09/2025
dot iconNext due on
01/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lai, Michelle May Mun
Secretary
29/09/2017 - Present
-
Venit, Saul
Secretary
05/05/2000 - 27/03/2004
-
Ajoseadeogun, Olufolake
Secretary
15/03/2026 - Present
-
Antognoli, Mo Lin
Director
02/10/2019 - Present
-
Slater, Sidney Edward
Director
27/11/2017 - 12/05/2024
-

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 12 OXFORD ROAD MANAGEMENT LIMITED

12 OXFORD ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/03/1992 with the registered office located at Flat 2 12 Oxford Road, London NW6 5SL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 OXFORD ROAD MANAGEMENT LIMITED?

toggle

12 OXFORD ROAD MANAGEMENT LIMITED is currently Active. It was registered on 11/03/1992 .

Where is 12 OXFORD ROAD MANAGEMENT LIMITED located?

toggle

12 OXFORD ROAD MANAGEMENT LIMITED is registered at Flat 2 12 Oxford Road, London NW6 5SL.

What does 12 OXFORD ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 12 OXFORD ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-11 with updates.