13 OXFORD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13 OXFORD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06130416

Incorporation date

27/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4, 13 Oxford Road, Swindon, Wiltshire SN3 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2007)
dot icon02/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon05/02/2026
Director's details changed for Mrs Norma Harper Kandari on 2008-04-14
dot icon22/08/2025
Micro company accounts made up to 2025-02-28
dot icon28/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon01/10/2024
Micro company accounts made up to 2024-02-29
dot icon08/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon26/09/2023
Micro company accounts made up to 2023-02-28
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon12/08/2022
Micro company accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon08/07/2021
Micro company accounts made up to 2021-02-28
dot icon25/06/2021
Appointment of Ms Natasha Chamberlain as a director on 2021-06-15
dot icon16/06/2021
Termination of appointment of Julie Elizabeth Dixon as a director on 2021-06-14
dot icon27/02/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-02-29
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon18/09/2019
Micro company accounts made up to 2019-02-28
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon27/06/2018
Micro company accounts made up to 2018-02-28
dot icon08/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon22/02/2018
Appointment of Ms Julie Jesko as a director on 2018-02-10
dot icon05/02/2018
Registered office address changed from Flat 2 13 Oxford Road Swindon SN3 4HP England to Flat 4, 13 Oxford Road Swindon Wiltshire SN3 4HP on 2018-02-05
dot icon03/02/2018
Termination of appointment of Tristan Vytas Tang-Nee Khoo as a director on 2018-01-20
dot icon03/02/2018
Termination of appointment of Emma Miranda Khoo as a director on 2018-01-10
dot icon18/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/03/2017
Director's details changed for Norma Kandari on 2017-03-24
dot icon03/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon27/07/2016
Total exemption full accounts made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-02-27 no member list
dot icon28/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/04/2015
Registered office address changed from Flat 4 13 Oxford Road Swindon SN3 4HP England to Flat 2 13 Oxford Road Swindon SN3 4HP on 2015-04-29
dot icon12/03/2015
Registered office address changed from Flat 4 13 Oxford Road Swindon SN3 4HP to Flat 4 13 Oxford Road Swindon SN3 4HP on 2015-03-12
dot icon12/03/2015
Annual return made up to 2015-02-27 no member list
dot icon12/03/2015
Registered office address changed from Flat 2 13 Oxford Road Swindon Wiltshire SN3 4HP to Flat 4 13 Oxford Road Swindon SN3 4HP on 2015-03-12
dot icon11/03/2015
Appointment of Mrs Emma Miranda Khoo as a director on 2015-02-03
dot icon11/03/2015
Appointment of Mr Tristan Vytas Tang-Nee Khoo as a director on 2015-02-03
dot icon11/03/2015
Termination of appointment of Amy Laura Wallace as a secretary on 2015-02-03
dot icon11/03/2015
Termination of appointment of Amy Laura Wallace as a director on 2015-02-03
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-27 no member list
dot icon14/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-27 no member list
dot icon28/02/2013
Director's details changed for Amy Laura Wallace on 2013-02-28
dot icon10/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/03/2012
Annual return made up to 2012-02-27 no member list
dot icon11/03/2012
Termination of appointment of Catherine Bull as a director
dot icon07/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-27 no member list
dot icon16/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/03/2010
Annual return made up to 2010-02-27 no member list
dot icon07/03/2010
Director's details changed for Julie Elizabeth Dixon on 2010-02-27
dot icon07/03/2010
Director's details changed for Amy Laura Wallace on 2010-02-27
dot icon07/03/2010
Director's details changed for Norma Kandari on 2010-02-27
dot icon07/03/2010
Director's details changed for Catherine Patricia Bull on 2010-02-27
dot icon24/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/08/2009
Annual return made up to 27/02/09
dot icon10/08/2009
Annual return made up to 27/02/08
dot icon07/01/2009
Registered office changed on 07/01/2009 from flat 1 13 oxford road stratton st margaret swindon wiltshire SN3 4HP
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/12/2008
Director appointed julie elizabeth dixon
dot icon10/12/2008
Director appointed catherine patricia bull
dot icon02/09/2008
Appointment terminate, director and secretary josephine ann bright logged form
dot icon01/09/2008
Director appointed norma kandari
dot icon01/09/2008
Director and secretary appointed amy laura wallace
dot icon01/09/2008
Appointment terminated director josephine bright
dot icon01/09/2008
Appointment terminated director anthony bright
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New secretary appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
Secretary resigned;director resigned
dot icon11/03/2007
Director resigned
dot icon27/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.17K
-
0.00
-
-
2023
0
9.26K
-
0.00
-
-
2023
0
9.26K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.26K £Ascended13.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chamberlain, Natasha
Director
15/06/2021 - Present
-
Jesko, Julie
Director
10/02/2018 - Present
-
Kandari, Norma Harper
Director
14/04/2008 - Present
-
Bright, Anthony John
Director
27/02/2007 - 02/05/2008
-
Khoo, Emma Miranda
Director
03/02/2015 - 10/01/2018
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 OXFORD ROAD MANAGEMENT COMPANY LIMITED

13 OXFORD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/02/2007 with the registered office located at Flat 4, 13 Oxford Road, Swindon, Wiltshire SN3 4HP. 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 13 OXFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

13 OXFORD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/02/2007 .

Where is 13 OXFORD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

13 OXFORD ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 4, 13 Oxford Road, Swindon, Wiltshire SN3 4HP.

What does 13 OXFORD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 13 OXFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-27 with no updates.