164 OXFORD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

164 OXFORD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08559508

Incorporation date

06/06/2013

Size

Dormant

Contacts

Registered address

Registered address

164a Oxford Road, Cowley, Oxford OX4 2LACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2013)
dot icon05/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon04/03/2026
Director's details changed for Mr Ali Saud Ahmed on 2026-03-04
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon12/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon25/07/2024
Appointment of Ms Krista Bianca Roma Verver as a director on 2024-07-25
dot icon25/07/2024
Appointment of Mr Ali Saud Ahmed as a director on 2024-07-25
dot icon09/07/2024
Cessation of Robert William Law as a person with significant control on 2024-03-01
dot icon09/07/2024
Cessation of Harry Peter Birch as a person with significant control on 2024-03-01
dot icon09/07/2024
Termination of appointment of Harry Peter Birch as a director on 2024-07-09
dot icon09/07/2024
Termination of appointment of Robert William Law as a director on 2024-07-09
dot icon09/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon09/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon16/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon19/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon19/10/2021
Notification of Robert William Law as a person with significant control on 2021-06-30
dot icon19/10/2021
Notification of Harry Peter Birch as a person with significant control on 2021-06-30
dot icon19/10/2021
Notification of Will Leonard as a person with significant control on 2021-02-26
dot icon19/10/2021
Notification of Ursula Ajimal as a person with significant control on 2016-04-06
dot icon19/10/2021
Appointment of Mr Robert William Law as a director on 2021-06-30
dot icon19/10/2021
Appointment of Mr Harry Peter Birch as a director on 2021-06-30
dot icon19/10/2021
Termination of appointment of Poppy Kanchana Royal as a director on 2021-06-30
dot icon26/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon26/02/2021
Termination of appointment of Joanne Beazley as a director on 2021-02-26
dot icon26/02/2021
Appointment of Mr Will Thomas Leonard as a director on 2021-02-26
dot icon29/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon28/01/2021
Cessation of Joanne Margaret Beazley as a person with significant control on 2021-01-28
dot icon28/01/2021
Registered office address changed from , 1 Ham Croft, Wantage, OX12 9ED, England to 164a Oxford Road Cowley Oxford OX4 2LA on 2021-01-28
dot icon01/04/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon01/04/2020
Registered office address changed from , 26 Swallow Close, Bicester, Oxfordshire, OX26 6YL, England to 164a Oxford Road Cowley Oxford OX4 2LA on 2020-04-01
dot icon01/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon24/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon16/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon06/06/2016
Director's details changed for Poppy Kanchana Royal on 2016-06-06
dot icon06/06/2016
Director's details changed for Joanne Beazley on 2016-06-06
dot icon29/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon29/04/2016
Registered office address changed from , 164C Oxford Road, Cowley, Oxford, Oxfordshire, OX4 2LA to 164a Oxford Road Cowley Oxford OX4 2LA on 2016-04-29
dot icon25/02/2016
Appointment of Poppy Kanchana Royal as a director on 2015-08-28
dot icon01/09/2015
Termination of appointment of Michael Edgar Harmon as a director on 2015-08-28
dot icon01/09/2015
Termination of appointment of Michael Edgar Harmon as a director on 2015-08-28
dot icon30/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon28/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon14/10/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon14/07/2014
Appointment of Michael Edgar Harmon as a director on 2014-06-24
dot icon14/07/2014
Appointment of Ursula Ajimal as a director on 2014-06-24
dot icon14/07/2014
Registered office address changed from , 164 Oxford Road, Oxford, Oxfordshire, OX4 2LA on 2014-07-14
dot icon14/07/2014
Appointment of Joanne Beazley as a director on 2014-06-24
dot icon23/06/2014
Registered office address changed from , C/O Crowe Clark Whitehill Llp, Aquis House 49-51 Blagrave Street, Reading, RG1 1PL, England on 2014-06-23
dot icon24/01/2014
Termination of appointment of a secretary
dot icon16/01/2014
Termination of appointment of Sara Murray as a director
dot icon04/12/2013
Rectified TM01 was removed from the public register on the 23RD January 2014 as it was factually inaccurate.
dot icon04/12/2013
Rectified TM02 was removed from the public register on the 23RD January 2014 as it was factually inaccurate.
dot icon17/07/2013
Registered office address changed from , 164 Oxford Road, Cowley, Oxford, OX4 2LA, United Kingdom on 2013-07-17
dot icon06/06/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Leonard, Will Thomas
Director
26/02/2021 - Present
-
Birch, Harry Peter
Director
30/06/2021 - 09/07/2024
-
Verver, Krista Bianca Roma
Director
25/07/2024 - Present
-
Ahmed, Ali Saud
Director
25/07/2024 - Present
-
Law, Robert William
Director
30/06/2021 - 09/07/2024
-

Persons with Significant Control

5
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 164 OXFORD ROAD MANAGEMENT COMPANY LIMITED

164 OXFORD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/06/2013 with the registered office located at 164a Oxford Road, Cowley, Oxford OX4 2LA. There are currently 4 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 164 OXFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

164 OXFORD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/06/2013 .

Where is 164 OXFORD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

164 OXFORD ROAD MANAGEMENT COMPANY LIMITED is registered at 164a Oxford Road, Cowley, Oxford OX4 2LA.

What does 164 OXFORD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 164 OXFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-04 with no updates.