19-21 OXFORD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19-21 OXFORD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04310839

Incorporation date

25/10/2001

Size

Dormant

Contacts

Registered address

Registered address

318 Stratford Road, Shirley, Solihull B90 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2001)
dot icon10/02/2026
Termination of appointment of Emma Louise Oakley as a director on 2026-02-09
dot icon18/10/2025
Termination of appointment of Andrew David Paton as a director on 2025-09-26
dot icon17/10/2025
Appointment of Mr Martin Rudorfer as a director on 2025-10-17
dot icon15/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon27/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/02/2025
Termination of appointment of Robert Collins as a director on 2024-12-18
dot icon10/09/2024
Termination of appointment of Michael Dunphy as a director on 2023-09-29
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon11/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/06/2024
Statement of capital following an allotment of shares on 2023-09-10
dot icon04/10/2023
Termination of appointment of Mark Keith Bruckshaw as a secretary on 2023-10-02
dot icon04/10/2023
Appointment of Inspire Property Management as a secretary on 2023-10-02
dot icon04/10/2023
Appointment of Mr James William Jowett as a director on 2023-10-02
dot icon04/10/2023
Appointment of Mr Benjamin Handley as a director on 2023-10-02
dot icon22/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon30/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/02/2023
Termination of appointment of Samuel Quarton as a director on 2023-02-21
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon07/01/2022
Appointment of Mr Mark Keith Bruckshaw as a secretary on 2022-01-07
dot icon07/01/2022
Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-01-07
dot icon07/01/2022
Registered office address changed from C/O Pennycuick Collins 54 54 Hagley Road Birmingham B16 8PE to 318 Stratford Road Shirley Solihull B90 3DN on 2022-01-07
dot icon15/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon19/04/2021
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2021-04-19
dot icon14/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/01/2021
Appointment of Mr Michael Dunphy as a director on 2020-12-21
dot icon13/01/2021
Appointment of Mr Robert Collins as a director on 2020-12-21
dot icon11/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon14/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/03/2020
Appointment of Mr Jamal Traveller as a director on 2020-03-12
dot icon25/03/2020
Appointment of Mr Craig Thomas Poynton as a director on 2020-03-12
dot icon24/02/2020
Appointment of Mr Samuel Quarton as a director on 2020-02-13
dot icon24/02/2020
Appointment of Ms Emma Louise Oakley as a director on 2020-02-13
dot icon24/02/2020
Appointment of Mrs Joanne Elizabeth Mcgrath as a director on 2020-02-15
dot icon24/02/2020
Appointment of Ms Justine Walker as a director on 2020-02-14
dot icon14/02/2020
Appointment of Mr Andrew David Paton as a director on 2020-02-13
dot icon14/02/2020
Appointment of Ms Charlotte Cross as a director on 2020-02-13
dot icon14/02/2020
Termination of appointment of Gregory Joseph Keegan as a director on 2020-02-13
dot icon20/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon10/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon09/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon07/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/08/2015
Registered office address changed from Thistle Estates 93a Alcester Road Moseley Birmingham West Midlands B13 8DD to C/O Pennycuick Collins 54 54 Hagley Road Birmingham B16 8PE on 2015-08-11
dot icon13/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon29/01/2014
Accounts for a dormant company made up to 2012-12-31
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon24/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon11/12/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon11/07/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon11/06/2011
Compulsory strike-off action has been discontinued
dot icon09/06/2011
Annual return made up to 2010-10-25 with full list of shareholders
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon26/11/2010
Registered office address changed from C/O Needham & James Llp Needham & James House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YY on 2010-11-26
dot icon24/11/2010
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ on 2010-11-24
dot icon23/11/2010
Termination of appointment of Robert Simonds as a secretary
dot icon09/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon31/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon31/12/2009
Director's details changed for Gregory Joseph Keegan on 2009-10-25
dot icon27/05/2009
Secretary appointed robert simonds
dot icon27/05/2009
Appointment terminated secretary mary keegan
dot icon27/05/2009
Registered office changed on 27/05/2009 from c/o ra lea and co st helens house 23-31 vittoria street birmingham B1 3ND
dot icon16/01/2009
Accounts for a dormant company made up to 2006-10-31
dot icon16/01/2009
Accounts for a dormant company made up to 2007-10-31
dot icon16/01/2009
Accounts for a dormant company made up to 2008-10-31
dot icon14/01/2009
Return made up to 25/10/08; full list of members
dot icon11/12/2007
Return made up to 25/10/07; no change of members
dot icon30/03/2007
Registered office changed on 30/03/07 from: 123 high street bordesley birmingham west midlands B12 0JU
dot icon23/11/2006
Registered office changed on 23/11/06 from: r a lea & co LIMITED 123 high street bordesley birmingham B12 0JU
dot icon23/11/2006
Return made up to 25/10/06; no change of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/04/2006
Return made up to 25/10/05; full list of members
dot icon19/08/2005
Registered office changed on 19/08/05 from: c/o john sherwood & co 66 sherifoot lane sutton coldfield B75 5DU
dot icon19/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/08/2005
Return made up to 25/10/04; change of members
dot icon19/08/2005
Return made up to 25/10/03; full list of members
dot icon30/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon12/12/2002
Return made up to 25/10/02; full list of members
dot icon28/11/2002
Director's particulars changed
dot icon28/11/2002
Secretary's particulars changed
dot icon07/01/2002
New secretary appointed
dot icon04/01/2002
Secretary resigned
dot icon27/12/2001
New director appointed
dot icon27/12/2001
Director resigned
dot icon24/12/2001
Registered office changed on 24/12/01 from: 19-21 oxford road moseley birmingham B13 9EH
dot icon25/10/2001
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
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Robert
Director
21/12/2020 - 18/12/2024
-
Oakley, Emma Louise
Director
13/02/2020 - 09/02/2026
1
Mcgrath, Joanne Elizabeth
Director
15/02/2020 - Present
1
Poynton, Craig Thomas
Director
12/03/2020 - Present
-
Jowett, James William
Director
02/10/2023 - 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+
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 19-21 OXFORD ROAD MANAGEMENT COMPANY LIMITED

19-21 OXFORD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/10/2001 with the registered office located at 318 Stratford Road, Shirley, Solihull B90 3DN. There are currently 9 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 19-21 OXFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

19-21 OXFORD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/10/2001 .

Where is 19-21 OXFORD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

19-21 OXFORD ROAD MANAGEMENT COMPANY LIMITED is registered at 318 Stratford Road, Shirley, Solihull B90 3DN.

What does 19-21 OXFORD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

19-21 OXFORD ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19-21 OXFORD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Emma Louise Oakley as a director on 2026-02-09.