50 WESTMINSTER WAY (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

50 WESTMINSTER WAY (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05014834

Incorporation date

14/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

50 Westminster Way, Oxford, Oxfordshire OX2 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon02/02/2026
Change of details for Ms Amy Rees as a person with significant control on 2026-02-01
dot icon25/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon24/01/2026
Cessation of Karthik Venkatesh Rajasekar as a person with significant control on 2025-01-30
dot icon24/01/2026
Termination of appointment of Karthik Venkatesh Rajasekar as a director on 2026-01-10
dot icon24/01/2026
Micro company accounts made up to 2025-05-31
dot icon05/03/2025
Notification of Amy Rees as a person with significant control on 2025-03-05
dot icon05/03/2025
Appointment of Ms Amy Rees as a director on 2025-03-05
dot icon10/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon10/02/2025
Micro company accounts made up to 2024-05-31
dot icon19/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-05-31
dot icon11/02/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon11/02/2023
Micro company accounts made up to 2022-05-31
dot icon05/03/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon05/03/2022
Micro company accounts made up to 2021-05-31
dot icon14/03/2021
Micro company accounts made up to 2020-05-31
dot icon14/03/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon12/01/2020
Micro company accounts made up to 2019-05-31
dot icon12/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon20/01/2019
Micro company accounts made up to 2018-05-31
dot icon13/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon11/04/2018
Micro company accounts made up to 2017-05-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon09/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon13/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon28/08/2016
Appointment of Dr Karthik Rajasekar as a director on 2016-08-28
dot icon28/08/2016
Termination of appointment of Karthik Rajesekar as a director on 2016-08-28
dot icon28/08/2016
Appointment of Dr Karthik Rajesekar as a director on 2016-08-28
dot icon22/08/2016
Termination of appointment of Oliver Rory Selvester as a director on 2016-08-19
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/02/2016
Annual return made up to 2016-01-11 no member list
dot icon22/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon23/01/2015
Annual return made up to 2015-01-11 no member list
dot icon26/02/2014
Annual return made up to 2014-01-11 no member list
dot icon29/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon05/02/2013
Annual return made up to 2013-01-11 no member list
dot icon30/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon25/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon18/01/2012
Annual return made up to 2012-01-11 no member list
dot icon01/06/2011
Appointment of Oliver Rory Selvester as a director
dot icon01/06/2011
Termination of appointment of Elaine Ratty as a director
dot icon22/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon11/01/2011
Annual return made up to 2011-01-11 no member list
dot icon18/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon05/02/2010
Annual return made up to 2010-01-14 no member list
dot icon05/02/2010
Director's details changed for Elaine Marcella Ratty on 2010-02-05
dot icon05/02/2010
Director's details changed for Adam Veryan Hardiman on 2010-02-05
dot icon06/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon21/01/2009
Annual return made up to 14/01/09
dot icon21/01/2009
Registered office changed on 21/01/2009 from, 50B westminster way, oxford, oxfordshire, OX2 0LW
dot icon17/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon29/01/2008
Annual return made up to 14/01/08
dot icon28/01/2008
New secretary appointed
dot icon28/01/2008
New director appointed
dot icon23/01/2008
Secretary resigned
dot icon23/01/2008
Director resigned
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon09/02/2007
Annual return made up to 14/01/07
dot icon28/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Secretary's particulars changed
dot icon17/01/2006
Annual return made up to 14/01/06
dot icon09/02/2005
Annual return made up to 14/01/05
dot icon26/11/2004
Registered office changed on 26/11/04 from: the orchards 43 blenheim road, horspath, oxford, oxfordshire OX33 1RZ
dot icon26/11/2004
New secretary appointed
dot icon26/11/2004
New director appointed
dot icon26/11/2004
New director appointed
dot icon26/11/2004
Director resigned
dot icon26/11/2004
Secretary resigned
dot icon24/08/2004
Registered office changed on 24/08/04 from: 195 banbury road, oxford, oxfordshire OX2 7AR
dot icon27/01/2004
Accounting reference date extended from 31/01/05 to 31/05/05
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon22/01/2004
Secretary resigned
dot icon14/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
14/01/2004 - 14/01/2004
6456
Hardiman, Adam Veryan
Director
01/01/2008 - Present
2
Cudd, Paul John
Secretary
14/01/2004 - 05/11/2004
1
Nield, Matthew James
Director
05/11/2004 - 17/01/2008
-
Rajesekar, Karthik, Dr
Director
28/08/2016 - 28/08/2016
-

Persons with Significant Control

3
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 50 WESTMINSTER WAY (OXFORD) LIMITED

50 WESTMINSTER WAY (OXFORD) LIMITED is an(a) Active company incorporated on 14/01/2004 with the registered office located at 50 Westminster Way, Oxford, Oxfordshire OX2 0LW. There are currently 3 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 50 WESTMINSTER WAY (OXFORD) LIMITED?

toggle

50 WESTMINSTER WAY (OXFORD) LIMITED is currently Active. It was registered on 14/01/2004 .

Where is 50 WESTMINSTER WAY (OXFORD) LIMITED located?

toggle

50 WESTMINSTER WAY (OXFORD) LIMITED is registered at 50 Westminster Way, Oxford, Oxfordshire OX2 0LW.

What does 50 WESTMINSTER WAY (OXFORD) LIMITED do?

toggle

50 WESTMINSTER WAY (OXFORD) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 50 WESTMINSTER WAY (OXFORD) LIMITED?

toggle

The latest filing was on 02/02/2026: Change of details for Ms Amy Rees as a person with significant control on 2026-02-01.