55 HEADLEY WAY (OXFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

55 HEADLEY WAY (OXFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06263564

Incorporation date

30/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Bayswater Mill House Bayswater Mill Road, Headington, Oxford OX3 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2007)
dot icon03/09/2025
Micro company accounts made up to 2025-05-31
dot icon03/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon19/05/2025
Appointment of Mr Andrew Richard Carver as a secretary on 2025-05-15
dot icon19/05/2025
Registered office address changed from 55B Headley Way Headley Way Headington Oxford OX3 0LS England to Bayswater Mill House Bayswater Mill Road Headington Oxford OX3 9SB on 2025-05-19
dot icon19/05/2025
Termination of appointment of Sylvia Mary George as a secretary on 2025-05-15
dot icon14/02/2025
Micro company accounts made up to 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon28/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon03/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon19/06/2022
Termination of appointment of William Norman Roberts as a secretary on 2022-06-18
dot icon19/06/2022
Registered office address changed from 15 Scholars Mews Marston Ferry Road Oxford Oxfordshire OX2 7GY England to 55B Headley Way Headley Way Headington Oxford OX3 0LS on 2022-06-19
dot icon19/06/2022
Appointment of Ms Sylvia Mary George as a secretary on 2022-06-18
dot icon01/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon27/12/2021
Director's details changed for Ms Martina Britta Kaupp-Roberts on 2021-12-17
dot icon05/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/07/2021
Appointment of Ms Martina Britta Kaupp-Roberts as a director on 2021-07-18
dot icon18/07/2021
Termination of appointment of Alicia Grace Kaupp-Roberts as a director on 2021-07-15
dot icon30/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon28/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/11/2020
Appointment of Ms Sylvia Mary George as a director on 2020-11-01
dot icon21/11/2020
Termination of appointment of Julia Mary Duerden as a director on 2020-11-01
dot icon03/07/2020
Director's details changed for Ms Alicia Grace Kaupp-Roberts on 2020-07-03
dot icon30/05/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon05/03/2020
Director's details changed for Ms Alicia Grace Kaupp-Roberts on 2020-02-24
dot icon25/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon30/05/2016
Annual return made up to 2016-05-30 no member list
dot icon30/05/2016
Registered office address changed from 15 Scholar Mews Marston Ferry Road Oxford Oxfordshire OX2 7GY to 15 Scholars Mews Marston Ferry Road Oxford Oxfordshire OX2 7GY on 2016-05-30
dot icon08/10/2015
Appointment of Mrs Maria Jane Murray as a director on 2015-10-02
dot icon08/10/2015
Termination of appointment of Pia Charlotte Finnigan as a director on 2015-10-02
dot icon30/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-30 no member list
dot icon01/06/2015
Registered office address changed from 15 Scholars Mews Marston Ferry Road Oxford OX2 7GY to 15 Scholar Mews Marston Ferry Road Oxford Oxfordshire OX2 7GY on 2015-06-01
dot icon06/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/11/2014
Termination of appointment of Sebastian David Kaupp-Roberts as a director on 2014-11-01
dot icon01/11/2014
Appointment of Ms Alicia Grace Kaupp-Roberts as a director on 2014-11-01
dot icon02/07/2014
Appointment of Mr Andrew Richard Carver as a director
dot icon20/06/2014
Termination of appointment of Peter Simpson as a director
dot icon30/05/2014
Annual return made up to 2014-05-30 no member list
dot icon09/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/01/2014
Director's details changed for Pia Charlotte Knudsen on 2013-12-01
dot icon30/05/2013
Annual return made up to 2013-05-30 no member list
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/10/2012
Director's details changed for Mr Sebastian David Kaupp-Roberts on 2012-10-23
dot icon20/10/2012
Appointment of Mr William Norman Roberts as a secretary
dot icon20/10/2012
Termination of appointment of Peter Simpson as a secretary
dot icon20/10/2012
Registered office address changed from Flat a 55 Headley Way Headington Oxford Oxfordshire OX3 0LS England on 2012-10-20
dot icon14/06/2012
Annual return made up to 2012-05-30 no member list
dot icon08/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/06/2011
Appointment of Dr Julia Mary Duerden as a director
dot icon21/06/2011
Annual return made up to 2011-05-30 no member list
dot icon13/06/2011
Termination of appointment of Kuluant Pandher as a director
dot icon25/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon15/07/2010
Appointment of Mr Peter David Simpson as a secretary
dot icon15/07/2010
Director's details changed for Peter David Simpson on 2010-07-15
dot icon15/07/2010
Registered office address changed from Flat C 55 Headley Way Headington Oxford Oxfordshire Ox3 0L5 on 2010-07-15
dot icon14/07/2010
Appointment of Mr Sebastian David Kaupp-Roberts as a director
dot icon05/07/2010
Termination of appointment of Peter Durrant as a director
dot icon05/07/2010
Termination of appointment of Peter Durrant as a secretary
dot icon04/06/2010
Annual return made up to 2010-05-30 no member list
dot icon04/06/2010
Director's details changed for Peter David Simpson on 2010-05-30
dot icon04/06/2010
Director's details changed for Pia Charlotte Knudsen on 2010-05-30
dot icon04/06/2010
Director's details changed for Dr Kuluant Singh Pandher on 2010-05-30
dot icon04/06/2010
Director's details changed for Peter Durrant on 2010-05-30
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/06/2009
Annual return made up to 30/05/09
dot icon22/09/2008
Secretary appointed peter durrant
dot icon05/09/2008
Appointment terminated secretary blakelaw secretaries LIMITED
dot icon02/09/2008
Accounts for a dormant company made up to 2008-05-31
dot icon02/09/2008
Registered office changed on 02/09/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST
dot icon02/09/2008
Director appointed pia charlotte knudsen
dot icon02/09/2008
Director appointed dr kuluant singh pandher
dot icon02/09/2008
Director appointed peter durrant
dot icon02/09/2008
Director appointed peter david simpson
dot icon02/09/2008
Appointment terminated director blakelaw director services LIMITED
dot icon30/05/2008
Annual return made up to 30/05/08
dot icon11/07/2007
Resolutions
dot icon11/07/2007
Resolutions
dot icon11/07/2007
Resolutions
dot icon30/05/2007
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 icon+20.80 % *

* during past year

Cash in Bank

£4,605.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/05/2026
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
4.26K
-
0.00
4.37K
-
2022
0
4.00K
-
0.00
3.81K
-
2023
0
4.24K
-
0.00
4.61K
-
2023
0
4.24K
-
0.00
4.61K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.24K £Ascended6.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.61K £Ascended20.80 % *

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
Carver, Andrew Richard
Director
02/07/2014 - Present
3
Kaupp-Roberts, Martina Britta
Director
18/07/2021 - Present
1
Carver, Andrew Richard
Secretary
15/05/2025 - Present
-
George, Sylvia Mary
Secretary
18/06/2022 - 15/05/2025
-
George, Sylvia Mary
Director
01/11/2020 - Present
-

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 55 HEADLEY WAY (OXFORD) MANAGEMENT COMPANY LIMITED

55 HEADLEY WAY (OXFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/05/2007 with the registered office located at Bayswater Mill House Bayswater Mill Road, Headington, Oxford OX3 9SB. There are currently 5 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 55 HEADLEY WAY (OXFORD) MANAGEMENT COMPANY LIMITED?

toggle

55 HEADLEY WAY (OXFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/05/2007 .

Where is 55 HEADLEY WAY (OXFORD) MANAGEMENT COMPANY LIMITED located?

toggle

55 HEADLEY WAY (OXFORD) MANAGEMENT COMPANY LIMITED is registered at Bayswater Mill House Bayswater Mill Road, Headington, Oxford OX3 9SB.

What does 55 HEADLEY WAY (OXFORD) MANAGEMENT COMPANY LIMITED do?

toggle

55 HEADLEY WAY (OXFORD) MANAGEMENT COMPANY LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for 55 HEADLEY WAY (OXFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/09/2025: Micro company accounts made up to 2025-05-31.