55 OXFORD ROAD SOUTH LTD

Register to unlock more data on OkredoRegister

55 OXFORD ROAD SOUTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03968357

Incorporation date

10/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Oxford Road South, London, W4 3DDCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2000)
dot icon23/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon12/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon09/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon21/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon23/03/2020
Director's details changed for Mr Daniel Curr Mcqueen Chalmers on 2020-03-09
dot icon23/03/2020
Change of details for Mr Daniel Curr Mcqueen Chalmers as a person with significant control on 2020-03-09
dot icon07/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon04/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon25/04/2018
Notification of Innovative Lines Limited as a person with significant control on 2016-04-25
dot icon29/08/2017
Accounts for a dormant company made up to 2017-04-30
dot icon29/08/2017
Accounts for a dormant company made up to 2016-04-30
dot icon09/08/2017
Compulsory strike-off action has been discontinued
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon30/05/2017
Appointment of Mr Daniel Curr Mcqueen Chalmers as a director on 2017-05-22
dot icon25/05/2017
Confirmation statement made on 2017-03-17 with updates
dot icon25/05/2017
Termination of appointment of Hisham Khalifa as a director on 2016-05-01
dot icon10/05/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon29/06/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon23/05/2016
Termination of appointment of a director
dot icon16/05/2016
Appointment of Hisham Khalifa as a director on 2016-03-31
dot icon16/05/2016
Termination of appointment of Carsten Lund as a director on 2016-03-31
dot icon21/04/2016
Termination of appointment of Roberta Marquez Barbosa as a director on 2016-04-01
dot icon21/04/2016
Termination of appointment of Roberta Marquez Barbosa as a secretary on 2016-04-01
dot icon16/02/2016
Annual return made up to 2015-03-17 with full list of shareholders
dot icon16/02/2016
Annual return made up to 2014-03-17 with full list of shareholders
dot icon16/02/2016
Annual return made up to 2013-03-17 with full list of shareholders
dot icon16/02/2016
Annual return made up to 2012-03-17 with full list of shareholders
dot icon16/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon16/02/2016
Accounts for a dormant company made up to 2014-04-30
dot icon16/02/2016
Accounts for a dormant company made up to 2013-04-30
dot icon16/02/2016
Accounts for a dormant company made up to 2012-04-30
dot icon16/02/2016
Accounts for a dormant company made up to 2011-04-30
dot icon16/02/2016
Termination of appointment of Christopher Wisely as a director on 2011-06-01
dot icon16/02/2016
Termination of appointment of Christopher Wisely as a secretary on 2011-06-01
dot icon16/02/2016
Appointment of Roberta Marquez Barbosa as a secretary on 2011-06-01
dot icon16/02/2016
Director's details changed for Carsten Lund on 2011-04-01
dot icon16/02/2016
Appointment of Roberta Marquez Barbosa as a director on 2011-06-01
dot icon16/02/2016
Administrative restoration application
dot icon14/08/2012
Final Gazette dissolved via compulsory strike-off
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon22/03/2011
Annual return made up to 2011-03-17
dot icon22/03/2011
Annual return made up to 2010-03-17
dot icon22/03/2011
Annual return made up to 2009-03-17 with full list of shareholders
dot icon22/03/2011
Annual return made up to 2008-03-17 with full list of shareholders
dot icon22/03/2011
Annual return made up to 2007-03-17 with full list of shareholders
dot icon22/03/2011
Annual return made up to 2006-03-17 with full list of shareholders
dot icon22/03/2011
Termination of appointment of Yousouf Sheik Panchoo as a secretary
dot icon22/03/2011
Termination of appointment of Yousouf Sheik Panchoo as a director
dot icon22/03/2011
Accounts for a dormant company made up to 2010-04-30
dot icon22/03/2011
Accounts for a dormant company made up to 2009-04-30
dot icon22/03/2011
Accounts for a dormant company made up to 2008-04-30
dot icon22/03/2011
Accounts for a dormant company made up to 2007-04-30
dot icon22/03/2011
Accounts for a dormant company made up to 2006-04-30
dot icon21/03/2011
Administrative restoration application
dot icon06/11/2007
Final Gazette dissolved via compulsory strike-off
dot icon24/07/2007
First Gazette notice for compulsory strike-off
dot icon20/04/2006
New secretary appointed;new director appointed
dot icon04/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon04/04/2005
Return made up to 17/03/05; full list of members
dot icon23/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon25/03/2004
Return made up to 17/03/04; full list of members
dot icon14/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon08/04/2003
Return made up to 01/04/03; full list of members
dot icon28/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon01/05/2002
Return made up to 10/04/02; full list of members
dot icon15/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon24/05/2001
Return made up to 10/04/01; full list of members
dot icon15/04/2000
New secretary appointed;new director appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
Secretary resigned
dot icon15/04/2000
Director resigned
dot icon10/04/2000
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
30/04/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalmers, Daniel Curr Mcqueen
Director
22/05/2017 - Present
3

Persons with Significant Control

2
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 55 OXFORD ROAD SOUTH LTD

55 OXFORD ROAD SOUTH LTD is an(a) Active company incorporated on 10/04/2000 with the registered office located at 55 Oxford Road South, London, W4 3DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 55 OXFORD ROAD SOUTH LTD?

toggle

55 OXFORD ROAD SOUTH LTD is currently Active. It was registered on 10/04/2000 .

Where is 55 OXFORD ROAD SOUTH LTD located?

toggle

55 OXFORD ROAD SOUTH LTD is registered at 55 Oxford Road South, London, W4 3DD.

What does 55 OXFORD ROAD SOUTH LTD do?

toggle

55 OXFORD ROAD SOUTH LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 55 OXFORD ROAD SOUTH LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-17 with no updates.