68 OXFORD GARDENS LIMITED

Register to unlock more data on OkredoRegister

68 OXFORD GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03780101

Incorporation date

28/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Tall House, West Street, Marlow, Buckinghamshire SL7 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1999)
dot icon13/02/2026
Micro company accounts made up to 2025-05-31
dot icon19/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon19/02/2025
Micro company accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon06/02/2023
Micro company accounts made up to 2022-05-31
dot icon17/06/2022
Confirmation statement made on 2022-05-15 with updates
dot icon09/03/2022
Termination of appointment of John Colum Bute as a director on 2021-03-23
dot icon09/03/2022
Appointment of Mrs Sophia Anne Crichton Stuart as a director on 2021-03-23
dot icon11/11/2021
Micro company accounts made up to 2021-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-05-31
dot icon05/03/2021
Appointment of Marquess John Colum Bute as a director on 2021-03-04
dot icon04/03/2021
Termination of appointment of David John Robertson as a director on 2021-03-04
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon30/01/2020
Secretary's details changed for Lady Sabrina Jane Stoppard on 2020-01-29
dot icon30/01/2020
Director's details changed for Lady Sabrina Jane Stoppard on 2020-01-29
dot icon30/01/2020
Change of details for Lady Sabrina Jane Stoppard as a person with significant control on 2020-01-29
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon04/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon21/07/2015
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to The Tall House West Street Marlow Buckinghamshire SL7 2LS on 2015-07-21
dot icon21/07/2015
Director's details changed for Edward Laurence Stoddart on 2014-05-16
dot icon26/02/2015
Micro company accounts made up to 2014-05-31
dot icon24/07/2014
Secretary's details changed
dot icon24/07/2014
Termination of appointment of David John Robertson as a secretary on 2014-07-01
dot icon24/07/2014
Director's details changed for Miss Sabrina Jane Guinness on 2014-07-01
dot icon24/07/2014
Appointment of Lady Sabrina Jane Stoppard as a secretary on 2014-07-02
dot icon25/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon14/06/2013
Director's details changed for Mr David John Robertson on 2013-05-27
dot icon13/06/2013
Secretary's details changed for Mr David John Robertson on 2013-06-13
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/11/2012
Appointment of Ms Mary-Anne Amy Gibbs as a director
dot icon21/11/2012
Termination of appointment of Ingeborg Moore as a director
dot icon29/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon21/06/2012
Appointment of Ingeborg Helene Moore as a director
dot icon20/06/2012
Termination of appointment of Sanchia Franks as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 28/05/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/10/2008
Registered office changed on 29/10/2008 from c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ
dot icon31/07/2008
Return made up to 28/05/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/08/2007
Return made up to 28/05/07; full list of members
dot icon13/08/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon14/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/10/2006
Return made up to 28/05/06; full list of members
dot icon21/07/2006
New secretary appointed;new director appointed
dot icon21/07/2006
Secretary resigned;director resigned
dot icon20/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon12/07/2005
Return made up to 28/05/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/06/2004
Return made up to 28/05/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/06/2003
Return made up to 28/05/03; full list of members
dot icon12/04/2003
Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH
dot icon31/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon06/06/2002
Return made up to 28/05/02; full list of members
dot icon28/05/2002
Total exemption small company accounts made up to 2001-05-31
dot icon08/06/2001
Return made up to 28/05/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-05-31
dot icon28/06/2000
Registered office changed on 28/06/00 from: 68 oxford gardens london W10 5UN
dot icon28/06/2000
Return made up to 28/05/00; full list of members
dot icon04/10/1999
Ad 20/08/99--------- £ si 2@1=2 £ ic 2/4
dot icon09/09/1999
Secretary resigned
dot icon09/09/1999
New secretary appointed
dot icon03/09/1999
Director resigned
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon28/05/1999
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
31/05/2025
dot iconNext confirmation date
15/05/2026
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
11.71K
-
0.00
-
-
2022
0
14.04K
-
0.00
-
-
2023
0
18.64K
-
0.00
-
-
2023
0
18.64K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.64K £Ascended32.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guinness, Sabrina Jane, Lady
Director
28/05/1999 - Present
3
Gibbs, Mary-Anne Amy
Director
07/09/2012 - Present
-
Crichton Stuart, Sophia Anne
Director
23/03/2021 - Present
13
Stoddart, Edward Laurence
Director
28/05/1999 - 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 68 OXFORD GARDENS LIMITED

68 OXFORD GARDENS LIMITED is an(a) Active company incorporated on 28/05/1999 with the registered office located at The Tall House, West Street, Marlow, Buckinghamshire SL7 2LS. There are currently 4 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 68 OXFORD GARDENS LIMITED?

toggle

68 OXFORD GARDENS LIMITED is currently Active. It was registered on 28/05/1999 .

Where is 68 OXFORD GARDENS LIMITED located?

toggle

68 OXFORD GARDENS LIMITED is registered at The Tall House, West Street, Marlow, Buckinghamshire SL7 2LS.

What does 68 OXFORD GARDENS LIMITED do?

toggle

68 OXFORD GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 68 OXFORD GARDENS LIMITED?

toggle

The latest filing was on 13/02/2026: Micro company accounts made up to 2025-05-31.