69 WOODSTOCK ROAD PHASE 2 (OXFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

69 WOODSTOCK ROAD PHASE 2 (OXFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05209623

Incorporation date

19/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2004)
dot icon03/02/2026
Micro company accounts made up to 2025-08-31
dot icon27/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-08-31
dot icon23/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon05/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-08-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-08-31
dot icon02/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon21/08/2018
Appointment of Mrs Susan Offen as a director on 2018-03-15
dot icon06/03/2018
Registered office address changed from 6 Court Farm Barns Tackley Kidlington Oxfordshire OX5 3AL to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 2018-03-06
dot icon05/02/2018
Accounts for a dormant company made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon20/12/2016
Total exemption full accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon30/08/2016
Termination of appointment of Benjamin Procter as a director on 2016-08-17
dot icon27/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-19 no member list
dot icon18/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-08-19 no member list
dot icon26/02/2014
Total exemption full accounts made up to 2013-08-31
dot icon26/08/2013
Annual return made up to 2013-08-19 no member list
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/11/2012
Appointment of Mr Benjamin Procter as a director
dot icon04/09/2012
Annual return made up to 2012-08-19 no member list
dot icon02/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon02/09/2011
Annual return made up to 2011-08-19 no member list
dot icon02/09/2011
Termination of appointment of Henry Chopping as a director
dot icon24/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-08-19 no member list
dot icon24/08/2010
Secretary's details changed for Peerless Properties {Oxford} Ltd on 2010-08-19
dot icon23/08/2010
Director's details changed for Henry Peter Leonard Chopping on 2010-08-19
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/09/2009
Annual return made up to 19/08/09
dot icon15/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/12/2008
Annual return made up to 19/08/08
dot icon23/12/2008
Registered office changed on 23/12/2008 from court farm barns medcroft road tackley kidlington oxfordshire OX5 3AL
dot icon10/12/2008
Appointment terminated director peta dollar
dot icon10/12/2008
Appointment terminated director madelaina eftekhari
dot icon10/12/2008
Appointment terminated director ferraris anna
dot icon10/12/2008
Appointment terminated director deidre myatt
dot icon10/12/2008
Appointment terminated director peter myatt
dot icon10/12/2008
Appointment terminated director susan offen
dot icon10/12/2008
Appointment terminated director alberto oliverio
dot icon10/12/2008
Appointment terminated director philip chopping
dot icon10/12/2008
Registered office changed on 10/12/2008 from 226 banbury road summerton oxford OX2 7BY
dot icon10/12/2008
Secretary appointed peerless properties {oxford} LTD
dot icon10/12/2008
Appointment terminated secretary finders keepers LIMITED
dot icon09/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon31/08/2007
Annual return made up to 19/08/07
dot icon22/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon30/08/2006
Annual return made up to 19/08/06
dot icon03/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon12/10/2005
Annual return made up to 19/08/05
dot icon29/09/2005
Secretary resigned
dot icon29/09/2005
Registered office changed on 29/09/05 from: 86 old road headington oxford oxfordshire OX3 7LP
dot icon21/07/2005
New secretary appointed
dot icon17/11/2004
Secretary resigned;director resigned
dot icon17/11/2004
Director resigned
dot icon17/11/2004
New director appointed
dot icon17/11/2004
New secretary appointed;new director appointed
dot icon17/11/2004
Registered office changed on 17/11/04 from: 312B high street orpington kent BR6 0NG
dot icon19/08/2004
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
31/08/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Offen, James Frank
Director
01/12/2005 - Present
2
Offen, Susan
Director
15/03/2018 - 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 69 WOODSTOCK ROAD PHASE 2 (OXFORD) MANAGEMENT COMPANY LIMITED

69 WOODSTOCK ROAD PHASE 2 (OXFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/08/2004 with the registered office located at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL. There are currently 2 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 69 WOODSTOCK ROAD PHASE 2 (OXFORD) MANAGEMENT COMPANY LIMITED?

toggle

69 WOODSTOCK ROAD PHASE 2 (OXFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/08/2004 .

Where is 69 WOODSTOCK ROAD PHASE 2 (OXFORD) MANAGEMENT COMPANY LIMITED located?

toggle

69 WOODSTOCK ROAD PHASE 2 (OXFORD) MANAGEMENT COMPANY LIMITED is registered at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL.

What does 69 WOODSTOCK ROAD PHASE 2 (OXFORD) MANAGEMENT COMPANY LIMITED do?

toggle

69 WOODSTOCK ROAD PHASE 2 (OXFORD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 69 WOODSTOCK ROAD PHASE 2 (OXFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Micro company accounts made up to 2025-08-31.