86-116 OXLEY CLOSE LTD

Register to unlock more data on OkredoRegister

86-116 OXLEY CLOSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03196412

Incorporation date

09/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1996)
dot icon17/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon21/03/2025
Micro company accounts made up to 2024-12-31
dot icon28/06/2024
Micro company accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon29/12/2023
Micro company accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-15 with updates
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon11/03/2020
Termination of appointment of Ignacio Alvarez as a director on 2019-11-05
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon18/01/2019
Appointment of Mr Julian Shepelev as a director on 2018-12-16
dot icon26/09/2018
Appointment of Managed Exit Limited as a secretary on 2018-09-08
dot icon26/09/2018
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 266 Kingsland Road London E8 4DG on 2018-09-26
dot icon26/09/2018
Termination of appointment of Urang Property Management Limited as a secretary on 2018-07-08
dot icon25/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon16/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon04/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/12/2016
Appointment of Mr German D Jesus as a director on 2016-12-08
dot icon10/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon13/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Habibe Lara Tepe as a director on 2015-04-30
dot icon27/01/2015
Termination of appointment of James William Stephenson as a director on 2015-01-27
dot icon21/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/09/2013
Certificate of change of name
dot icon24/09/2013
Change of name notice
dot icon09/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon23/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon04/05/2012
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2012-05-04
dot icon09/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon07/06/2011
Secretary's details changed for Urang Property Management Limited on 2011-04-01
dot icon05/07/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon13/05/2010
Director's details changed for Ignacio Alvarez on 2010-03-10
dot icon13/05/2010
Secretary's details changed for Urang Property Management Limited on 2010-03-10
dot icon13/05/2010
Director's details changed for James William Stephenson on 2010-03-10
dot icon13/05/2010
Director's details changed for Habibe Lara Tepe on 2010-03-10
dot icon12/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/05/2009
Return made up to 15/04/09; full list of members
dot icon13/05/2009
Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF
dot icon13/05/2009
Secretary appointed urang property management LIMITED
dot icon13/05/2009
Appointment terminated director christophe tassi
dot icon13/05/2009
Appointment terminated secretary urang LTD
dot icon20/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/05/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon14/05/2008
Director appointed james william stephenson
dot icon13/05/2008
Return made up to 15/04/08; full list of members
dot icon13/05/2008
Secretary appointed urang LTD
dot icon12/05/2008
Appointment terminated secretary prior estates LIMITED
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Amended accounts made up to 2006-03-31
dot icon29/11/2007
Registered office changed on 29/11/07 from: county house 221-241 beckenham road beckenham kent BR3 4UF
dot icon17/08/2007
Director resigned
dot icon31/05/2007
Return made up to 09/05/07; full list of members
dot icon31/05/2007
Secretary's particulars changed
dot icon16/02/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
Director resigned
dot icon14/09/2006
New director appointed
dot icon14/06/2006
Return made up to 09/05/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 09/05/05; full list of members
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Registered office changed on 09/05/05 from: 353 norwood road london SE27 9BQ
dot icon16/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/08/2004
Director resigned
dot icon02/07/2004
Return made up to 09/05/04; full list of members
dot icon15/05/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2004
New director appointed
dot icon10/07/2003
Return made up to 09/05/03; change of members
dot icon26/06/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/11/2002
New director appointed
dot icon22/08/2002
Director resigned
dot icon22/08/2002
Director resigned
dot icon22/08/2002
Secretary resigned
dot icon10/06/2002
Return made up to 09/05/02; no change of members
dot icon09/04/2002
Director resigned
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/08/2001
Registered office changed on 28/08/01 from: 9 harley street london W1N 1DA
dot icon28/08/2001
New secretary appointed
dot icon16/05/2001
Return made up to 09/05/01; full list of members
dot icon23/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon02/08/2000
Return made up to 09/05/00; no change of members
dot icon02/06/2000
Director resigned
dot icon02/06/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon12/11/1999
Director resigned
dot icon19/05/1999
Return made up to 09/05/99; full list of members
dot icon19/03/1999
Director resigned
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon18/11/1998
New director appointed
dot icon20/10/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon24/05/1998
Return made up to 09/05/98; full list of members
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Director resigned
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon30/01/1998
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon21/05/1997
Return made up to 09/05/97; full list of members
dot icon08/09/1996
Registered office changed on 08/09/96 from: 114 oxley close rolls road london SE1
dot icon08/09/1996
Secretary resigned
dot icon08/09/1996
New secretary appointed
dot icon29/05/1996
Secretary resigned
dot icon29/05/1996
Director resigned
dot icon29/05/1996
New secretary appointed;new director appointed
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon09/05/1996
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
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D Jesus, German
Director
08/12/2016 - Present
-
Shepelev, Julian
Director
16/12/2018 - 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 86-116 OXLEY CLOSE LTD

86-116 OXLEY CLOSE LTD is an(a) Active company incorporated on 09/05/1996 with the registered office located at 266 Kingsland Road, London E8 4DG. 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 86-116 OXLEY CLOSE LTD?

toggle

86-116 OXLEY CLOSE LTD is currently Active. It was registered on 09/05/1996 .

Where is 86-116 OXLEY CLOSE LTD located?

toggle

86-116 OXLEY CLOSE LTD is registered at 266 Kingsland Road, London E8 4DG.

What does 86-116 OXLEY CLOSE LTD do?

toggle

86-116 OXLEY CLOSE LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 86-116 OXLEY CLOSE LTD?

toggle

The latest filing was on 17/04/2025: Confirmation statement made on 2025-04-15 with updates.