95 OXFORD GARDENS LIMITED

Register to unlock more data on OkredoRegister

95 OXFORD GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02972243

Incorporation date

29/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

134 Kensington Church Street, London W8 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1994)
dot icon10/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon28/06/2025
Micro company accounts made up to 2024-09-29
dot icon07/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-29
dot icon14/11/2023
Registered office address changed from 134 Kensington Church Street London England to 134 Kensington Church Street London W8 4BH on 2023-11-14
dot icon03/11/2023
Registered office address changed from 134 Kensington Church Street London W8 4BH England to 134 Kensington Church Street London on 2023-11-03
dot icon02/11/2023
Registered office address changed from 3C Carlisle Place London SW1P 1NP to 134 134 Kensington Church Street London W8 4BH on 2023-11-02
dot icon02/11/2023
Registered office address changed from 134 134 Kensington Church Street London W8 4BH England to 134 Kensington Church Street London W8 4BH on 2023-11-02
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-29
dot icon01/12/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-29
dot icon11/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-29
dot icon22/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-09-29
dot icon13/12/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon16/08/2019
Micro company accounts made up to 2018-09-29
dot icon03/01/2019
Confirmation statement made on 2018-11-07 with no updates
dot icon03/01/2019
Director's details changed for Ms Tamsin Jane Rickeard on 2018-12-31
dot icon03/01/2019
Director's details changed for Mr Leslie William Macleod Miller on 2018-12-31
dot icon03/01/2019
Secretary's details changed for Mr Leslie William Macleod Miller on 2018-12-31
dot icon03/01/2019
Director's details changed for Ms Iana Nikolaeva Radosslavova on 2018-12-31
dot icon03/01/2019
Appointment of Mr Adam Shimizu as a director on 2018-11-01
dot icon18/06/2018
Micro company accounts made up to 2017-09-29
dot icon21/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon21/11/2017
Termination of appointment of Charlie Andrew Fiddian Green as a director on 2017-11-07
dot icon26/06/2017
Micro company accounts made up to 2016-09-29
dot icon15/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon13/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon13/11/2015
Micro company accounts made up to 2015-09-29
dot icon29/06/2015
Micro company accounts made up to 2014-09-29
dot icon30/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-09-29
dot icon08/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-09-29
dot icon03/01/2013
Annual return made up to 2012-09-29 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Stuart Bennett as a director
dot icon03/01/2013
Appointment of Ms Iana Nikolaeva Radosslavova as a director
dot icon03/01/2013
Registered office address changed from C/O Mr Leslie Macleod-Miller Flat 3C 3C Carlisle Place London SW1P 1NP England on 2013-01-03
dot icon15/09/2012
Director's details changed for Tamsin Rickeard on 2012-09-15
dot icon15/09/2012
Total exemption small company accounts made up to 2011-09-29
dot icon22/12/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon22/12/2011
Registered office address changed from Flat 2 95 Oxford Gardens London W10 6NF on 2011-12-22
dot icon28/11/2011
Appointment of Ms Georgina Symons-Jones as a director
dot icon23/08/2011
Total exemption small company accounts made up to 2010-09-29
dot icon15/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon15/11/2010
Director's details changed for Tamsin Rickeard on 2010-09-29
dot icon15/11/2010
Director's details changed for Mark Horvat on 2010-09-29
dot icon15/11/2010
Director's details changed for Charlie Andrew Fiddian Green on 2010-09-29
dot icon15/11/2010
Director's details changed for Dominic Joly on 2010-09-29
dot icon15/11/2010
Director's details changed for Stuart Bennett on 2010-09-29
dot icon24/08/2010
Total exemption small company accounts made up to 2009-09-29
dot icon13/11/2009
Total exemption small company accounts made up to 2008-09-29
dot icon13/11/2009
Total exemption small company accounts made up to 2007-09-29
dot icon13/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon16/06/2009
Return made up to 29/09/08; no change of members
dot icon16/06/2009
Appointment terminated director titus dakwah
dot icon27/11/2007
Return made up to 29/09/07; no change of members
dot icon24/11/2006
Return made up to 29/09/06; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-09-29
dot icon23/11/2006
Total exemption small company accounts made up to 2005-09-29
dot icon15/06/2006
Return made up to 29/09/05; full list of members
dot icon02/05/2006
New director appointed
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-29
dot icon09/12/2004
Return made up to 29/09/04; change of members
dot icon06/12/2004
New director appointed
dot icon31/08/2004
Total exemption small company accounts made up to 2003-09-29
dot icon08/12/2003
Return made up to 29/09/03; no change of members
dot icon23/07/2003
Total exemption small company accounts made up to 2002-09-29
dot icon18/04/2003
New director appointed
dot icon18/04/2003
Return made up to 29/09/02; full list of members
dot icon18/12/2002
Director's particulars changed
dot icon12/09/2002
Total exemption small company accounts made up to 2001-09-29
dot icon12/09/2002
Total exemption small company accounts made up to 2000-09-29
dot icon02/01/2002
Return made up to 29/09/01; full list of members
dot icon13/03/2001
Return made up to 29/09/00; full list of members
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
New director appointed
dot icon24/10/2000
Accounts for a small company made up to 1999-09-29
dot icon04/11/1999
Return made up to 29/09/99; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1998-09-29
dot icon12/11/1998
New secretary appointed
dot icon12/11/1998
Director resigned
dot icon12/11/1998
Director resigned
dot icon12/11/1998
Secretary resigned
dot icon12/11/1998
Registered office changed on 12/11/98 from: flat 1 95 oxford gardens london W10 6NF
dot icon12/11/1998
Return made up to 29/09/98; full list of members
dot icon12/11/1998
New director appointed
dot icon24/08/1998
Accounts for a small company made up to 1997-09-29
dot icon07/11/1997
Return made up to 29/09/97; full list of members
dot icon26/08/1997
New secretary appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
Registered office changed on 26/08/97 from: 95 oxford gardens london W10 6NF
dot icon26/08/1997
Secretary resigned
dot icon26/08/1997
Director resigned
dot icon19/02/1997
Accounts for a small company made up to 1996-09-29
dot icon29/10/1996
Return made up to 22/09/96; change of members
dot icon21/10/1996
New director appointed
dot icon26/09/1996
Accounts for a small company made up to 1995-09-29
dot icon27/09/1995
Return made up to 29/09/95; full list of members
dot icon05/02/1995
Ad 21/11/94--------- £ si 9248@1=9248 £ ic 2/9250
dot icon05/02/1995
£ nc 7/9250 21/11/94
dot icon05/02/1995
New director appointed
dot icon05/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounting reference date notified as 29/09
dot icon12/12/1994
Secretary resigned;new director appointed
dot icon12/12/1994
New secretary appointed
dot icon04/10/1994
Secretary resigned
dot icon29/09/1994
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.96K
-
0.00
-
-
2022
0
12.28K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod Miller, Leslie William
Director
12/02/2001 - Present
14
Rickeard, Tamsin Jane
Director
12/02/2001 - Present
16
Joly, Dominic
Director
18/11/2004 - Present
2
Macleod Miller, Leslie William
Secretary
12/02/2001 - Present
2
Shimizu, Adam
Director
01/11/2018 - 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 95 OXFORD GARDENS LIMITED

95 OXFORD GARDENS LIMITED is an(a) Active company incorporated on 29/09/1994 with the registered office located at 134 Kensington Church Street, London W8 4BH. There are currently 8 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 95 OXFORD GARDENS LIMITED?

toggle

95 OXFORD GARDENS LIMITED is currently Active. It was registered on 29/09/1994 .

Where is 95 OXFORD GARDENS LIMITED located?

toggle

95 OXFORD GARDENS LIMITED is registered at 134 Kensington Church Street, London W8 4BH.

What does 95 OXFORD GARDENS LIMITED do?

toggle

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

What is the latest filing for 95 OXFORD GARDENS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-24 with no updates.