98 WOODSTOCK ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

98 WOODSTOCK ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585168

Incorporation date

25/02/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3, Quinton House, Woodstock Road, Oxford OX2 7NECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1991)
dot icon10/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon22/05/2025
Micro company accounts made up to 2024-10-01
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon13/06/2024
Notification of Julianne Jack as a person with significant control on 2016-04-06
dot icon13/06/2024
Micro company accounts made up to 2023-10-01
dot icon07/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-10-01
dot icon08/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon30/05/2022
Micro company accounts made up to 2021-10-01
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon25/02/2022
Cessation of Anthony Joseph Evans-Pughe as a person with significant control on 2022-02-25
dot icon25/02/2022
Notification of Huw Pryce Davies as a person with significant control on 2022-02-25
dot icon09/11/2021
Appointment of Mr Huw Pryce Davies as a director on 2021-11-08
dot icon08/11/2021
Termination of appointment of the Master and Fellows of the College of the Great Hall of the University Commonly Called University College in the University of Oxford as a director on 2021-11-08
dot icon22/10/2021
Termination of appointment of Anthony Joseph Evans-Pughe as a secretary on 2021-10-22
dot icon01/07/2021
Micro company accounts made up to 2020-10-01
dot icon07/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon07/04/2021
Appointment of The Master and Fellows of the College of the Great Hall of the University Commonly Called University College in the University of Oxford as a director on 2020-08-22
dot icon02/10/2020
Registered office address changed from Flat 1, Quinton House Woodstock Road Oxford OX2 7NE England to Flat 3, Quinton House Woodstock Road Oxford OX2 7NE on 2020-10-02
dot icon30/09/2020
Change of details for Mr Anthony Joseph Evans-Pughe as a person with significant control on 2020-09-23
dot icon23/06/2020
Micro company accounts made up to 2019-10-01
dot icon02/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon27/06/2019
Micro company accounts made up to 2018-10-01
dot icon09/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-10-01
dot icon09/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-10-01
dot icon02/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon02/03/2017
Registered office address changed from Mrs J M Jack Flat 3 98 Woodstock Road Oxford OX2 7NE to Flat 1, Quinton House Woodstock Road Oxford OX2 7NE on 2017-03-02
dot icon02/03/2017
Termination of appointment of Tonia Hilda Tilley as a director on 2017-02-21
dot icon02/03/2017
Appointment of Mr Anthony Joseph Evans-Pughe as a secretary on 2017-02-21
dot icon02/03/2017
Termination of appointment of Julianne Mott Rountree Jack as a secretary on 2017-02-21
dot icon14/07/2016
Total exemption small company accounts made up to 2015-10-01
dot icon22/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-10-01
dot icon18/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2013-10-01
dot icon24/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-10-01
dot icon26/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-10-01
dot icon05/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon04/06/2011
Total exemption small company accounts made up to 2010-10-01
dot icon28/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon27/06/2010
Total exemption small company accounts made up to 2009-10-01
dot icon08/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mrs Julianne M R Jack on 2010-03-07
dot icon08/03/2010
Director's details changed for Mrs Tonia Hilda Tilley on 2010-03-07
dot icon18/08/2009
Total exemption small company accounts made up to 2008-10-01
dot icon25/03/2009
Return made up to 25/02/09; full list of members
dot icon25/03/2009
Appointment terminated director sheila koretz
dot icon05/03/2008
Return made up to 25/02/08; change of members
dot icon05/03/2008
Accounts for a dormant company made up to 2007-10-01
dot icon05/03/2008
Secretary appointed julianne mott rountree jack
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon24/03/2007
Return made up to 25/02/07; full list of members
dot icon24/03/2007
Accounts for a dormant company made up to 2006-10-01
dot icon21/03/2006
Return made up to 25/02/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-10-01
dot icon30/06/2005
Accounts for a dormant company made up to 2004-10-01
dot icon23/03/2005
Return made up to 25/02/05; full list of members
dot icon23/03/2004
Accounts for a dormant company made up to 2003-10-01
dot icon23/03/2004
Return made up to 25/02/04; full list of members
dot icon24/03/2003
Accounts for a dormant company made up to 2002-10-01
dot icon24/03/2003
Return made up to 25/02/03; full list of members
dot icon22/03/2002
Accounts for a dormant company made up to 2001-10-01
dot icon22/03/2002
Return made up to 25/02/02; full list of members
dot icon22/03/2001
Accounts for a dormant company made up to 2000-10-01
dot icon22/03/2001
Return made up to 25/02/01; full list of members
dot icon16/06/2000
Accounts for a dormant company made up to 1999-10-01
dot icon16/03/2000
Return made up to 25/02/00; full list of members
dot icon03/08/1999
Accounts for a dormant company made up to 1998-10-01
dot icon01/04/1999
Return made up to 25/02/99; no change of members
dot icon15/10/1998
Accounts for a dormant company made up to 1997-10-01
dot icon26/03/1998
Return made up to 25/02/98; change of members
dot icon26/03/1998
New director appointed
dot icon18/08/1997
Accounts for a dormant company made up to 1996-10-01
dot icon26/03/1997
Return made up to 25/02/97; full list of members
dot icon26/03/1996
Return made up to 25/02/96; full list of members
dot icon15/01/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon17/10/1995
Accounts for a dormant company made up to 1995-10-01
dot icon01/03/1995
Return made up to 25/02/95; full list of members
dot icon19/10/1994
Accounts for a dormant company made up to 1994-10-01
dot icon08/03/1994
Return made up to 25/02/94; no change of members
dot icon26/10/1993
Accounts for a dormant company made up to 1993-10-01
dot icon24/08/1993
Accounts for a dormant company made up to 1992-10-01
dot icon29/04/1993
Return made up to 25/02/93; no change of members
dot icon04/01/1993
Accounts for a dormant company made up to 1991-10-01
dot icon04/11/1992
Resolutions
dot icon31/07/1992
Return made up to 25/02/92; full list of members
dot icon22/11/1991
Accounting reference date notified as 01/10
dot icon16/04/1991
Director resigned;new director appointed
dot icon16/04/1991
Secretary resigned;new secretary appointed
dot icon16/04/1991
New director appointed
dot icon25/02/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/10/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
01/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/10/2024
dot iconNext account date
01/10/2025
dot iconNext due on
01/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.06M
-
0.00
-
-
2022
0
1.03M
-
0.00
-
-
2022
0
1.03M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.03M £Descended-2.58 % *

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
Jack, Julianne M R
Director
25/02/1991 - Present
-
Davies, Huw Pryce
Director
08/11/2021 - Present
4

Persons with Significant Control

3
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 98 WOODSTOCK ROAD MANAGEMENT LIMITED

98 WOODSTOCK ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 25/02/1991 with the registered office located at Flat 3, Quinton House, Woodstock Road, Oxford OX2 7NE. There are currently 2 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 98 WOODSTOCK ROAD MANAGEMENT LIMITED?

toggle

98 WOODSTOCK ROAD MANAGEMENT LIMITED is currently Active. It was registered on 25/02/1991 .

Where is 98 WOODSTOCK ROAD MANAGEMENT LIMITED located?

toggle

98 WOODSTOCK ROAD MANAGEMENT LIMITED is registered at Flat 3, Quinton House, Woodstock Road, Oxford OX2 7NE.

What does 98 WOODSTOCK ROAD MANAGEMENT LIMITED do?

toggle

98 WOODSTOCK ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 98 WOODSTOCK ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-25 with no updates.