ARENA 14 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARENA 14 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06205250

Incorporation date

05/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Burckhardt Compression (Uk) Ltd Units 1 & 2 Arena 14 Bicester Park, Charbridge Lane, Bicester OX26 4STCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2007)
dot icon15/04/2026
Termination of appointment of Colin Gordon Webb as a director on 2026-04-04
dot icon23/04/2025
Director's details changed for Brett Nicholas Gillham on 2025-04-04
dot icon23/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon10/04/2025
Termination of appointment of John Laurence Harris as a director on 2024-09-12
dot icon10/04/2025
Appointment of Tanya Iannuzzi as a director on 2024-09-12
dot icon10/04/2025
Appointment of Brett Nicholas Gillham as a director on 2024-09-12
dot icon10/04/2025
Appointment of Tom Barton as a director on 2024-09-12
dot icon19/09/2024
Micro company accounts made up to 2024-07-31
dot icon24/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon08/12/2023
Micro company accounts made up to 2023-07-31
dot icon13/09/2023
Director's details changed for Mr Colin Gordon Webb on 2023-09-13
dot icon19/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon01/11/2022
Micro company accounts made up to 2022-07-31
dot icon06/05/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon07/02/2022
Micro company accounts made up to 2021-07-31
dot icon09/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-07-31
dot icon23/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-07-31
dot icon20/08/2019
Termination of appointment of Andrew Simon Ponting as a director on 2019-08-19
dot icon14/05/2019
Confirmation statement made on 2019-04-05 with updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/05/2018
Confirmation statement made on 2018-04-05 with updates
dot icon27/03/2018
Micro company accounts made up to 2017-07-31
dot icon23/10/2017
Registered office address changed from C/O Pw Resistance Welding Ltd Unit 10 Bicester Park Charbridge Lane Bicester Oxfordshire OX26 4SS to Burckhardt Compression (Uk) Ltd Units 1 & 2 Arena 14 Bicester Park Charbridge Lane Bicester OX26 4st on 2017-10-23
dot icon23/10/2017
Termination of appointment of Ian Charles Brent-Smith as a director on 2017-10-23
dot icon23/10/2017
Termination of appointment of Ian Charles Brent-Smith as a director on 2017-10-23
dot icon03/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/06/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon15/06/2016
Termination of appointment of William Barry Lewis as a secretary on 2015-05-31
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/02/2016
Appointment of Mr John Laurence Harris as a director on 2015-11-13
dot icon13/02/2016
Appointment of Mr Colin Webb as a director on 2015-11-13
dot icon13/02/2016
Termination of appointment of Mark Mcmullan as a director on 2015-11-13
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon01/05/2014
Register inspection address has been changed from C/O B & K Partners Ltd Holbrook Padbury Road Thornborough Buckingham MK18 2EB England
dot icon01/05/2014
Termination of appointment of Colin Gilkes as a director
dot icon01/05/2014
Termination of appointment of Julian Lay as a director
dot icon01/05/2014
Registered office address changed from C/O B & K Partners Ltd Fairview Abdon Craven Arms Shropshire SY7 9HU England on 2014-05-01
dot icon10/02/2014
Registered office address changed from Holbrook Padbury Road Thornborough Bucks MK18 2EB on 2014-02-10
dot icon07/08/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon07/08/2013
Appointment of Mr William Barry Lewis as a secretary
dot icon06/08/2013
Register(s) moved to registered office address
dot icon06/08/2013
Register inspection address has been changed from 10 Exchange Square Primrose Street London EC2A 2BY
dot icon06/08/2013
Termination of appointment of Mark Mcmullan as a secretary
dot icon06/08/2013
Termination of appointment of Andrew Ponting as a secretary
dot icon06/08/2013
Termination of appointment of Ian Brent-Smith as a secretary
dot icon06/08/2013
Termination of appointment of Colin Gilkes as a secretary
dot icon15/07/2013
Registered office address changed from 7 Swallow Street London W1B 4DE on 2013-07-15
dot icon18/03/2013
Appointment of Ian Charles Brent-Smith as a secretary
dot icon18/03/2013
Appointment of Andrew Simon Ponting as a secretary
dot icon18/03/2013
Appointment of Colin Gilkes as a secretary
dot icon18/03/2013
Appointment of Mark Mcmullan as a secretary
dot icon18/03/2013
Appointment of Mr Julian Dongworth Lay as a director
dot icon18/03/2013
Appointment of Ian Charles Brent-Smith as a director
dot icon18/03/2013
Appointment of Colin Gilkes as a director
dot icon18/03/2013
Appointment of Mr Mark Mcmullan as a director
dot icon18/03/2013
Appointment of Andrew Simon Ponting as a director
dot icon18/03/2013
Termination of appointment of Anthony Buckley as a secretary
dot icon18/03/2013
Termination of appointment of Special Opportunities Management Limited as a director
dot icon18/03/2013
Termination of appointment of Alastair Thomas as a director
dot icon18/03/2013
Termination of appointment of Christopher Taylor as a director
dot icon14/11/2012
Current accounting period extended from 2013-04-30 to 2013-07-31
dot icon20/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon08/07/2011
Secretary's details changed for Anthony Robert Buckley on 2011-02-25
dot icon08/07/2011
Director's details changed for Mr Christopher James Taylor on 2011-02-25
dot icon20/05/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon01/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-01
dot icon09/07/2010
Register inspection address has been changed
dot icon09/07/2010
Register(s) moved to registered inspection location
dot icon05/07/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon04/03/2010
Statement of capital following an allotment of shares on 2010-02-03
dot icon04/03/2010
Statement of capital following an allotment of shares on 2009-11-19
dot icon11/12/2009
Statement of capital following an allotment of shares on 2009-07-31
dot icon11/12/2009
Statement of capital following an allotment of shares on 2009-07-10
dot icon11/12/2009
Statement of capital following an allotment of shares on 2009-09-29
dot icon01/12/2009
Termination of appointment of Martin Towns as a director
dot icon30/11/2009
Appointment of Mr Christopher James Taylor as a director
dot icon12/11/2009
Secretary's details changed for Anthony Robert Buckley on 2009-10-18
dot icon16/10/2009
Secretary's details changed for Mr Anthony Robert Buckley on 2009-10-15
dot icon16/10/2009
Secretary's details changed for Anthony Buckley on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Martin Alexander Towns on 2009-10-15
dot icon17/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/06/2009
Appointment terminated director peter roscrow
dot icon01/06/2009
Director appointed special opportunities management LIMITED
dot icon15/05/2009
Director's change of particulars / martin towns / 15/05/2009
dot icon14/04/2009
Location of register of members
dot icon07/04/2009
Return made up to 05/04/09; full list of members
dot icon26/03/2009
Ad 08/08/08\gbp si 2@1=2\gbp ic 3/5\
dot icon26/03/2009
Ad 07/01/09\gbp si 1@1=1\gbp ic 2/3\
dot icon25/03/2009
Capitals not rolled up
dot icon24/03/2009
Return made up to 05/04/08; full list of members; amend
dot icon14/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/10/2008
Director's change of particulars / martin towns / 13/10/2008
dot icon27/05/2008
Return made up to 05/04/08; full list of members
dot icon23/05/2008
Director's change of particulars / martin towns / 19/05/2007
dot icon05/02/2008
Director resigned
dot icon11/05/2007
New director appointed
dot icon21/04/2007
New director appointed
dot icon21/04/2007
Director resigned
dot icon21/04/2007
New director appointed
dot icon21/04/2007
New secretary appointed;new director appointed
dot icon21/04/2007
Registered office changed on 21/04/07 from: 2 temple back east temple quay bristol BS1 6EG
dot icon21/04/2007
Secretary resigned;director resigned
dot icon19/04/2007
Secretary resigned;director resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
New secretary appointed;new director appointed
dot icon19/04/2007
New director appointed
dot icon05/04/2007
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
31/07/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.38K
-
0.00
-
-
2022
0
11.72K
-
0.00
-
-
2023
0
12.74K
-
0.00
-
-
2023
0
12.74K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.74K £Ascended8.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/04/2007 - 05/04/2007
99600
Webb, Colin Gordon
Director
13/11/2015 - 04/04/2026
1
Roscrow, Peter Donald
Director
05/04/2007 - 29/05/2009
582
OVALSEC LIMITED
Nominee Director
05/04/2007 - 05/04/2007
1477
OVALSEC LIMITED
Nominee Secretary
05/04/2007 - 05/04/2007
1477

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 ARENA 14 MANAGEMENT COMPANY LIMITED

ARENA 14 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/04/2007 with the registered office located at Burckhardt Compression (Uk) Ltd Units 1 & 2 Arena 14 Bicester Park, Charbridge Lane, Bicester OX26 4ST. There are currently 3 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 ARENA 14 MANAGEMENT COMPANY LIMITED?

toggle

ARENA 14 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/04/2007 .

Where is ARENA 14 MANAGEMENT COMPANY LIMITED located?

toggle

ARENA 14 MANAGEMENT COMPANY LIMITED is registered at Burckhardt Compression (Uk) Ltd Units 1 & 2 Arena 14 Bicester Park, Charbridge Lane, Bicester OX26 4ST.

What does ARENA 14 MANAGEMENT COMPANY LIMITED do?

toggle

ARENA 14 MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARENA 14 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Colin Gordon Webb as a director on 2026-04-04.