COWLEY ROAD WORKS

Register to unlock more data on OkredoRegister

COWLEY ROAD WORKS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06181276

Incorporation date

23/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Pegasus, Magdalen Road, Oxford OX4 1RECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon25/03/2026
Termination of appointment of Pax Barnabas Nindi as a director on 2026-03-05
dot icon25/03/2026
Termination of appointment of Micah Roachford as a director on 2026-03-04
dot icon25/03/2026
Appointment of Ms Rosemary Elizabeth Jacobs as a director on 2026-03-24
dot icon25/03/2026
Termination of appointment of Alex Singleton as a director on 2026-03-24
dot icon25/03/2026
Termination of appointment of Aidan Larkin as a director on 2026-03-24
dot icon25/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon25/03/2026
Micro company accounts made up to 2025-09-30
dot icon07/01/2025
Termination of appointment of Sarah Elizabeth Connor as a director on 2025-01-06
dot icon07/01/2025
Appointment of Company Secretary Cowley Road Works as a secretary on 2025-01-06
dot icon07/01/2025
Termination of appointment of Sarah Elizabeth Connor as a secretary on 2025-01-06
dot icon04/12/2024
Termination of appointment of Roy Peter Mcewen as a director on 2024-11-18
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon24/04/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon05/02/2024
Appointment of Mr Roy Mcewen as a director on 2023-12-10
dot icon16/01/2024
Termination of appointment of Amir Steve Ali as a director on 2023-11-14
dot icon14/06/2023
Micro company accounts made up to 2022-09-30
dot icon28/04/2023
Appointment of Mr Alex Singleton as a director on 2022-11-29
dot icon28/04/2023
Appointment of Mr Aidan Larkin as a director on 2022-11-29
dot icon28/04/2023
Appointment of Mr Amir Steve Ali as a director on 2022-11-29
dot icon22/03/2023
Termination of appointment of Lucy Howe as a director on 2022-10-26
dot icon22/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon23/08/2022
Termination of appointment of Catharine King as a director on 2022-08-03
dot icon25/07/2022
Appointment of Mr Micah Roachford as a director on 2022-07-19
dot icon22/07/2022
Appointment of Mr Pax Barnabas Nindi as a director on 2022-07-19
dot icon22/07/2022
Micro company accounts made up to 2021-09-30
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon08/02/2022
Termination of appointment of Dolcie Obhiozele as a director on 2022-02-08
dot icon17/01/2022
Termination of appointment of Haydn Griffiths as a director on 2022-01-11
dot icon17/01/2022
Termination of appointment of Aysha Hussain as a director on 2022-01-11
dot icon17/01/2022
Termination of appointment of Mark Crampton Smith as a director on 2022-01-11
dot icon17/01/2022
Termination of appointment of Erin Mcdonald as a director on 2022-01-11
dot icon20/08/2021
Micro company accounts made up to 2020-09-30
dot icon03/06/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon03/06/2021
Appointment of Lucy Howe as a director on 2020-10-06
dot icon03/06/2021
Appointment of Haydn Griffiths as a director on 2020-03-10
dot icon16/02/2021
Termination of appointment of Pax Barnabas Nindi as a director on 2020-12-08
dot icon16/02/2021
Termination of appointment of Paul Wolf as a director on 2020-12-08
dot icon11/05/2020
Termination of appointment of Ketlin Stroo as a director on 2020-04-21
dot icon30/04/2020
Micro company accounts made up to 2019-09-30
dot icon30/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon30/04/2020
Appointment of Ms Catharine King as a director on 2020-03-10
dot icon25/03/2020
Appointment of Mrs Aysha Hussain as a director on 2020-03-10
dot icon10/03/2020
Appointment of Ms Erin Mcdonald as a director on 2019-12-10
dot icon10/03/2020
Termination of appointment of Sophie Slade as a director on 2019-12-10
dot icon20/12/2019
Appointment of Dolcie Obhiozele as a director on 2019-10-08
dot icon08/10/2019
Appointment of Mr Pax Barnabas Nindi as a director on 2019-06-11
dot icon11/09/2019
Termination of appointment of Brian Martin Trotman as a director on 2019-09-10
dot icon08/04/2019
Micro company accounts made up to 2018-09-30
dot icon08/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon05/04/2019
Appointment of Mrs Ketlin Stroo as a director on 2019-04-01
dot icon19/12/2018
Termination of appointment of Junie James as a director on 2018-12-10
dot icon23/04/2018
Micro company accounts made up to 2017-09-30
dot icon23/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon24/02/2018
Appointment of Ms Sarah Elizabeth Connor as a director on 2018-02-13
dot icon24/02/2018
Appointment of Ms Sarah Elizabeth Connor as a secretary on 2018-02-13
dot icon24/02/2018
Termination of appointment of Johannah Aynsley as a secretary on 2018-02-13
dot icon10/01/2018
Termination of appointment of Rebecca Louise Baxter as a director on 2018-01-09
dot icon01/12/2017
Termination of appointment of Emma-Jane Greig as a director on 2017-11-14
dot icon18/04/2017
Appointment of Mr Mark Crampton Smith as a director on 2017-04-06
dot icon04/04/2017
Micro company accounts made up to 2016-09-30
dot icon04/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon20/05/2016
Appointment of Ms Johannah Aynsley as a secretary on 2016-05-10
dot icon20/05/2016
Termination of appointment of Danielle Maria Battigelli as a secretary on 2016-05-10
dot icon24/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/03/2016
Annual return made up to 2016-03-23 no member list
dot icon14/10/2015
Appointment of Miss Emma-Jane Greig as a director on 2015-09-08
dot icon06/10/2015
Termination of appointment of Rachel Jo Gildea as a director on 2015-09-08
dot icon23/07/2015
Termination of appointment of Susan Rosemary Mortimer as a director on 2015-06-09
dot icon05/05/2015
Appointment of Ms Rebecca Louise Baxter as a director on 2015-04-14
dot icon18/04/2015
Annual return made up to 2015-03-23 no member list
dot icon30/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/02/2015
Appointment of Miss Rachel Jo Gildea as a director on 2015-01-13
dot icon20/10/2014
Termination of appointment of Mohammed Nawaz Khan as a director on 2014-10-07
dot icon19/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon09/05/2014
Annual return made up to 2014-03-23 no member list
dot icon09/05/2014
Director's details changed for Paul Wolf on 2014-05-09
dot icon09/05/2014
Director's details changed for Mrs Junie James on 2014-05-09
dot icon09/05/2014
Director's details changed for Mr Zaheer Khadim Qureshi on 2014-05-09
dot icon12/03/2014
Appointment of Mrs Susan Rosemary Mortimer as a director
dot icon19/02/2014
Appointment of Ms Sophie Slade as a director
dot icon18/02/2014
Appointment of Mr Mohammed Nawaz Khan as a director
dot icon18/02/2014
Termination of appointment of Katherine Bullas as a director
dot icon26/09/2013
Termination of appointment of Karen David as a director
dot icon26/03/2013
Annual return made up to 2013-03-23 no member list
dot icon26/03/2013
Director's details changed for Mrs Junie James on 2013-03-26
dot icon25/03/2013
Termination of appointment of Amy Crosweller as a director
dot icon25/03/2013
Appointment of Ms Katherine Anne Bullas as a director
dot icon25/03/2013
Termination of appointment of Rachel Butler as a director
dot icon17/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/01/2013
Appointment of Miss Amy Marrion Crosweller as a director
dot icon06/01/2013
Termination of appointment of John Hole as a director
dot icon27/06/2012
Director's details changed for Mrs Brian Martin Trotman on 2012-06-13
dot icon27/06/2012
Director's details changed for Ms Rachel Anna Butler on 2012-06-13
dot icon27/06/2012
Termination of appointment of Joanne Osborne as a director
dot icon27/06/2012
Termination of appointment of Parnell Humphrey as a director
dot icon27/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon23/03/2012
Annual return made up to 2012-03-23 no member list
dot icon23/03/2012
Appointment of Mrs Brian Martin Trotman as a director
dot icon23/03/2012
Termination of appointment of Euton Daley as a director
dot icon23/03/2012
Termination of appointment of Euton Daley as a director
dot icon29/02/2012
Appointment of Mrs Karen May David as a director
dot icon04/11/2011
Termination of appointment of Laura Dolphin as a director
dot icon04/11/2011
Termination of appointment of Stuart Allen as a director
dot icon19/05/2011
Annual return made up to 2011-03-23 no member list
dot icon18/05/2011
Termination of appointment of Oneka Glasgow as a director
dot icon18/05/2011
Termination of appointment of Saira Uppal as a director
dot icon31/01/2011
Appointment of Ms Rachel Anna Butler as a director
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/11/2010
Appointment of Ms Joanne Osborne as a director
dot icon15/11/2010
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon26/10/2010
Registered office address changed from 64/65 Magdalen Road Oxford OX4 1RE United Kingdom on 2010-10-26
dot icon21/09/2010
Director's details changed for Miss Laura Dolphin on 2010-09-21
dot icon08/07/2010
Registered office address changed from Unit 7 Newtec Place Magdalen Road Oxford OX4 1RE on 2010-07-08
dot icon19/04/2010
Annual return made up to 2010-03-23 no member list
dot icon18/04/2010
Director's details changed for Mrs Junie James on 2010-03-20
dot icon18/04/2010
Director's details changed for Miss Saira Uppal on 2010-03-20
dot icon18/04/2010
Director's details changed for Paul Wolf on 2010-03-20
dot icon18/04/2010
Director's details changed for Mr John Leslie Hole on 2010-03-20
dot icon18/04/2010
Director's details changed for Euton Lloyd Daley on 2010-03-20
dot icon18/04/2010
Director's details changed for Miss Laura Dolphin on 2010-03-20
dot icon18/04/2010
Director's details changed for Miss Oneka Isha Glasgow on 2010-03-20
dot icon18/04/2010
Director's details changed for Mr Zaheer Khadim Qureshi on 2010-03-20
dot icon18/04/2010
Director's details changed for Mr Stuart John Allen on 2010-03-20
dot icon16/12/2009
Appointment of Mr John Leslie Hole as a director
dot icon16/12/2009
Director's details changed for Mr Stuart John Allen on 2009-12-16
dot icon14/12/2009
Certificate of change of name
dot icon14/12/2009
Change of name notice
dot icon28/10/2009
Termination of appointment of East Oxford Action Charity as a director
dot icon24/10/2009
Appointment of Miss Oneka Isha Glasgow as a director
dot icon24/10/2009
Appointment of Miss Saira Uppal as a director
dot icon24/10/2009
Appointment of Miss Laura Dolphin as a director
dot icon24/10/2009
Appointment of Mr Zaheer Khadim Qureshi as a director
dot icon24/10/2009
Appointment of Mr Stuart John Allen as a director
dot icon24/10/2009
Appointment of East Oxford Action Charity as a director
dot icon24/10/2009
Termination of appointment of Susanne Hunt as a director
dot icon16/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/04/2009
Annual return made up to 23/03/09
dot icon21/04/2009
Location of register of members
dot icon27/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/03/2009
Director appointed junie joyce james
dot icon03/03/2009
Director's change of particulars / susanne hunt / 03/03/2009
dot icon14/01/2009
Registered office changed on 14/01/2009 from ss mary and john church hall cowley road oxford oxfordshire OX4 1UR
dot icon13/01/2009
Director appointed euton lloyd daley
dot icon13/01/2009
Director appointed paul wolf
dot icon09/01/2009
Director's change of particulars / parnell humphrey / 08/01/2009
dot icon09/01/2009
Secretary appointed ms danielle battigelli
dot icon09/01/2009
Appointment terminated director benedict leigh
dot icon12/11/2008
Appointment terminated secretary zoe brooks
dot icon17/04/2008
Annual return made up to 23/03/08
dot icon16/10/2007
Director resigned
dot icon23/03/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.90K
-
0.00
-
-
2022
0
45.13K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crampton Smith, Mark
Director
06/04/2017 - 11/01/2022
7
Mcewen, Roy
Director
10/12/2023 - 18/11/2024
3
Nindi, Pax Barnabas
Director
19/07/2022 - 05/03/2026
8
Qureshi, Zaheer Khadim
Director
14/09/2009 - Present
2
Daley, Euton Lloyd
Director
10/12/2008 - 21/02/2012
3

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 COWLEY ROAD WORKS

COWLEY ROAD WORKS is an(a) Active company incorporated on 23/03/2007 with the registered office located at Pegasus, Magdalen Road, Oxford OX4 1RE. There are currently 3 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 COWLEY ROAD WORKS?

toggle

COWLEY ROAD WORKS is currently Active. It was registered on 23/03/2007 .

Where is COWLEY ROAD WORKS located?

toggle

COWLEY ROAD WORKS is registered at Pegasus, Magdalen Road, Oxford OX4 1RE.

What does COWLEY ROAD WORKS do?

toggle

COWLEY ROAD WORKS operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for COWLEY ROAD WORKS?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Pax Barnabas Nindi as a director on 2026-03-05.