LITTLE OXFORD (NO.1) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITTLE OXFORD (NO.1) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02801287

Incorporation date

18/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

294 Banbury Road, Oxford OX2 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1993)
dot icon14/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon06/10/2022
Micro company accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon22/04/2022
Secretary's details changed for Breckon & Breckon (Asset Management & Consultancy) Limited on 2022-04-15
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon29/04/2020
Notification of a person with significant control statement
dot icon29/04/2020
Cessation of Breckon & Breckon (Asset Management & Consultancy) Ltd as a person with significant control on 2020-04-15
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/04/2019
Termination of appointment of Joanne Sally Broderick as a director on 2017-07-28
dot icon17/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon01/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon12/04/2017
Appointment of Ms Jill Rowland as a director on 2017-03-06
dot icon31/01/2017
Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 2017-01-31
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-16 no member list
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-16 no member list
dot icon17/04/2015
Director's details changed for Dr Joanne Sally Broderick on 2014-10-27
dot icon17/04/2015
Secretary's details changed for Breckon & Breckon (Asset Management & Consultancy) Ltd on 2014-10-27
dot icon30/10/2014
Registered office address changed from C/O Breckon & Breckon 13 Beaumont Street Oxford Oxon OX1 2LP to 8 St. Aldates Oxford OX1 1BS on 2014-10-30
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-16 no member list
dot icon17/04/2014
Appointment of Breckon & Breckon (Asset Management & Consultancy) Ltd as a secretary
dot icon17/04/2014
Termination of appointment of Kathryn Leppard as a secretary
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-16 no member list
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-16 no member list
dot icon15/03/2012
Appointment of Dr Joanne Sally Broderick as a director
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Appointment of a secretary
dot icon21/04/2011
Annual return made up to 2011-04-16 no member list
dot icon21/04/2011
Director's details changed for Barbara Anne Colaco on 2010-03-19
dot icon21/04/2011
Termination of appointment of Robert Eyles as a secretary
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-04-16 no member list
dot icon21/04/2010
Director's details changed for Barbara Anne Colaco on 2010-04-16
dot icon19/04/2010
Appointment of Miss Kathryn Jane Leppard as a secretary
dot icon19/04/2010
Termination of appointment of Robert Eyles as a secretary
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2009
Registered office address changed from E Gordon Hudson and Co 24 Friars Entry Oxford Oxfordshire OX1 2DB on 2009-12-18
dot icon23/04/2009
Annual return made up to 16/04/09
dot icon20/02/2009
Annual return made up to 16/04/08
dot icon03/02/2009
Compulsory strike-off action has been discontinued
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon24/05/2007
Annual return made up to 16/04/07
dot icon07/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/04/2006
Annual return made up to 16/04/06
dot icon10/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/07/2005
Director resigned
dot icon05/07/2005
Annual return made up to 16/04/05
dot icon08/06/2004
Annual return made up to 16/04/04
dot icon07/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2004
Director resigned
dot icon04/10/2003
Director resigned
dot icon18/05/2003
Annual return made up to 16/04/03
dot icon15/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/07/2002
Director resigned
dot icon19/04/2002
Annual return made up to 16/04/02
dot icon15/04/2002
Secretary resigned
dot icon11/10/2001
New secretary appointed
dot icon11/10/2001
Registered office changed on 11/10/01 from: 17 19 21 23 25 27 demesne furze, headington, oxford, OX3 7XF
dot icon20/06/2001
Amended accounts made up to 1996-03-31
dot icon20/06/2001
Amended accounts made up to 1995-03-31
dot icon30/05/2001
Amended accounts made up to 1997-03-31
dot icon30/05/2001
Amended accounts made up to 1998-03-31
dot icon30/05/2001
Amended accounts made up to 1999-03-31
dot icon30/05/2001
Amended accounts made up to 2000-03-31
dot icon30/05/2001
Accounts for a small company made up to 2001-03-31
dot icon10/05/2001
Annual return made up to 16/04/01
dot icon10/05/2001
Director's particulars changed
dot icon10/05/2001
Director's particulars changed
dot icon26/04/2001
Director's particulars changed
dot icon07/11/2000
New director appointed
dot icon28/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
Annual return made up to 16/04/00
dot icon10/05/2000
Director resigned
dot icon26/04/2000
New secretary appointed
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Secretary resigned;director resigned
dot icon08/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/04/1999
Annual return made up to 18/03/99
dot icon29/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon16/04/1998
Annual return made up to 18/03/98
dot icon08/01/1998
Director resigned
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Secretary resigned;director resigned
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New secretary appointed;new director appointed
dot icon08/09/1997
New director appointed
dot icon02/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon02/07/1997
Accounts for a dormant company made up to 1996-03-31
dot icon21/05/1997
Resolutions
dot icon18/03/1997
Annual return made up to 18/03/97
dot icon12/08/1996
Annual return made up to 18/03/96
dot icon12/08/1996
New secretary appointed
dot icon12/08/1996
Director resigned
dot icon05/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon17/07/1995
New director appointed
dot icon11/05/1995
Director resigned
dot icon11/05/1995
Secretary resigned;director resigned
dot icon16/03/1995
Annual return made up to 18/03/95
dot icon02/03/1995
Accounts for a dormant company made up to 1994-03-31
dot icon02/03/1995
Resolutions
dot icon04/09/1994
New secretary appointed;new director appointed
dot icon04/09/1994
New director appointed
dot icon04/09/1994
New director appointed
dot icon04/09/1994
New director appointed
dot icon04/09/1994
New director appointed
dot icon04/09/1994
New director appointed
dot icon04/09/1994
Director resigned
dot icon04/09/1994
Secretary resigned;director resigned
dot icon28/06/1994
Annual return made up to 18/03/94
dot icon21/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1993
New secretary appointed;new director appointed
dot icon06/04/1993
New director appointed
dot icon23/03/1993
Secretary resigned
dot icon18/03/1993
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
31/03/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.46K
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, Stephen Andrew
Director
28/09/1993 - 09/12/1993
39
Colaco, Barbara Anne
Director
16/10/2000 - Present
2
Watkins, Margaret Mary
Nominee Secretary
17/03/1993 - 18/03/1993
300
Eyles, Robert Henry John
Secretary
09/09/2001 - 18/03/2010
17
Lee, Tracy Louise
Director
24/03/1994 - 31/12/1995
-

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 LITTLE OXFORD (NO.1) MANAGEMENT COMPANY LIMITED

LITTLE OXFORD (NO.1) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/03/1993 with the registered office located at 294 Banbury Road, Oxford OX2 7ED. 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 LITTLE OXFORD (NO.1) MANAGEMENT COMPANY LIMITED?

toggle

LITTLE OXFORD (NO.1) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/03/1993 .

Where is LITTLE OXFORD (NO.1) MANAGEMENT COMPANY LIMITED located?

toggle

LITTLE OXFORD (NO.1) MANAGEMENT COMPANY LIMITED is registered at 294 Banbury Road, Oxford OX2 7ED.

What does LITTLE OXFORD (NO.1) MANAGEMENT COMPANY LIMITED do?

toggle

LITTLE OXFORD (NO.1) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITTLE OXFORD (NO.1) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-12 with no updates.