LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02801292

Incorporation date

18/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Wenrisc House Meadow Court, High Street, Witney OX28 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1993)
dot icon03/09/2025
Registered office address changed from Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England to Wenrisc House Meadow Court High Street Witney OX28 6ER on 2025-09-03
dot icon21/08/2025
Micro company accounts made up to 2025-03-31
dot icon27/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon28/08/2024
Micro company accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon10/08/2023
Micro company accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon15/03/2023
Secretary's details changed for Covenant Management Limited on 2023-03-06
dot icon01/03/2023
Registered office address changed from 2nd Floor, 1 High Street Witney Oxfordshire OX28 6HW England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 2023-03-01
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon21/06/2022
Micro company accounts made up to 2022-03-31
dot icon21/07/2021
Micro company accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon24/06/2019
Micro company accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon20/06/2018
Micro company accounts made up to 2018-03-31
dot icon31/07/2017
Micro company accounts made up to 2017-03-31
dot icon05/07/2017
Termination of appointment of Catherine Norah Ann Harker as a director on 2017-06-22
dot icon26/06/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon04/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-23 no member list
dot icon10/08/2015
Director's details changed for Sarah Juliet Clare Montgomery on 2015-08-06
dot icon10/08/2015
Director's details changed for Catherine Norah Ann Harker on 2015-08-06
dot icon10/08/2015
Secretary's details changed for Covenant Management Limited on 2015-08-06
dot icon10/08/2015
Registered office address changed from Covenant Management 9 the Clock House Burford Road Carterton Oxfordshire OX18 3AA to 2nd Floor, 1 High Street Witney Oxfordshire OX28 6HW on 2015-08-10
dot icon10/08/2015
Secretary's details changed for Covenant Management Limited on 2015-08-06
dot icon24/06/2015
Annual return made up to 2015-06-23 no member list
dot icon24/06/2015
Director's details changed for Catherine Norah Ann Harker on 2015-04-01
dot icon30/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Appointment of Covenant Management Limited as a secretary on 2015-04-01
dot icon13/04/2015
Termination of appointment of Harold Antony Scott as a secretary on 2015-04-01
dot icon13/04/2015
Registered office address changed from Deswood Tarlton Cirencester Gloucestershire GL7 6PA to Covenant Management 9 the Clock House Burford Road Carterton Oxfordshire OX18 3AA on 2015-04-13
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Termination of appointment of Harold Antony Scott as a director on 2014-08-01
dot icon23/06/2014
Annual return made up to 2014-06-23 no member list
dot icon23/06/2014
Director's details changed for Mr Harold Antony Scott on 2012-08-01
dot icon23/06/2014
Secretary's details changed for Mr Harold Antony Scott on 2012-08-01
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-06-23 no member list
dot icon06/09/2012
Registered office address changed from Cockley Barn Ledwell Chipping Norton Oxfordshire OX7 7AN on 2012-09-06
dot icon17/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Appointment of Catherine Norah Ann Harker as a director
dot icon26/06/2012
Annual return made up to 2012-06-23 no member list
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-23 no member list
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-06-23 no member list
dot icon09/07/2010
Director's details changed for Sarah Juliet Clare Montgomery on 2010-06-23
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Annual return made up to 23/06/09
dot icon23/06/2008
Annual return made up to 23/06/08
dot icon19/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/06/2007
Annual return made up to 23/06/07
dot icon07/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/10/2006
Director resigned
dot icon29/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Annual return made up to 23/06/06
dot icon18/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Annual return made up to 23/06/05
dot icon02/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/07/2004
Annual return made up to 23/06/04
dot icon03/12/2003
Secretary's particulars changed;director's particulars changed
dot icon03/12/2003
Registered office changed on 03/12/03 from: cat bells 5 plowden park aston rowant watlington oxfordshire OX49 5SX
dot icon01/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/07/2003
Annual return made up to 23/06/03
dot icon09/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/07/2002
Annual return made up to 23/06/02
dot icon03/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/07/2001
Annual return made up to 23/06/01
dot icon11/06/2001
Director resigned
dot icon16/05/2001
New director appointed
dot icon19/02/2001
Accounts for a small company made up to 2000-03-31
dot icon30/06/2000
Annual return made up to 23/06/00
dot icon01/07/1999
Annual return made up to 23/06/99
dot icon30/06/1999
Accounts for a small company made up to 1999-03-31
dot icon12/03/1999
New director appointed
dot icon04/12/1998
Registered office changed on 04/12/98 from: 44 demesne furze headington oxford OX3 7XF
dot icon04/12/1998
New secretary appointed
dot icon09/09/1998
Registered office changed on 09/09/98 from: 42 demesne furze headington oxford OX3 7XF
dot icon09/09/1998
Secretary resigned
dot icon04/08/1998
Accounts for a small company made up to 1998-03-31
dot icon16/07/1998
Annual return made up to 23/06/98
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/01/1998
New director appointed
dot icon16/07/1997
Annual return made up to 23/06/97
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/07/1996
Annual return made up to 18/06/96
dot icon14/02/1996
Accounts for a small company made up to 1995-03-31
dot icon14/07/1995
Annual return made up to 18/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
New director appointed
dot icon11/11/1994
Registered office changed on 11/11/94 from: p o box 1701 heron house yate bristol BS17 5YG
dot icon11/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon11/11/1994
Resolutions
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Secretary resigned;director resigned
dot icon28/06/1994
Annual return made up to 18/06/94
dot icon17/03/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon17/03/1994
New director appointed
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
Director resigned
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
23/06/2026
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
28.11K
-
0.00
-
-
2023
0
28.11K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, Stephen Andrew
Director
28/09/1993 - 09/12/1993
39
Wilson, Robert Gordon
Secretary
18/03/1993 - 28/09/1993
10
Watts, Robert
Director
18/03/1993 - 20/03/1994
7
Harker, Catherine Norah Ann
Director
22/07/2012 - 21/06/2017
2
COVENANT MANAGEMENT LIMITED
Corporate Secretary
01/04/2015 - Present
83

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.3) MANAGEMENT COMPANY LIMITED

LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/03/1993 with the registered office located at Wenrisc House Meadow Court, High Street, Witney OX28 6ER. There are currently 2 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.3) MANAGEMENT COMPANY LIMITED?

toggle

LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/03/1993 .

Where is LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED located?

toggle

LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED is registered at Wenrisc House Meadow Court, High Street, Witney OX28 6ER.

What does LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED do?

toggle

LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/09/2025: Registered office address changed from Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England to Wenrisc House Meadow Court High Street Witney OX28 6ER on 2025-09-03.