LITTLE OXFORD (NO.4) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LITTLE OXFORD (NO.4) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02801293

Incorporation date

18/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1993)
dot icon18/03/2026
Termination of appointment of Gabrielle Faith Hawley as a director on 2025-12-19
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon03/09/2025
Micro company accounts made up to 2025-03-24
dot icon30/08/2025
Secretary's details changed for Peerless Properties (Oxford) Ltd on 2025-08-30
dot icon20/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon01/09/2022
Micro company accounts made up to 2022-03-24
dot icon25/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon12/10/2020
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon26/08/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon06/03/2018
Registered office address changed from 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 2018-03-06
dot icon21/08/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-18 no member list
dot icon22/03/2016
Termination of appointment of Christopher James Williams as a director on 2016-01-08
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-18 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-18 no member list
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Appointment of Mr David Robert Upjohn as a director
dot icon17/04/2013
Termination of appointment of Gerald Upjohn as a director
dot icon03/04/2013
Annual return made up to 2013-03-18 no member list
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-18 no member list
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-18 no member list
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-18 no member list
dot icon01/04/2010
Secretary's details changed for Peerless Properties (Oxford) Ltd on 2010-04-01
dot icon01/04/2010
Director's details changed for Christopher James Williams on 2010-04-01
dot icon01/04/2010
Director's details changed for Kersti Anna Linnea Juva on 2010-04-01
dot icon01/04/2010
Director's details changed for Gerald Ernest Upjohn on 2010-04-01
dot icon23/11/2009
Registered office address changed from 79 Sharman Beer Court Thame Oxfordshire OX9 2DD United Kingdom on 2009-11-23
dot icon23/11/2009
Appointment of Peerless Properties (Oxford) Ltd as a secretary
dot icon23/11/2009
Termination of appointment of Gillian Hewett as a secretary
dot icon14/08/2009
Registered office changed on 14/08/2009 from glenorie latchford lane great haseley oxford OX44 7LA
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Annual return made up to 18/03/09
dot icon20/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/03/2008
Annual return made up to 18/03/08
dot icon29/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/04/2007
Annual return made up to 18/03/07
dot icon23/01/2007
Director resigned
dot icon19/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/03/2006
Annual return made up to 18/03/06
dot icon20/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/04/2005
Secretary's particulars changed
dot icon11/04/2005
Annual return made up to 18/03/05
dot icon08/03/2005
Director resigned
dot icon22/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/03/2004
Annual return made up to 18/03/04
dot icon15/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/04/2003
Annual return made up to 18/03/03
dot icon12/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/03/2002
Annual return made up to 18/03/02
dot icon28/03/2002
Registered office changed on 28/03/02 from: 46 demesne furze headington oxford OX3 7XF
dot icon14/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/12/2001
New secretary appointed
dot icon14/12/2001
Registered office changed on 14/12/01 from: glenorie latchford lane great haseley oxfordshire OX44 7LA
dot icon07/12/2001
Registered office changed on 07/12/01 from: 24 friars entry oxford oxfordshire OX1 2DB
dot icon07/12/2001
Secretary resigned
dot icon27/03/2001
Annual return made up to 18/03/01
dot icon15/01/2001
Accounts made up to 2000-03-25
dot icon09/06/2000
Registered office changed on 09/06/00 from: 24 friars entry oxford oxfordshire OX1 2DB
dot icon27/03/2000
Registered office changed on 27/03/00 from: 24 friars entry oxford oxfordshire OX1 2DB
dot icon27/03/2000
New secretary appointed
dot icon27/03/2000
Annual return made up to 18/03/00
dot icon17/01/2000
Accounts made up to 1999-03-31
dot icon26/03/1999
Annual return made up to 18/03/99
dot icon16/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Secretary resigned
dot icon01/02/1999
Accounts made up to 1998-03-31
dot icon21/07/1998
Compulsory strike-off action has been discontinued
dot icon21/07/1998
Accounts made up to 1997-03-31
dot icon21/07/1998
Annual return made up to 18/03/98
dot icon16/06/1998
First Gazette notice for compulsory strike-off
dot icon03/02/1997
Accounts made up to 1996-03-31
dot icon18/08/1996
Annual return made up to 18/03/96
dot icon28/01/1996
Accounts made up to 1995-03-31
dot icon20/07/1995
Annual return made up to 18/03/95
dot icon09/05/1995
Resolutions
dot icon09/05/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Annual return made up to 18/03/94
dot icon31/03/1994
Director resigned
dot icon31/03/1994
Secretary resigned;director resigned
dot icon29/03/1994
New secretary appointed
dot icon29/03/1994
New director appointed
dot icon29/03/1994
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
Secretary resigned
dot icon23/03/1993
Director 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
24/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
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)
2021
0
-
-
0.00
-
-
2022
0
0.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Robert
Director
18/03/1993 - 24/03/1994
7
Hawley, Gabrielle Faith
Director
26/11/1998 - 19/12/2025
1
Williams, Christopher James
Director
25/11/1998 - 07/01/2016
-
Arnold, Darren James
Director
23/03/1994 - 12/05/1997
2
Brown, Russell
Secretary
09/12/1993 - 24/03/1994
6

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.4) MANAGEMENT COMPANY LIMITED

LITTLE OXFORD (NO.4) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/03/1993 with the registered office located at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL. 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.4) MANAGEMENT COMPANY LIMITED?

toggle

LITTLE OXFORD (NO.4) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/03/1993 .

Where is LITTLE OXFORD (NO.4) MANAGEMENT COMPANY LIMITED located?

toggle

LITTLE OXFORD (NO.4) MANAGEMENT COMPANY LIMITED is registered at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL.

What does LITTLE OXFORD (NO.4) MANAGEMENT COMPANY LIMITED do?

toggle

LITTLE OXFORD (NO.4) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITTLE OXFORD (NO.4) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Gabrielle Faith Hawley as a director on 2025-12-19.