OXFORD ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

OXFORD ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02141780

Incorporation date

22/06/1987

Size

Dormant

Contacts

Registered address

Registered address

Aston House, 55-59 Crouch Street, Colchester CO3 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1987)
dot icon10/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon27/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon09/01/2026
Termination of appointment of Donald Fraser Howe as a director on 2026-01-09
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon23/12/2024
Appointment of Mr Thomas Anthony Hodgkins as a director on 2024-10-08
dot icon04/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon21/03/2023
Termination of appointment of David Ian West as a director on 2023-02-20
dot icon06/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon21/11/2022
Appointment of Mr Donald Fraser Howe as a director on 2022-11-10
dot icon28/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon16/08/2021
Termination of appointment of Christine Helen Deighton as a director on 2021-08-03
dot icon05/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon18/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon05/06/2019
Appointment of Boydens Leasehold & Estate Management as a secretary on 2019-06-05
dot icon05/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon18/09/2018
Appointment of Mrs Helen Patricia Polom as a director on 2018-09-18
dot icon09/04/2018
Micro company accounts made up to 2017-12-31
dot icon16/03/2018
Termination of appointment of Paul Trevor Gathercole as a director on 2018-03-16
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon18/04/2017
Accounts for a small company made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-30 with updates
dot icon30/11/2016
Appointment of Mr David Ian West as a director on 2016-11-30
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Director's details changed for Miss Christine Helen Deighton on 2015-01-02
dot icon31/12/2015
Annual return made up to 2015-12-31 no member list
dot icon09/11/2015
Appointment of Mr Paul Trevor Gathercole as a director on 2015-11-09
dot icon23/06/2015
Termination of appointment of Michael John Church as a director on 2015-06-17
dot icon16/06/2015
Full accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-31 no member list
dot icon07/10/2014
Termination of appointment of Linda Susan Taylor as a director on 2014-10-06
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon08/08/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-12-31 no member list
dot icon25/09/2013
Full accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 no member list
dot icon11/09/2012
Termination of appointment of William Syer as a director
dot icon15/08/2012
Appointment of Mr Michael John Church as a director
dot icon14/08/2012
Termination of appointment of Joyce Hepburn as a director
dot icon18/07/2012
Full accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31 no member list
dot icon05/01/2012
Termination of appointment of William Syer as a secretary
dot icon05/01/2012
Termination of appointment of William Syer as a secretary
dot icon22/07/2011
Full accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 no member list
dot icon27/10/2010
Appointment of Miss Christine Helen Deighton as a director
dot icon20/10/2010
Appointment of Miss Linda Susan Taylor as a director
dot icon07/09/2010
Termination of appointment of Valerie Chambers as a director
dot icon22/06/2010
Full accounts made up to 2010-03-31
dot icon28/05/2010
Termination of appointment of Kirsty Griffiths as a director
dot icon04/01/2010
Annual return made up to 2009-12-31 no member list
dot icon04/01/2010
Director's details changed for Kirsty Griffiths on 2010-01-04
dot icon04/01/2010
Director's details changed for William Alan Syer on 2010-01-04
dot icon04/01/2010
Director's details changed for Joyce Hepburn on 2010-01-04
dot icon04/01/2010
Director's details changed for Valerie Joan Wicks Chambers on 2010-01-04
dot icon14/08/2009
Director appointed kirsty griffiths
dot icon28/07/2009
Appointment terminated director philip bennett
dot icon02/07/2009
Full accounts made up to 2009-03-31
dot icon22/01/2009
Annual return made up to 31/12/08
dot icon30/06/2008
Full accounts made up to 2008-03-31
dot icon22/01/2008
Annual return made up to 31/12/07
dot icon17/07/2007
Full accounts made up to 2007-03-31
dot icon18/01/2007
Annual return made up to 31/12/06
dot icon15/08/2006
Director resigned
dot icon15/06/2006
Full accounts made up to 2006-03-31
dot icon12/01/2006
Annual return made up to 31/12/05
dot icon25/06/2005
Full accounts made up to 2005-03-31
dot icon07/01/2005
Annual return made up to 31/12/04
dot icon02/06/2004
Full accounts made up to 2004-03-31
dot icon30/01/2004
Annual return made up to 31/12/03
dot icon03/05/2003
Full accounts made up to 2003-03-31
dot icon19/02/2003
Annual return made up to 31/12/02
dot icon27/06/2002
Full accounts made up to 2002-03-31
dot icon07/01/2002
Annual return made up to 31/12/01
dot icon10/08/2001
Director resigned
dot icon06/08/2001
New director appointed
dot icon26/06/2001
Full accounts made up to 2001-03-31
dot icon18/01/2001
Annual return made up to 31/12/00
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon23/05/2000
Annual return made up to 31/12/99
dot icon23/05/2000
New secretary appointed
dot icon03/04/2000
Auditor's resignation
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon04/06/1999
Annual return made up to 31/12/98
dot icon27/01/1999
New director appointed
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon27/01/1998
Annual return made up to 31/12/97
dot icon21/10/1997
Full accounts made up to 1997-03-31
dot icon26/01/1997
Annual return made up to 31/12/96
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon03/10/1996
New director appointed
dot icon02/01/1996
Annual return made up to 31/12/95
dot icon13/10/1995
New director appointed
dot icon13/10/1995
New director appointed
dot icon13/10/1995
Director resigned
dot icon07/09/1995
Full accounts made up to 1995-03-31
dot icon11/01/1995
Annual return made up to 31/12/94
dot icon06/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/02/1994
Director resigned
dot icon14/02/1994
Secretary resigned;director resigned
dot icon14/02/1994
Annual return made up to 31/12/93
dot icon03/12/1993
Accounts for a small company made up to 1993-03-31
dot icon23/11/1993
New director appointed
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon03/02/1993
New secretary appointed
dot icon03/02/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon24/01/1993
Annual return made up to 31/12/92
dot icon06/07/1992
New secretary appointed;new director appointed
dot icon22/06/1992
Annual return made up to 31/12/91
dot icon02/02/1992
Registered office changed on 02/02/92 from: kelstax house 131 ware road hertford herts SG13 7EF
dot icon18/04/1991
Annual return made up to 31/12/90
dot icon05/06/1990
Accounts for a small company made up to 1990-03-31
dot icon24/05/1990
Annual return made up to 31/12/89
dot icon02/10/1989
Director's particulars changed
dot icon02/10/1989
Director's particulars changed
dot icon28/07/1989
Annual return made up to 31/12/88
dot icon28/06/1989
Accounts for a small company made up to 1989-03-31
dot icon14/02/1989
Registered office changed on 14/02/89 from: 1 crittall road witham essex CM8 3DR
dot icon14/02/1989
New director appointed
dot icon14/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1988
Accounts for a small company made up to 1988-03-31
dot icon01/06/1988
Annual return made up to 31/12/87
dot icon02/09/1987
Director resigned;new director appointed
dot icon22/06/1987
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
31/12/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gathercole, Paul Trevor
Director
09/11/2015 - 16/03/2018
2
BOYDENS LIMITED
Corporate Secretary
05/06/2019 - Present
85
Chambers, Valerie Joan Wicks
Director
05/07/2000 - 04/09/2010
-
Howe, Donald Fraser
Director
10/11/2022 - 09/01/2026
-
Church, Michael John
Director
18/07/2012 - 17/06/2015
1

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 OXFORD ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED

OXFORD ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/06/1987 with the registered office located at Aston House, 55-59 Crouch Street, Colchester CO3 3EL. 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 OXFORD ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED?

toggle

OXFORD ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/06/1987 .

Where is OXFORD ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED located?

toggle

OXFORD ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED is registered at Aston House, 55-59 Crouch Street, Colchester CO3 3EL.

What does OXFORD ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED do?

toggle

OXFORD ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OXFORD ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Accounts for a dormant company made up to 2025-12-31.