OXFORD ROAD COMMUNITY CENTRE LTD.

Register to unlock more data on OkredoRegister

OXFORD ROAD COMMUNITY CENTRE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03871422

Incorporation date

04/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Gate House Buildings, 344 Oxford Road, Reading, Berkshire RG30 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1999)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon03/12/2024
Appointment of Mr George Charles Mathew as a secretary on 2024-12-02
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon12/02/2023
Micro company accounts made up to 2022-03-31
dot icon30/01/2023
Termination of appointment of Govind Bhatti as a director on 2023-01-18
dot icon30/01/2023
Termination of appointment of Harish Babulal Raichura as a director on 2023-01-16
dot icon30/01/2023
Termination of appointment of Rajinder Sohpal as a director on 2023-01-18
dot icon30/01/2023
Appointment of Mr Andrew Kossi Singo as a director on 2023-01-24
dot icon30/01/2023
Appointment of Dr Mohammed Ejaz Elahi as a director on 2023-01-24
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon14/02/2022
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon11/03/2021
Termination of appointment of Raghbir Singh Notta as a director on 2021-03-06
dot icon04/02/2021
Micro company accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon05/02/2020
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-03-31
dot icon24/01/2018
Termination of appointment of James Mwaniki Mugo as a director on 2018-01-10
dot icon24/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon29/03/2017
Termination of appointment of Harji Sachania as a director on 2017-03-17
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Appointment of Mr James Mwaniki Mugo as a director on 2016-12-01
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon09/12/2016
Termination of appointment of Mohamed Lukman Harees as a director on 2016-12-01
dot icon07/10/2015
Annual return made up to 2015-10-06 no member list
dot icon06/10/2015
Termination of appointment of Rajinder Sohpal as a secretary on 2015-09-22
dot icon06/10/2015
Appointment of Mr Victor Koroma as a secretary on 2015-09-22
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Resolutions
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-20 no member list
dot icon05/11/2014
Termination of appointment of Tarjinder Singh Gatahora as a director on 2014-10-27
dot icon05/11/2014
Termination of appointment of Jasmail Dhalay as a director on 2014-10-27
dot icon05/11/2014
Termination of appointment of Surjit Singh Jutla as a director on 2014-10-27
dot icon05/11/2014
Termination of appointment of Surjit Singh Jutla as a director on 2014-10-27
dot icon05/11/2014
Termination of appointment of Tarjinder Singh Gatahora as a director on 2014-10-27
dot icon05/11/2014
Termination of appointment of Jasmail Dhalay as a director on 2014-10-27
dot icon02/01/2014
Director's details changed for Mr Victor Koroma on 2014-01-02
dot icon02/01/2014
Director's details changed for Mr Mohamed Lukman Harees on 2014-01-02
dot icon18/11/2013
Appointment of Mr Tarjinder Singh Gatahora as a director
dot icon18/11/2013
Appointment of Mr Mohammed Lukman Harees as a director
dot icon18/11/2013
Appointment of Mr Victor Koroma as a director
dot icon16/11/2013
Director's details changed for Mr Rajinder Rajinder Sohpal on 2013-11-16
dot icon16/11/2013
Annual return made up to 2013-10-20 no member list
dot icon15/11/2013
Appointment of Mr Rajinder Sohpal as a secretary
dot icon15/11/2013
Termination of appointment of Cecily Mwaniki as a director
dot icon15/11/2013
Termination of appointment of Navnit Gajjar as a director
dot icon15/11/2013
Termination of appointment of Bhupendra Sodha as a secretary
dot icon15/11/2013
Termination of appointment of Navnit Gajjar as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2012
Annual return made up to 2012-10-20 no member list
dot icon22/10/2012
Termination of appointment of Owen Muganda as a director
dot icon22/10/2012
Termination of appointment of Owen Muganda as a director
dot icon22/10/2012
Termination of appointment of Vijay Mistry as a director
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-20 no member list
dot icon24/10/2011
Director's details changed for Raghbir Singh Notta on 2011-10-24
dot icon24/10/2011
Director's details changed for Harish Babulal Raichura on 2011-10-24
dot icon24/10/2011
Director's details changed for Harji Sachania on 2011-10-24
dot icon18/11/2010
Annual return made up to 2010-10-20
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Appointment of Mr Vijay Mistry as a director
dot icon09/11/2010
Appointment of Mr Navnit Gajjar as a director
dot icon09/11/2010
Appointment of Mrs Cecily Mwaniki as a director
dot icon09/11/2010
Appointment of Mr Jasmail Dhalay as a director
dot icon09/11/2010
Appointment of Mr Owen Muganda as a director
dot icon14/11/2009
Memorandum and Articles of Association
dot icon14/11/2009
Resolutions
dot icon04/11/2009
Annual return made up to 2009-10-20
dot icon02/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Appointment terminate, director khan mohammed juna logged form
dot icon05/02/2009
Director appointed harish babulal raichura logged form
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Annual return made up to 22/01/09
dot icon27/01/2009
Appointment terminated director khan juna
dot icon27/01/2009
Director appointed harish babulal raichura
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon29/01/2008
Annual return made up to 04/11/07
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Director resigned
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Annual return made up to 04/11/06
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2006
Annual return made up to 04/11/05
dot icon07/01/2005
Annual return made up to 04/11/04
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/07/2004
New director appointed
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/01/2004
Annual return made up to 04/11/03
dot icon19/01/2004
New secretary appointed
dot icon14/03/2003
Memorandum and Articles of Association
dot icon14/03/2003
Resolutions
dot icon08/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/11/2002
Annual return made up to 04/11/02
dot icon27/11/2002
New secretary appointed
dot icon26/07/2002
Secretary resigned
dot icon28/11/2001
Annual return made up to 04/11/01
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Director resigned
dot icon23/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/12/2000
Annual return made up to 04/11/00
dot icon22/08/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon04/11/1999
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
19/09/2026
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)
2021
0
5.08K
-
0.00
-
-
2022
0
5.60K
-
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

34
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 COMMUNITY CENTRE LTD.

OXFORD ROAD COMMUNITY CENTRE LTD. is an(a) Active company incorporated on 04/11/1999 with the registered office located at Gate House Buildings, 344 Oxford Road, Reading, Berkshire RG30 1AG. There are currently 5 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 COMMUNITY CENTRE LTD.?

toggle

OXFORD ROAD COMMUNITY CENTRE LTD. is currently Active. It was registered on 04/11/1999 .

Where is OXFORD ROAD COMMUNITY CENTRE LTD. located?

toggle

OXFORD ROAD COMMUNITY CENTRE LTD. is registered at Gate House Buildings, 344 Oxford Road, Reading, Berkshire RG30 1AG.

What does OXFORD ROAD COMMUNITY CENTRE LTD. do?

toggle

OXFORD ROAD COMMUNITY CENTRE LTD. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for OXFORD ROAD COMMUNITY CENTRE LTD.?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.