OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03171320

Incorporation date

12/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

294 Banbury Road, Oxford OX2 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1996)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon18/02/2026
Termination of appointment of Robert David Adams as a director on 2026-02-03
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon21/03/2025
Termination of appointment of David Alan Scott as a director on 2025-01-17
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/08/2023
Appointment of Mrs Deborah Jane Baker as a director on 2023-05-31
dot icon07/07/2023
Appointment of Mrs Sally Margaret Atkinson as a director on 2022-11-21
dot icon12/06/2023
Termination of appointment of Diane Frances Newell as a director on 2023-06-12
dot icon22/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon17/08/2022
Micro company accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon17/03/2022
Secretary's details changed for Breckon & Breckon (Asset Management & Consultancy) Limited on 2022-03-12
dot icon17/03/2022
Termination of appointment of Andrew Martin as a director on 2021-10-26
dot icon17/07/2021
Micro company accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon12/03/2021
Termination of appointment of Colin Robert Saunders as a director on 2020-10-21
dot icon08/10/2020
Micro company accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon13/03/2020
Notification of a person with significant control statement
dot icon13/03/2020
Cessation of Breckon & Breckon (Asset Management & Consultancy) Ltd as a person with significant control on 2020-03-11
dot icon10/04/2019
Micro company accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon20/03/2019
Appointment of Lord John Krebs as a director on 2018-04-11
dot icon20/03/2019
Termination of appointment of Mary Ann Dale as a director on 2018-06-26
dot icon17/09/2018
Appointment of Mrs Anna Mary Steven as a director on 2018-08-13
dot icon17/09/2018
Appointment of Mrs Diane Frances Newell as a director on 2018-08-13
dot icon01/06/2018
Micro company accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon19/06/2017
Micro company accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-12 with updates
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 icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon14/03/2016
Termination of appointment of Michael Edward Atkinson as a director on 2016-02-15
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon19/03/2015
Director's details changed for Michael Edward Atkinson on 2015-03-12
dot icon19/03/2015
Director's details changed for Professor Robert David Adams on 2015-03-12
dot icon19/03/2015
Secretary's details changed for Breckon & Breckon (Asset Management & Consultancy) Ltd on 2014-10-27
dot icon19/03/2015
Director's details changed for Doctor Michael Elliott Ward on 2015-03-12
dot icon19/03/2015
Director's details changed for Mr Jonathan Charles Finnerty on 2015-03-12
dot icon19/03/2015
Director's details changed for Mrs Carolyn Joye Fickling on 2015-03-12
dot icon30/10/2014
Registered office address changed from 13 Beaumont Street Oxford Oxon OX1 2LP to 8 St. Aldates Oxford OX1 1BS on 2014-10-30
dot icon30/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon09/04/2014
Termination of appointment of Kathryn Leppard as a secretary
dot icon09/04/2014
Appointment of Breckon & Breckon (Asset Management & Consultancy) Ltd as a secretary
dot icon19/02/2014
Appointment of Mr Colin Robert Saunders as a director
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Appointment of Mr Andrew Martin as a director
dot icon18/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon18/03/2013
Appointment of Mr David Alan Scott as a director
dot icon20/08/2012
Appointment of Mary-Ann Dale as a director
dot icon14/06/2012
Termination of appointment of Stuart Skyte as a director
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon06/06/2011
Memorandum and Articles of Association
dot icon06/06/2011
Resolutions
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon20/04/2011
Appointment of Mr Hugh Sutherland as a director
dot icon20/04/2011
Termination of appointment of Bruce Shaw Calverley as a director
dot icon20/04/2011
Termination of appointment of Hilda Schiff as a director
dot icon20/04/2011
Termination of appointment of Richard Groves as a director
dot icon20/04/2011
Termination of appointment of Nicholas Compton-Burnett as a director
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon29/04/2010
Director's details changed for Stuart Raymond Skyte on 2010-03-12
dot icon29/04/2010
Director's details changed for Dr Hilda Schiff on 2010-03-12
dot icon29/04/2010
Director's details changed for Bruce Oliver Shaw Calverley on 2010-03-12
dot icon29/04/2010
Director's details changed for Nicholas Edward Compton-Burnett on 2010-03-12
dot icon29/04/2010
Director's details changed for Carolyn Fickling on 2010-03-12
dot icon29/04/2010
Director's details changed for Professor Robert David Adams on 2010-03-12
dot icon29/04/2010
Director's details changed for Jonathan Charles Finnerty on 2010-03-12
dot icon29/04/2010
Director's details changed for Michael Edward Atkinson on 2010-03-12
dot icon26/02/2010
Appointment of Dr Michael Elliott Ward as a director
dot icon02/12/2009
Appointment of Kathryn Jane Leppard as a secretary
dot icon02/12/2009
Termination of appointment of Christopher Wheeler as a secretary
dot icon02/12/2009
Termination of appointment of Donald Jones as a director
dot icon02/12/2009
Registered office address changed from C/O Cluttons Llp Seacourt Tower West Way Oxford OX2 0JJ on 2009-12-02
dot icon08/07/2009
Appointment terminated director ormond lusk
dot icon08/07/2009
Director appointed jonathan charles finnerty
dot icon30/04/2009
Return made up to 12/03/09; change of members
dot icon25/03/2009
Appointment terminated director helen henderson
dot icon25/03/2009
Director appointed carolyn joye fickling
dot icon17/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2008
Appointment terminated secretary robert seares
dot icon08/10/2008
Secretary appointed christopher wheeler
dot icon26/06/2008
Return made up to 12/03/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon11/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 12/03/07; change of members
dot icon12/09/2006
Director resigned
dot icon31/05/2006
Return made up to 12/03/06; change of members
dot icon23/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/05/2006
Director resigned
dot icon18/08/2005
New director appointed
dot icon21/07/2005
Return made up to 12/03/05; full list of members
dot icon12/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/03/2005
New secretary appointed
dot icon28/02/2005
Registered office changed on 28/02/05 from: crm LTD hanborough house 5 wallbrook court botley oxford OX2 0QS
dot icon28/02/2005
Secretary resigned
dot icon10/12/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
Director resigned
dot icon23/06/2004
Return made up to 12/03/04; change of members
dot icon03/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/10/2003
Director resigned
dot icon17/10/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon13/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/05/2003
Return made up to 12/03/03; full list of members
dot icon27/02/2003
New director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon01/08/2002
Director resigned
dot icon17/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/05/2002
Return made up to 12/03/02; change of members
dot icon14/05/2002
Director resigned
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon03/09/2001
Director resigned
dot icon03/09/2001
Director resigned
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon08/03/2001
Return made up to 12/03/01; no change of members
dot icon01/06/2000
Accounts made up to 1999-12-31
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
New secretary appointed
dot icon18/05/2000
Registered office changed on 18/05/00 from: linnells greyfriars court paradise square oxford oxon OX1 1BB
dot icon13/04/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon07/04/2000
Return made up to 12/03/00; full list of members
dot icon04/04/2000
Accounts made up to 1999-03-31
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Return made up to 12/03/99; full list of members
dot icon18/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon14/12/1998
Secretary resigned
dot icon14/12/1998
New secretary appointed
dot icon31/03/1998
Return made up to 12/03/98; bulk list available separately
dot icon30/03/1998
Secretary resigned
dot icon25/11/1997
New director appointed
dot icon13/11/1997
Director resigned
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon31/10/1997
Resolutions
dot icon27/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon04/06/1997
Return made up to 12/03/97; full list of members
dot icon17/12/1996
Memorandum and Articles of Association
dot icon17/12/1996
Conve 12/12/96
dot icon17/12/1996
Nc inc already adjusted 12/12/96
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon04/12/1996
Resolutions
dot icon03/12/1996
Memorandum and Articles of Association
dot icon03/12/1996
Ad 25/11/96--------- £ si 197@1=197 £ ic 2/199
dot icon03/12/1996
Resolutions
dot icon03/12/1996
£ nc 100/199 25/11/96
dot icon03/12/1996
New director appointed
dot icon03/12/1996
Director resigned
dot icon03/12/1996
Resolutions
dot icon28/11/1996
Certificate of change of name
dot icon20/09/1996
Director resigned
dot icon17/09/1996
New secretary appointed
dot icon12/03/1996
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
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutherland, Hugh
Director
22/06/2010 - Present
4
Fickling, Carolyn Joye
Director
13/06/2008 - Present
7
Finnerty, Jonathan Charles
Director
29/05/2009 - Present
7
Baker, Deborah Jane
Director
31/05/2023 - Present
10
Krebs, John Richard, Professor Lord
Director
11/04/2018 - Present
4

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 WATERSIDE MANAGEMENT COMPANY LIMITED

OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/03/1996 with the registered office located at 294 Banbury Road, Oxford OX2 7ED. There are currently 8 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 WATERSIDE MANAGEMENT COMPANY LIMITED?

toggle

OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/03/1996 .

Where is OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED located?

toggle

OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED is registered at 294 Banbury Road, Oxford OX2 7ED.

What does OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for OXFORD WATERSIDE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with updates.