4 OXFORD ROAD MANAGEMENT LIMITED

4 Oxford Road 4 Oxford Road, N4 3HA
StatusACTIVE
Company No.03087068
CategoryPrivate Limited Company
Incorporated03 Aug 1995
Age28 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

4 OXFORD ROAD MANAGEMENT LIMITED is an active private limited company with number 03087068. It was incorporated 28 years, 9 months, 18 days ago, on 03 August 1995. The company address is 4 Oxford Road 4 Oxford Road, N4 3HA.



Company Fillings

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francesca Burns

Termination date: 2023-01-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lauren Judith Connors

Appointment date: 2023-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 28 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 28 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-04

Officer name: Sheila Dow Risk

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-04

Psc name: Francesca Louise Mary Burns

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Francesca Burns

Appointment date: 2021-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lauren Judith Connors

Appointment date: 2021-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-04

Officer name: Sheila Dow Risk

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-04

Psc name: Sheila Dow Risk

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2019

Action Date: 21 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Sarah Harrington

Termination date: 2019-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2019

Action Date: 21 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-21

Officer name: Dr Francesca Louise Mary Burns

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katherine Sarah Harrington

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sheila Dow Risk

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Bircher

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katharine Bircher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sheila Dow Risk

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Barman

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Barman

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Katharine Lucy Bircher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katharine Bircher

Change date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-02

Officer name: Andrew Thomas Barman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/98; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 29/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 03 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE HOUSING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10878780
Status:ACTIVE
Category:Private Limited Company

I THISTLE LTD

47 NURSERY STREET,GLASGOW,G41 2PL

Number:SC592063
Status:ACTIVE
Category:Private Limited Company

JAMMIE OLIVE KITCHEN LIMITED

SUITE 10 STATION STREET,HOLMFIRTH,HD9 5NX

Number:11639676
Status:ACTIVE
Category:Private Limited Company

LITTLE & LARGE PEST CONTROL LTD

37 CROSBY ROAD,DAGENHAM,RM10 9AS

Number:10180364
Status:ACTIVE
Category:Private Limited Company

S4 U.K. LIMITED

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:03598038
Status:ACTIVE
Category:Private Limited Company

TIBOZ LIMITED

60A CHURCH ST,ENFIELD,EN2 6AX

Number:10543734
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source