OXFORD HOMES (DEVELOPMENT) LIMITED
Status | ACTIVE |
Company No. | 04542296 |
Category | Private Limited Company |
Incorporated | 23 Sep 2002 |
Age | 21 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD HOMES (DEVELOPMENT) LIMITED is an active private limited company with number 04542296. It was incorporated 21 years, 8 months, 10 days ago, on 23 September 2002. The company address is First Floor 1 Des Roches Square First Floor 1 Des Roches Square, Witney, OX28 4BE, Oxfordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Address
Type: AD01
Old address: The Old Chapel Union Way Witney Oxfordshire OX28 6HD England
New address: First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE
Change date: 2023-11-27
Documents
Change person director company with change date
Date: 27 Nov 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry Peter Leonard Chopping
Change date: 2023-10-16
Documents
Change person director company with change date
Date: 27 Nov 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-16
Officer name: Mr Philip Keith Chopping
Documents
Change person secretary company with change date
Date: 27 Nov 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-10-16
Officer name: Mr Philip Keith Chopping
Documents
Change to a person with significant control
Date: 27 Nov 2023
Action Date: 16 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Henry Peter Leonard Chopping
Change date: 2023-10-16
Documents
Change to a person with significant control
Date: 27 Nov 2023
Action Date: 16 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-16
Psc name: Mr Philip Keith Chopping
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company current shortened
Date: 30 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Change person director company with change date
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Keith Chopping
Change date: 2016-10-01
Documents
Change person secretary company with change date
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Keith Chopping
Change date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
New address: The Old Chapel Union Way Witney Oxfordshire OX28 6HD
Change date: 2015-11-11
Old address: Number 3 18 High Street Kidlington Oxfordshire OX5 2FW
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Change account reference date company previous extended
Date: 01 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Change person director company with change date
Date: 10 Oct 2012
Action Date: 20 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-20
Officer name: Mr Henry Peter Leonard Chopping
Documents
Accounts with accounts type small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 08 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
Documents
Legacy
Date: 08 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 08 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Change person director company with change date
Date: 17 Oct 2011
Action Date: 29 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry Peter Leonard Chopping
Change date: 2011-04-29
Documents
Change registered office address company with date old address
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-10
Old address: 90 Kingston Road Oxford Oxfordshire OX2 6RJ England
Documents
Accounts with accounts type small
Date: 04 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 26 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 26 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 26 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 26 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 26 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 26 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 15 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Legacy
Date: 15 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Legacy
Date: 13 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 13 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 13 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Henry Peter Leonard Chopping
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Address
Type: AD01
Old address: 1 Kingston Mews Off Aristotle Lane Oxford Oxfordshire OX2 6RJ
Change date: 2010-09-29
Documents
Accounts with accounts type small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / philip chopping / 01/09/2009
Documents
Accounts with accounts type small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from begbroke manor 25 spring hill road begbroke oxford oxon OX5 1SH
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / henry chopping / 17/02/2009
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / henry chopping / 17/02/2009
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type small
Date: 10 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Legacy
Date: 07 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 23/11/05 from: c/o critchleys 10 marlborough street faringdon oxfordshire SN7 7JP
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 26 Jan 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 12 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 10 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chopping partnership LIMITED\certificate issued on 10/11/04
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Legacy
Date: 05 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/10/02--------- £ si 999@1
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Legacy
Date: 07 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 & 2 STUDLEY COURT MEWS STUDLEY COURT GUILDFORD ROAD,WOKING,GU24 8EB
Number: | 08022151 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HOLLIERS WAY,HATFIELD,AL10 8HL
Number: | 11149038 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 GOODHART WAY,KENT,BR4 0EZ
Number: | 06057922 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LEA VIEW,BIRSTALL,WF17 0BX
Number: | 09492764 |
Status: | ACTIVE |
Category: | Private Limited Company |
27-31 FERRY HINKSEY ROAD,OXFORD,OX2 0BY
Number: | 11038293 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ACTON ROAD,WREXHAM,LL11 2NA
Number: | 11371918 |
Status: | ACTIVE |
Category: | Private Limited Company |