MILFORD HOUSE MANAGEMENT COMPANY (OXFORD) LIMITED

294 Banbury Road, Oxford, OX2 7ED, England
StatusACTIVE
Company No.05059410
CategoryPrivate Limited Company
Incorporated01 Mar 2004
Age20 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

MILFORD HOUSE MANAGEMENT COMPANY (OXFORD) LIMITED is an active private limited company with number 05059410. It was incorporated 20 years, 3 months, 17 days ago, on 01 March 2004. The company address is 294 Banbury Road, Oxford, OX2 7ED, England.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-18

Officer name: Dr Hamid Ghafari

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marilyn Driver Davidson

Change date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hamid Ghafari

Notification date: 2018-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Breckon & Breckon (Asset Management & Consultancy) Ltd

Cessation date: 2018-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

New address: 294 Banbury Road Oxford OX2 7ED

Old address: 8 st. Aldates Oxford OX1 1BS

Change date: 2017-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Nicholas Pearson

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

New address: 8 St. Aldates Oxford OX1 1BS

Old address: 13 Beaumont Street Oxford OX1 2LP

Change date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Old address: 9 Middleton Park Middleton Stoney Bicester Oxfordshire OX25 4AQ Great Britain

Change date: 2013-10-10

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Old address: Suite 1 8 South Parade Summertown Oxford Oxfordshire OX2 7JL

Change date: 2013-08-14

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marilyn Driver Davidson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Hindle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Hamid Ghafari

Change date: 2011-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Nicholas Pearson

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Dr Hamid Ghafari

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Penelope Frances Hindle

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 25/08/2009 from thamesbourne lodge station road bourne end buckinghamshire SL8 5QH england

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert burnand

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed penelope frances hindle

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed dr hamid ghafari

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director joanne pearson

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed andrew nicholas pearson

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 12/02/2009 from thamesbourne lodge station road bourne end buckinghamshire SL8 5QH

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director w vorhies

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from rectory house thame road haddenham aylesbury buckinghamshire HP17 8DA

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director angus pringle

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director margaret mckeown

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 21/08/07 from: thamesbourne lodge station road bourne end buckinghamshire SL8 5PH

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 23/02/06 from: 6 woodbank house 399 banbury road oxford oxfordshire OX2 7RF

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 23/08/05 from: thame house thame road haddenham aylesbury buckinghamshire HP17 8DA

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/10/04-31/03/05 £ si 4@1

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 01 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGHLAND CYCLE TOURS LTD

4 BALVONIE TERRACE,INVERNESS,IV2 6GB

Number:SC588974
Status:ACTIVE
Category:Private Limited Company

K.LEGAL LTD

64 ALUM ROCK ROAD,BIRMINGHAM,B8 1JA

Number:07346683
Status:ACTIVE
Category:Private Limited Company

LONDON BED COMPANY LIMITED

258 BATH ROAD,SLOUGH,SL1 4DX

Number:02732186
Status:ACTIVE
Category:Private Limited Company

MARKETING SERVICES (LONDON) LIMITED

NEWTON HOUSE,TONBRIDGE,TN9 1RH

Number:01507339
Status:ACTIVE
Category:Private Limited Company

POCKET DOOR LIMITED

17 VERRAN ROAD,LONDON,SW12 8BA

Number:06584812
Status:ACTIVE
Category:Private Limited Company

THE FIGHTING COCKS LIMITED

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:09753370
Status:ACTIVE
Category:Private Limited Company

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