NOVO MANAGEMENT COMPANY (OXFORD) LIMITED

R M G House R M G House, Hoddesdon, EN11 0DR, Hertfordshire
StatusACTIVE
Company No.05651295
CategoryPrivate Limited Company
Incorporated12 Dec 2005
Age18 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

NOVO MANAGEMENT COMPANY (OXFORD) LIMITED is an active private limited company with number 05651295. It was incorporated 18 years, 6 months, 7 days ago, on 12 December 2005. The company address is R M G House R M G House, Hoddesdon, EN11 0DR, Hertfordshire.



Company Fillings

Accounts with accounts type dormant

Date: 18 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Lawrence

Termination date: 2019-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Levy So

Change date: 2011-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Lawrence

Change date: 2011-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-22

Officer name: Sophie Elizabeth Durand

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2010

Action Date: 17 May 2010

Category: Address

Type: AD01

Change date: 2010-05-17

Old address: Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ruth Levy So

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Helen Lawrence

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sophie Elizabeth Durand

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed sophie elizabeth durand

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david ullathorne

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director noweed peeroozee

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed ruth levy so

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed helen lawrence

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 17/09/2008 from rectory house thame road haddenham aylesbury buckinghamshire HP17 8DA

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director suzie magness

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian curragh

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed noweed peeroozee

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed suzie magness

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / david ullathorne / 10/04/2008

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 21/08/07 from: thame house thame house haddenham aylesbury buckinghamshire HP17 8DA

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIBSE LIMITED

TOP BARN,SANDWAY,ME17 2BH

Number:09167873
Status:ACTIVE
Category:Private Limited Company

BITCOIN GLOBAL CAPITAL LIMITED

C/O MHA MACLNTYRE NEW BRIDGE STREET HOUSE 30-34,LONDON,EC4V 6BJ

Number:09930781
Status:IN ADMINISTRATION
Category:Private Limited Company

HOME-START CAUSEWAY

74-76 RAILWAY ROAD,,BT52 1PG

Number:NI055095
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ONTIME CARS MAIDENHEAD LTD

107 QUEEN STREET,MAIDENHEAD,SL6 1LR

Number:11522093
Status:ACTIVE
Category:Private Limited Company

RONY MONY LIMITED

281 ST. BENEDICTS ROAD,BIRMINGHAM,B10 9NE

Number:10531846
Status:ACTIVE
Category:Private Limited Company

SUPERSEED HOLDINGS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11199957
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