81 ABINGDON ROAD (OXFORD) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06054871 |
Category | Private Limited Company |
Incorporated | 16 Jan 2007 |
Age | 17 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
81 ABINGDON ROAD (OXFORD) MANAGEMENT LIMITED is an active private limited company with number 06054871. It was incorporated 17 years, 4 months, 18 days ago, on 16 January 2007. The company address is 234 Chase Side, London, N14 4PL, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2023
Action Date: 22 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-22
Old address: Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF
New address: 234 Chase Side London N14 4PL
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 21 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Notification of a person with significant control
Date: 29 Jan 2021
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-31
Psc name: Johanna Longmore
Documents
Cessation of a person with significant control
Date: 29 Jan 2021
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-31
Psc name: Judith Annette Boyer Collier
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 11 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Judith Annette Boyer Collier
Documents
Appoint person director company with name date
Date: 11 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Ms Johanna Longmore
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Appoint person director company with name date
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-27
Officer name: Mr Paul Gorman
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Termination director company with name termination date
Date: 09 Oct 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Thomas
Termination date: 2014-09-24
Documents
Change person director company with change date
Date: 04 Aug 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Alice Thomas
Change date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-20
Old address: 6 Holmwood Court Keymer Road Hassocks West Sussex BN6 8AS United Kingdom
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Old address: Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH
Change date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 13 May 2013
Action Date: 14 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-14
Officer name: Dr Alice Thomas
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Move registers to registered office company
Date: 23 Jan 2012
Category: Address
Type: AD04
Documents
Appoint person director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Judith Annette Boyer Collier
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Treharne
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Move registers to sail company
Date: 02 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Alice Thomas
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr David Paul Treharne
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Bennett
Change date: 2010-03-01
Documents
Accounts with accounts type dormant
Date: 08 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter gibbons
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed dr alice thomas
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr david paul treharne
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 17/02/2009 from 52 new inn hall street oxford oxfordshire OX1 2DN
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary darbys secretarial services LIMITED
Documents
Accounts with accounts type dormant
Date: 22 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Resolution
Date: 20 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director darbys director services LIMITED
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed peter donald gibbons
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed michael john bennett
Documents
Resolution
Date: 16 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 30/07/07--------- £ si 1@1
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Some Companies
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06401121 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOSPORT CHIROPRACTIC CLINIC LIMITED
52 HOLLY GROVE,FAREHAM,PO16 7UP
Number: | 04857201 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HIGH STREET,BUDLEIGH SALTERTON,EX9 6LQ
Number: | 04672495 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09831700 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SAKAN 270 BRADFORD ROAD,WAKEFIELD,WF2 0LY
Number: | 08922663 |
Status: | ACTIVE |
Category: | Private Limited Company |
SDEG LTD HARFREYS ROAD,GREAT YARMOUTH,NR31 0LS
Number: | 09716355 |
Status: | ACTIVE |
Category: | Private Limited Company |