61 EVANS LANE (OXFORD) MANAGEMENT COMPANY LIMITED

Suite 3 Bignell Park Barns Suite 3 Bignell Park Barns, Bicester, OX26 1TD, Oxfordshire, England
StatusACTIVE
Company No.10591533
Category
Incorporated30 Jan 2017
Age7 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

61 EVANS LANE (OXFORD) MANAGEMENT COMPANY LIMITED is an active with number 10591533. It was incorporated 7 years, 3 months, 22 days ago, on 30 January 2017. The company address is Suite 3 Bignell Park Barns Suite 3 Bignell Park Barns, Bicester, OX26 1TD, Oxfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-21

Officer name: Nerys Elisabeth Evans

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

New address: Suite 3 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD

Old address: 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL England

Change date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Miss Nerys Elisabeth Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

Old address: Flat 1 61 Evans Lane Kidlington Oxfordshire OX5 2JA England

New address: 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Old address: Midland House West Way Oxford Oxfordshire OX2 0PH United Kingdom

New address: Flat 1 61 Evans Lane Kidlington Oxfordshire OX5 2JA

Change date: 2018-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-05

Psc name: Timothy Mark Carter

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-05

Psc name: Goodall Property Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-05

Officer name: Timothy Mark Carter

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Goodall Property Ltd

Appointment date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Murchison Burns

Appointment date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Miss Nerys Elisabeth Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Incorporation company

Date: 30 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE002801
Status:ACTIVE
Category:Charitable Incorporated Organisation

J GUNN SCAFFOLDING HIRE AND SALES LTD

BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR,ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:09267638
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JC METALLURGY SRL LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09259493
Status:ACTIVE
Category:Private Limited Company
Number:02504487
Status:ACTIVE
Category:Private Limited Company

SM MAINTENANCE LIMITED

63 WOSTENHOLM ROAD,SHEFFIELD,S7 1LE

Number:07497403
Status:ACTIVE
Category:Private Limited Company

THE SWINTON TAVERN LIMITED

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC593688
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