OWLSCOTE MANAGEMENT CO LIMITED

Vale House High Street Vale House High Street, Didcot, OX11 9JE, Oxfordshire, England
StatusACTIVE
Company No.10978389
CategoryPrivate Limited Company
Incorporated23 Sep 2017
Age6 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

OWLSCOTE MANAGEMENT CO LIMITED is an active private limited company with number 10978389. It was incorporated 6 years, 8 months, 27 days ago, on 23 September 2017. The company address is Vale House High Street Vale House High Street, Didcot, OX11 9JE, Oxfordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

Old address: Owlscote Manor Farm House High Street Upton Didcot OX11 9JE England

Change date: 2022-05-09

New address: Vale House High Street Upton Didcot Oxfordshire OX11 9JE

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

New address: Owlscote Manor Farm House High Street Upton Didcot OX11 9JE

Old address: Unit 1, Kennet Weir Business Park Arrowhead Road Theale Reading RG7 4AE United Kingdom

Change date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Ian Peter Wright

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Lisa Jayne Martin

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Hopcroft

Appointment date: 2020-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Mrs Anna Darwin

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-10

Officer name: Matthew Robert Paul Fenton

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Mr Nigel Darwin

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Mr Brian Hugh Cunningham

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2020-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claude Fenton Limited

Cessation date: 2020-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Resolution

Date: 05 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50TO500 LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:11516552
Status:ACTIVE
Category:Private Limited Company

ASHCLIFF LIMITED

10 TUDMAN CLOSE,SUTTON COLDFIELD,B76 8GP

Number:02603183
Status:LIQUIDATION
Category:Private Limited Company

DION WINES & FOOD LIMITED

26 BON ACCORD TERRACE,ABERDEEN,AB11 6DU

Number:SC463337
Status:ACTIVE
Category:Private Limited Company

HARBOUR CLUB OPERATIONS LIMITED

THE HANGAR MOSQUITO WAY,HATFIELD,AL10 9AX

Number:03895092
Status:ACTIVE
Category:Private Limited Company

JIANG SU BAICHENG TEXTILE CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09931030
Status:ACTIVE
Category:Private Limited Company

REGAL GI (LEASEHOLD) LIMITED

4 - 5 COLERIDGE GARDENS,LONDON,NW6 3QH

Number:09290321
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