Download leads from Nexok and grow your business. Find out more

Oxford Place Management Company Limited

Documents

Total Documents154
Total Pages541

Filing History

23 December 2020Micro company accounts made up to 31 March 2020
8 December 2020Confirmation statement made on 8 December 2020 with no updates
20 December 2019Registered office address changed from 42 Sherborne Lane Lyme Regis DT7 3NY United Kingdom to 19 Bowhayes Bridport DT6 4EB on 20 December 2019
20 December 2019Confirmation statement made on 15 December 2019 with no updates
3 May 2019Micro company accounts made up to 31 March 2019
20 December 2018Confirmation statement made on 15 December 2018 with no updates
19 April 2018Micro company accounts made up to 31 March 2018
5 February 2018Appointment of Mr Edmund Gordon Brand as a director on 18 May 2017
5 February 2018Termination of appointment of Deborah Georgena Prior as a secretary on 18 May 2017
5 February 2018Confirmation statement made on 15 December 2017 with updates
5 February 2018Termination of appointment of Deborah Georgena Prior as a director on 18 May 2017
1 February 2018Registered office address changed from Times Two 20a Holt Road Branksome Poole Dorset BH12 1JQ to 42 Sherborne Lane Lyme Regis DT7 3NY on 1 February 2018
28 November 2017Micro company accounts made up to 31 March 2017
28 November 2017Micro company accounts made up to 31 March 2017
16 January 2017Confirmation statement made on 15 December 2016 with updates
16 January 2017Confirmation statement made on 15 December 2016 with updates
22 November 2016Total exemption small company accounts made up to 31 March 2016
22 November 2016Total exemption small company accounts made up to 31 March 2016
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP .999999
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP .999999
1 December 2015Total exemption small company accounts made up to 31 March 2015
1 December 2015Total exemption small company accounts made up to 31 March 2015
3 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP .999999
3 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP .999999
31 January 2015Total exemption small company accounts made up to 31 March 2014
31 January 2015Total exemption small company accounts made up to 31 March 2014
12 March 2014Appointment of Mr Paul Burnage as a director
12 March 2014Termination of appointment of Paul Miller as a director
12 March 2014Appointment of Mr Paul Burnage as a director
12 March 2014Termination of appointment of Paul Miller as a director
29 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP .999999
29 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP .999999
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
4 March 2013Annual return made up to 15 December 2012 with a full list of shareholders
4 March 2013Annual return made up to 15 December 2012 with a full list of shareholders
24 December 2012Total exemption small company accounts made up to 31 March 2012
24 December 2012Total exemption small company accounts made up to 31 March 2012
21 February 2012Annual return made up to 15 December 2011 with a full list of shareholders
21 February 2012Annual return made up to 15 December 2011 with a full list of shareholders
31 January 2012Director's details changed for Angela Mary Prosser on 20 December 2011
31 January 2012Director's details changed for Angela Mary Prosser on 20 December 2011
31 January 2012Director's details changed for Deborah Georgena Prior on 20 December 2011
31 January 2012Secretary's details changed for Deborah Georgena Prior on 30 December 2011
31 January 2012Director's details changed for Paul James Miller on 20 December 2011
31 January 2012Director's details changed for Paul James Miller on 20 December 2011
31 January 2012Annual return made up to 15 December 2010 with a full list of shareholders
31 January 2012Secretary's details changed for Deborah Georgena Prior on 30 December 2011
31 January 2012Director's details changed for Deborah Georgena Prior on 20 December 2011
31 January 2012Annual return made up to 15 December 2010 with a full list of shareholders
8 January 2012Total exemption small company accounts made up to 31 March 2011
8 January 2012Total exemption small company accounts made up to 31 March 2011
29 March 2011Total exemption small company accounts made up to 31 March 2010
29 March 2011Total exemption small company accounts made up to 31 March 2010
29 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
29 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
19 January 2010Accounts for a dormant company made up to 31 March 2009
19 January 2010Accounts for a dormant company made up to 31 March 2009
25 February 2009Return made up to 15/12/08; no change of members
25 February 2009Return made up to 15/12/08; no change of members
22 January 2009Accounts for a dormant company made up to 31 March 2008
22 January 2009Accounts for a dormant company made up to 31 March 2008
24 June 2008Return made up to 15/12/07; no change of members
  • 363(287) ‐ Registered office changed on 24/06/08
24 June 2008Return made up to 15/12/07; no change of members
  • 363(287) ‐ Registered office changed on 24/06/08
24 January 2008Accounts for a dormant company made up to 31 March 2007
24 January 2008Accounts for a dormant company made up to 31 March 2007
22 January 2007Accounts for a dormant company made up to 31 March 2006
22 January 2007Return made up to 15/12/06; full list of members
22 January 2007Return made up to 15/12/06; full list of members
22 January 2007Accounts for a dormant company made up to 31 March 2006
13 October 2006New director appointed
13 October 2006New director appointed
29 August 2006New secretary appointed
29 August 2006New secretary appointed
24 August 2006Secretary resigned;director resigned
24 August 2006Secretary resigned;director resigned
9 January 2006Accounts for a dormant company made up to 31 March 2005
9 January 2006Return made up to 15/12/05; full list of members
9 January 2006Return made up to 15/12/05; full list of members
9 January 2006Accounts for a dormant company made up to 31 March 2005
12 January 2005Accounts for a dormant company made up to 31 March 2004
12 January 2005Return made up to 15/12/04; full list of members
12 January 2005Return made up to 15/12/04; full list of members
12 January 2005Accounts for a dormant company made up to 31 March 2004
8 June 2004New director appointed
8 June 2004New director appointed
24 May 2004Director resigned
24 May 2004Director resigned
9 January 2004Return made up to 15/12/03; full list of members
9 January 2004Return made up to 15/12/03; full list of members
9 January 2004Accounts for a dormant company made up to 31 March 2003
9 January 2004Accounts for a dormant company made up to 31 March 2003
30 December 2002New director appointed
30 December 2002Accounts for a dormant company made up to 31 March 2002
30 December 2002New director appointed
30 December 2002Return made up to 15/12/02; full list of members
30 December 2002Accounts for a dormant company made up to 31 March 2002
30 December 2002Return made up to 15/12/02; full list of members
25 April 2002Registered office changed on 25/04/02 from: flat 2 oxford place chardsmead road bridport dorset DT6 3EY
25 April 2002Secretary resigned;director resigned
25 April 2002Secretary resigned;director resigned
25 April 2002New secretary appointed
25 April 2002New secretary appointed
25 April 2002Registered office changed on 25/04/02 from: flat 2 oxford place chardsmead road bridport dorset DT6 3EY
20 December 2001Accounts for a dormant company made up to 31 March 2001
20 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
20 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
20 December 2001Accounts for a dormant company made up to 31 March 2001
2 July 2001New director appointed
2 July 2001New director appointed
28 June 2001Director resigned
28 June 2001Director resigned
4 January 2001Return made up to 15/12/00; full list of members
4 January 2001Accounts for a dormant company made up to 31 March 2000
4 January 2001Accounts for a dormant company made up to 31 March 2000
4 January 2001Return made up to 15/12/00; full list of members
17 May 2000New director appointed
17 May 2000Director resigned
17 May 2000Director resigned
17 May 2000New director appointed
21 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/99
21 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/99
21 December 1999Accounts for a dormant company made up to 31 March 1999
21 December 1999Accounts for a dormant company made up to 31 March 1999
10 June 1999Director resigned
10 June 1999New director appointed
10 June 1999Director resigned
10 June 1999New director appointed
22 January 1999New director appointed
22 January 1999New director appointed
22 December 1998Return made up to 15/12/98; full list of members
22 December 1998Return made up to 15/12/98; full list of members
1 December 1998Accounts for a dormant company made up to 31 March 1998
1 December 1998Accounts for a dormant company made up to 31 March 1998
21 July 1998Director resigned
21 July 1998Director resigned
29 June 1998Registered office changed on 29/06/98 from: 3 oxford place chardsmead road bridport dorset DT6 3EY
29 June 1998Secretary resigned
29 June 1998Secretary resigned
29 June 1998New secretary appointed
29 June 1998New secretary appointed
29 June 1998Registered office changed on 29/06/98 from: 3 oxford place chardsmead road bridport dorset DT6 3EY
23 December 1997Return made up to 15/12/97; no change of members
23 December 1997Return made up to 15/12/97; no change of members
28 November 1997Accounts for a dormant company made up to 31 March 1997
28 November 1997Accounts for a dormant company made up to 31 March 1997
18 December 1996Return made up to 15/12/96; no change of members
18 December 1996Return made up to 15/12/96; no change of members
28 November 1996Accounts for a dormant company made up to 31 March 1996
28 November 1996Accounts for a dormant company made up to 31 March 1996
20 December 1995Accounts for a dormant company made up to 31 March 1995
20 December 1995Return made up to 15/12/95; full list of members
20 December 1995Accounts for a dormant company made up to 31 March 1995
20 December 1995Return made up to 15/12/95; full list of members
Sign up now to grow your client base. Plans & Pricing