About

Registered Number: 02736224
Date of Incorporation: 31/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 14c St Margarets Road, Oxford, OX2 6RU

 

14 St Margarets Road Oxford Ltd was registered on 31 July 1992 with its registered office in the United Kingdom, it has a status of "Active". The companies directors are listed as Addis, Sally Lynne, Belli, Diana Vincenza, Bailey, Simon, Belli, Diana Vincenza, Carr, Simon Timothy, Teal, Francis John, Whitefield, Stephen Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDIS, Sally Lynne 15 February 2013 - 1
BAILEY, Simon 31 July 1992 27 July 1994 1
BELLI, Diana Vincenza 12 November 1997 15 February 2013 1
CARR, Simon Timothy 02 January 2012 15 February 2013 1
TEAL, Francis John 31 July 1992 02 January 2012 1
WHITEFIELD, Stephen Douglas 26 July 1994 12 November 1997 1
Secretary Name Appointed Resigned Total Appointments
BELLI, Diana Vincenza 02 January 2012 15 February 2013 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 17 May 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 10 September 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 07 August 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 22 June 2013
AP01 - Appointment of director 22 June 2013
TM01 - Termination of appointment of director 22 June 2013
TM01 - Termination of appointment of director 22 June 2013
TM02 - Termination of appointment of secretary 22 June 2013
AR01 - Annual Return 30 August 2012
AP03 - Appointment of secretary 29 August 2012
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
TM02 - Termination of appointment of secretary 29 August 2012
CH03 - Change of particulars for secretary 17 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 25 July 1996
AA - Annual Accounts 26 May 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 23 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 August 1994
288 - N/A 25 August 1994
288 - N/A 25 August 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 04 August 1993
288 - N/A 08 September 1992
288 - N/A 08 September 1992
287 - Change in situation or address of Registered Office 08 September 1992
NEWINC - New incorporation documents 31 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.