About

Registered Number: 05679131
Date of Incorporation: 18/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 2a Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LH

 

Based in Manchester, 2a Oswald Road Management Company Ltd was founded on 18 January 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are Scott, David Julian, Scott, Amy, Cox, Colin Mackenzie, Reekie, William James, Beaver, Frank William, Davies, Seth, Francis, Claire Emily.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Amy 31 December 2019 - 1
BEAVER, Frank William 06 March 2015 09 May 2019 1
DAVIES, Seth 22 November 2007 05 June 2014 1
FRANCIS, Claire Emily 18 January 2006 23 November 2007 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, David Julian 05 April 2015 - 1
COX, Colin Mackenzie 22 November 2007 04 April 2015 1
REEKIE, William James 18 January 2006 22 November 2007 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AP01 - Appointment of director 13 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AA - Annual Accounts 15 October 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 13 January 2016
AP03 - Appointment of secretary 09 April 2015
AR01 - Annual Return 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AP01 - Appointment of director 10 March 2015
DISS40 - Notice of striking-off action discontinued 21 February 2015
AA - Annual Accounts 18 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 17 February 2007
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.