About

Registered Number: 06181276
Date of Incorporation: 23/03/2007 (18 years ago)
Company Status: Active
Registered Address: Pegasus, Magdalen Road, Oxford, OX4 1RE

 

Cowley Road Works was setup in 2007, it's status at Companies House is "Active". Connor, Sarah Elizabeth, Connor, Sarah Elizabeth, Hussain, Aysha, King, Catharine, Mcdonald, Erin, Nindi, Pax Barnabas, Obhiozele, Dolcie, Qureshi, Zaheer Khadim, Wolf, Paul, Aynsley, Johannah, Brooks, Zoe Elizabeth, Baxter, Rebecca Louise, Bullas, Katherine Anne, Butler, Rachel Anna, Crosweller, Amy Marrion, David, Karen May, Dolphin, Laura, Gildea, Rachel Jo, Glasgow, Oneka Isha, Humphrey, Parnell, Hunt, Susanne, James, Junie, Khan, Mohammed Nawaz, Osborne, Joanne, Slade, Sophie, Stroo, Ketlin, Uppal, Saira, East Oxford Action Charity are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Sarah Elizabeth 13 February 2018 - 1
HUSSAIN, Aysha 10 March 2020 - 1
KING, Catharine 10 March 2020 - 1
MCDONALD, Erin 10 December 2019 - 1
NINDI, Pax Barnabas 11 June 2019 - 1
OBHIOZELE, Dolcie 08 October 2019 - 1
QURESHI, Zaheer Khadim 14 September 2009 - 1
WOLF, Paul 10 December 2008 - 1
BAXTER, Rebecca Louise 14 April 2015 09 January 2018 1
BULLAS, Katherine Anne 09 January 2013 16 January 2014 1
BUTLER, Rachel Anna 05 January 2011 06 March 2013 1
CROSWELLER, Amy Marrion 14 November 2012 07 February 2013 1
DAVID, Karen May 21 February 2012 14 August 2013 1
DOLPHIN, Laura 14 September 2009 01 November 2011 1
GILDEA, Rachel Jo 13 January 2015 08 September 2015 1
GLASGOW, Oneka Isha 14 September 2009 23 September 2010 1
HUMPHREY, Parnell 23 March 2007 13 June 2012 1
HUNT, Susanne 23 March 2007 14 September 2009 1
JAMES, Junie 10 December 2008 10 December 2018 1
KHAN, Mohammed Nawaz 26 November 2013 07 October 2014 1
OSBORNE, Joanne 15 November 2010 13 June 2012 1
SLADE, Sophie 11 February 2014 10 December 2019 1
STROO, Ketlin 01 April 2019 21 April 2020 1
UPPAL, Saira 14 September 2009 23 September 2010 1
EAST OXFORD ACTION CHARITY 14 September 2009 14 September 2009 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Sarah Elizabeth 13 February 2018 - 1
AYNSLEY, Johannah 10 May 2016 13 February 2018 1
BROOKS, Zoe Elizabeth 23 March 2007 12 November 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 30 April 2020
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 25 March 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 11 September 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 08 April 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 23 April 2018
AP01 - Appointment of director 24 February 2018
AP03 - Appointment of secretary 24 February 2018
TM02 - Termination of appointment of secretary 24 February 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 01 December 2017
AP01 - Appointment of director 18 April 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 04 April 2017
AP03 - Appointment of secretary 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 14 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 23 July 2015
AP01 - Appointment of director 05 May 2015
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 30 March 2015
AP01 - Appointment of director 23 February 2015
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AP01 - Appointment of director 12 March 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 17 January 2013
AP01 - Appointment of director 12 January 2013
TM01 - Termination of appointment of director 06 January 2013
CH01 - Change of particulars for director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 23 March 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 21 November 2010
AA01 - Change of accounting reference date 15 November 2010
AD01 - Change of registered office address 26 October 2010
CH01 - Change of particulars for director 21 September 2010
AD01 - Change of registered office address 08 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
AP01 - Appointment of director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CERTNM - Change of name certificate 14 December 2009
CONNOT - N/A 14 December 2009
TM01 - Termination of appointment of director 28 October 2009
AP01 - Appointment of director 24 October 2009
AP01 - Appointment of director 24 October 2009
AP01 - Appointment of director 24 October 2009
AP01 - Appointment of director 24 October 2009
AP01 - Appointment of director 24 October 2009
AP02 - Appointment of corporate director 24 October 2009
TM01 - Termination of appointment of director 24 October 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 21 April 2009
353 - Register of members 21 April 2009
AA - Annual Accounts 27 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
287 - Change in situation or address of Registered Office 14 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.