About

Registered Number: 06422126
Date of Incorporation: 08/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 294 Banbury Road, Oxford, OX2 7ED,

 

Islip Road Management Company Ltd was registered on 08 November 2007 and has its registered office in Oxford. The current directors of this company are listed as Gripton, Claire Elizabeth, Rahman, Mohammad Atiqur Misha, White, Andrew in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIPTON, Claire Elizabeth 16 July 2015 - 1
RAHMAN, Mohammad Atiqur Misha 08 March 2011 21 June 2017 1
WHITE, Andrew 05 November 2009 30 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 08 November 2018
AD01 - Change of registered office address 08 November 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 21 November 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 22 October 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 01 September 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 08 December 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 22 October 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 15 November 2011
TM01 - Termination of appointment of director 13 October 2011
AP01 - Appointment of director 08 April 2011
AR01 - Annual Return 20 January 2011
AD01 - Change of registered office address 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 11 November 2010
AA01 - Change of accounting reference date 03 September 2010
AA - Annual Accounts 26 August 2010
AP01 - Appointment of director 27 July 2010
TM02 - Termination of appointment of secretary 13 December 2009
TM01 - Termination of appointment of director 13 December 2009
TM01 - Termination of appointment of director 13 December 2009
AD01 - Change of registered office address 13 December 2009
AP01 - Appointment of director 13 December 2009
AR01 - Annual Return 04 December 2009
CH04 - Change of particulars for corporate secretary 04 December 2009
CH02 - Change of particulars for corporate director 04 December 2009
AA - Annual Accounts 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
363a - Annual Return 18 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 November 2008
RESOLUTIONS - N/A 22 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
NEWINC - New incorporation documents 08 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.