About

Registered Number: 02801293
Date of Incorporation: 18/03/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, OX5 3AL,

 

Having been setup in 1993, Little Oxford (No.4) Management Company Ltd has its registered office in Kidlington, it has a status of "Active". The company has 7 directors listed as Hawley, Gabrielle Faith, Juva, Kersti Anna Linnea, Upjohn, David Robert, Arnold, Darren James, Green, Penelope Mary, Williams, Christopher James, Wright, Andrew Harold at Companies House. Currently we aren't aware of the number of employees at the Little Oxford (No.4) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWLEY, Gabrielle Faith 26 November 1998 - 1
JUVA, Kersti Anna Linnea 26 November 1998 - 1
UPJOHN, David Robert 16 April 2013 - 1
ARNOLD, Darren James 24 March 1994 13 May 1997 1
GREEN, Penelope Mary 26 November 1998 02 March 2005 1
WILLIAMS, Christopher James 26 November 1998 08 January 2016 1
WRIGHT, Andrew Harold 24 March 1994 13 January 1998 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 23 March 2019
AA - Annual Accounts 26 August 2018
CS01 - N/A 19 March 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 22 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 26 November 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 01 April 2010
CH04 - Change of particulars for corporate secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AD01 - Change of registered office address 23 November 2009
AP04 - Appointment of corporate secretary 23 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
287 - Change in situation or address of Registered Office 14 August 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
363s - Annual Return 11 April 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 28 March 2002
287 - Change in situation or address of Registered Office 28 March 2002
AA - Annual Accounts 14 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
287 - Change in situation or address of Registered Office 14 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 15 January 2001
287 - Change in situation or address of Registered Office 09 June 2000
363s - Annual Return 27 March 2000
287 - Change in situation or address of Registered Office 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
AA - Annual Accounts 17 January 2000
363b - Annual Return 26 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 21 July 1998
DISS40 - Notice of striking-off action discontinued 21 July 1998
AA - Annual Accounts 21 July 1998
GAZ1 - First notification of strike-off action in London Gazette 16 June 1998
AA - Annual Accounts 03 February 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 28 January 1996
363s - Annual Return 20 July 1995
RESOLUTIONS - N/A 09 May 1995
AA - Annual Accounts 09 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 June 1994
288 - N/A 31 March 1994
288 - N/A 31 March 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
288 - N/A 21 December 1993
288 - N/A 05 October 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
NEWINC - New incorporation documents 18 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.