Morgan Oxford Ltd was founded on 15 May 2003 with its registered office in Oxford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the business are listed as Morgan, Richard David, Donaghue, Christopher Eric at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONAGHUE, Christopher Eric | 06 July 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORGAN, Richard David | 15 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CH03 - Change of particulars for secretary | 26 October 2017 | |
CH01 - Change of particulars for director | 26 October 2017 | |
PSC04 - N/A | 18 September 2017 | |
CH01 - Change of particulars for director | 18 September 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CH01 - Change of particulars for director | 01 February 2017 | |
CH03 - Change of particulars for secretary | 01 February 2017 | |
AR01 - Annual Return | 07 June 2016 | |
CH01 - Change of particulars for director | 07 June 2016 | |
CH03 - Change of particulars for secretary | 07 June 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AD01 - Change of registered office address | 25 February 2016 | |
CH01 - Change of particulars for director | 15 July 2015 | |
AR01 - Annual Return | 15 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 04 July 2014 | |
AD01 - Change of registered office address | 04 July 2014 | |
CH01 - Change of particulars for director | 04 July 2014 | |
CH03 - Change of particulars for secretary | 04 July 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AD01 - Change of registered office address | 31 July 2013 | |
AA - Annual Accounts | 28 February 2013 | |
MG01 - Particulars of a mortgage or charge | 30 November 2012 | |
AP01 - Appointment of director | 26 July 2012 | |
TM01 - Termination of appointment of director | 26 July 2012 | |
AD01 - Change of registered office address | 26 July 2012 | |
AR01 - Annual Return | 23 May 2012 | |
CH01 - Change of particulars for director | 23 May 2012 | |
AA - Annual Accounts | 17 April 2012 | |
AR01 - Annual Return | 02 June 2011 | |
CH01 - Change of particulars for director | 02 June 2011 | |
CH03 - Change of particulars for secretary | 02 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
MG01 - Particulars of a mortgage or charge | 09 November 2010 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AA - Annual Accounts | 01 April 2010 | |
363a - Annual Return | 22 May 2009 | |
287 - Change in situation or address of Registered Office | 22 May 2009 | |
AA - Annual Accounts | 30 March 2009 | |
363a - Annual Return | 17 June 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
AA - Annual Accounts | 28 March 2008 | |
363s - Annual Return | 21 July 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363s - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 17 March 2005 | |
363s - Annual Return | 09 June 2004 | |
395 - Particulars of a mortgage or charge | 05 June 2004 | |
395 - Particulars of a mortgage or charge | 16 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2003 | |
288b - Notice of resignation of directors or secretaries | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
NEWINC - New incorporation documents | 15 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 29 November 2012 | Outstanding |
N/A |
Mortgage | 04 November 2010 | Outstanding |
N/A |
Debenture | 08 April 2008 | Outstanding |
N/A |
Mortgage deed | 19 May 2004 | Outstanding |
N/A |
Mortgage deed | 14 October 2003 | Outstanding |
N/A |