About

Registered Number: 04765449
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.