About

Registered Number: 02739030
Date of Incorporation: 12/08/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: CARTER & CARROLL LIMITED, Rectory Mews Crown Road, Wheatley, Oxford, OX33 1UL

 

Based in Oxford, Osney Lane (Abbey Walk) Management Company Ltd was established in 1992, it's status is listed as "Active". This organisation has 9 directors listed as Iles, Robert, Cadle, Paul David, Dar, Julie Ann, Goodman, Penelope Jayne, Newman, Meredith Anne, Patrick, Ann Christine, Patrick, Jonathan Philip, Richards, Paul Andrew, Sinclair, John Charles, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADLE, Paul David 01 March 1996 20 November 1998 1
DAR, Julie Ann 21 July 1997 20 November 1998 1
GOODMAN, Penelope Jayne 02 December 2001 28 February 2007 1
NEWMAN, Meredith Anne 26 July 1997 18 June 1998 1
PATRICK, Ann Christine 31 October 1998 31 May 2002 1
PATRICK, Jonathan Philip 16 July 1998 31 October 1998 1
RICHARDS, Paul Andrew 12 August 1992 01 March 1996 1
SINCLAIR, John Charles, Dr 10 January 1999 01 June 2002 1
Secretary Name Appointed Resigned Total Appointments
ILES, Robert 01 March 1996 08 April 1998 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 20 March 2012
TM01 - Termination of appointment of director 07 March 2012
AD01 - Change of registered office address 03 February 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 11 April 2008
287 - Change in situation or address of Registered Office 07 March 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 17 May 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 24 May 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 14 September 2004
287 - Change in situation or address of Registered Office 06 July 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
287 - Change in situation or address of Registered Office 22 January 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 21 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 05 September 2000
363s - Annual Return 02 September 1999
RESOLUTIONS - N/A 17 June 1999
AA - Annual Accounts 13 May 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
225 - Change of Accounting Reference Date 24 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 06 November 1998
363s - Annual Return 10 September 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
363s - Annual Return 02 September 1997
RESOLUTIONS - N/A 06 May 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 08 October 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
287 - Change in situation or address of Registered Office 06 March 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 01 September 1994
RESOLUTIONS - N/A 16 August 1994
RESOLUTIONS - N/A 16 August 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 11 November 1993
RESOLUTIONS - N/A 14 October 1993
363a - Annual Return 14 October 1993
288 - N/A 01 September 1992
NEWINC - New incorporation documents 12 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.