About

Registered Number: 05028075
Date of Incorporation: 28/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: John Nicholls (Trading) Ltd, Overthorpe Ind Est, Overthorpe Rd, Banbury, OX16 4TB

 

Based in Overthorpe Rd in Banbury, Overthorpe Road Management Company Ltd was registered on 28 January 2004, it has a status of "Active". This business has 3 directors listed as Walton, Mark James, Cooling, Christopher Charles, Whitehead, Paula at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOLING, Christopher Charles 15 January 2009 27 September 2016 1
WHITEHEAD, Paula 28 January 2004 13 March 2008 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Mark James 15 January 2009 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
AA - Annual Accounts 23 January 2009
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 17 December 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
363a - Annual Return 28 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 21 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 15 February 2005
225 - Change of Accounting Reference Date 17 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.