About

Registered Number: 06043247
Date of Incorporation: 05/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 82 High Street, Tenterden, Kent, TN30 6JG

 

Oxenbridge Management Company Ltd was founded on 05 January 2007, it has a status of "Active". This company has 3 directors listed as Wood, Daniel Christopher, Wood, Gillian Mary, Wood, James Allen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Daniel Christopher 05 January 2007 - 1
WOOD, Gillian Mary 05 January 2007 - 1
WOOD, James Allen 05 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 January 2019
CH01 - Change of particulars for director 03 January 2019
CH01 - Change of particulars for director 03 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 06 April 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
363a - Annual Return 29 January 2008
395 - Particulars of a mortgage or charge 20 October 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
225 - Change of Accounting Reference Date 12 March 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

Description Date Status Charge by
First charge 10 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.