About

Registered Number: 05330222
Date of Incorporation: 12/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Based in Croydon, Oxenham Court (Management) Company Ltd was registered on 12 January 2005, it's status in the Companies House registry is set to "Active". O'leary, Melanie Louise, Om Property Management Limited, Gallagher, Lindy, Graham, Rebecca are listed as directors of this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'LEARY, Melanie Louise 17 April 2020 - 1
GALLAGHER, Lindy 23 November 2010 24 March 2017 1
GRAHAM, Rebecca 18 February 2019 18 February 2019 1
Secretary Name Appointed Resigned Total Appointments
OM PROPERTY MANAGEMENT LIMITED 30 September 2011 14 January 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 27 April 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 22 March 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 01 March 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 28 February 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 24 August 2018
CS01 - N/A 17 January 2018
DISS40 - Notice of striking-off action discontinued 06 January 2018
AA - Annual Accounts 04 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AP04 - Appointment of corporate secretary 07 November 2017
AD01 - Change of registered office address 07 November 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 27 February 2017
CH01 - Change of particulars for director 05 October 2016
AD01 - Change of registered office address 12 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
AA - Annual Accounts 21 June 2016
CH04 - Change of particulars for corporate secretary 10 February 2016
AD01 - Change of registered office address 10 February 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 27 January 2015
TM01 - Termination of appointment of director 06 May 2014
AP01 - Appointment of director 06 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 20 September 2013
CH04 - Change of particulars for corporate secretary 17 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AP04 - Appointment of corporate secretary 14 January 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 18 October 2011
AP04 - Appointment of corporate secretary 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
AP01 - Appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 06 July 2011
AD01 - Change of registered office address 06 April 2011
AR01 - Annual Return 19 January 2011
AP01 - Appointment of director 23 November 2010
AA - Annual Accounts 25 October 2010
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 25 January 2010
CH04 - Change of particulars for corporate secretary 25 January 2010
CH02 - Change of particulars for corporate director 25 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363a - Annual Return 27 February 2007
287 - Change in situation or address of Registered Office 16 October 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.