About

Registered Number: 04564541
Date of Incorporation: 16/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 100 Victoria Street, London, SW1E 5JL,

 

Having been setup in 2002, Oxford Castle Apartments Ltd has its registered office in London, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 20 August 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
CH01 - Change of particulars for director 29 January 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 20 July 2018
CH01 - Change of particulars for director 31 October 2017
CS01 - N/A 12 September 2017
PSC05 - N/A 12 September 2017
AA - Annual Accounts 07 June 2017
CH01 - Change of particulars for director 11 January 2017
CH02 - Change of particulars for corporate director 11 January 2017
CH02 - Change of particulars for corporate director 10 January 2017
CH04 - Change of particulars for corporate secretary 10 January 2017
AD01 - Change of registered office address 10 January 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 01 June 2016
AA01 - Change of accounting reference date 03 March 2016
AP04 - Appointment of corporate secretary 11 February 2016
AP02 - Appointment of corporate director 11 February 2016
AP02 - Appointment of corporate director 11 February 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM02 - Termination of appointment of secretary 11 February 2016
AA01 - Change of accounting reference date 11 February 2016
AD01 - Change of registered office address 11 February 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 27 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 16 October 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 10 October 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 29 October 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 10 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 18 April 2008
CERTNM - Change of name certificate 18 April 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 15 March 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 10 August 2004
225 - Change of Accounting Reference Date 05 August 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
363s - Annual Return 16 January 2004
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.