About

Registered Number: 03112336
Date of Incorporation: 10/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: 35 Liverpool Road, Crosby, Liverpool, L23 5SD

 

Having been setup in 1995, Oxford Court (Waterloo) Management Company Ltd have registered office in Liverpool. We do not know the number of employees at the business. Allsop, Roger, Evans, Alice, Cannell, Fiona Elaine, Otoole, Agnes, Otoole, Patrick, Smith, Kenneth are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, Roger 28 December 2007 - 1
CANNELL, Fiona Elaine 02 September 1997 10 November 2004 1
OTOOLE, Agnes 10 October 1995 31 December 1998 1
OTOOLE, Patrick 10 October 1995 31 December 1998 1
SMITH, Kenneth 29 October 2003 25 October 2007 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Alice 17 October 2003 20 September 2016 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 27 September 2019
DISS40 - Notice of striking-off action discontinued 29 June 2019
CS01 - N/A 28 June 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 03 April 2017
CS01 - N/A 24 October 2016
TM02 - Termination of appointment of secretary 24 October 2016
AA - Annual Accounts 28 September 2016
AP04 - Appointment of corporate secretary 11 January 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 22 October 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
363s - Annual Return 08 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 09 September 2004
288a - Notice of appointment of directors or secretaries 29 November 2003
363s - Annual Return 21 November 2003
AA - Annual Accounts 10 November 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
DISS40 - Notice of striking-off action discontinued 17 June 2003
363s - Annual Return 13 June 2003
GAZ1 - First notification of strike-off action in London Gazette 18 March 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
287 - Change in situation or address of Registered Office 28 October 1999
288c - Notice of change of directors or secretaries or in their particulars 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
363s - Annual Return 23 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 21 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
AA - Annual Accounts 01 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1997
363s - Annual Return 08 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1996
288 - N/A 25 October 1995
288 - N/A 13 October 1995
288 - N/A 13 October 1995
287 - Change in situation or address of Registered Office 13 October 1995
NEWINC - New incorporation documents 10 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.