About

Registered Number: 05734402
Date of Incorporation: 08/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 5 The Chambers, Vineyard, Abingdon On Thames, Oxon, OX14 3PX

 

Established in 2006, Oxford Office Village Management Company Ltd are based in Abingdon On Thames in Oxon. Fraser, Rodney Lovat, Griffiths, Tim are listed as directors of the organisation. 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
FRASER, Rodney Lovat 05 October 2017 - 1
GRIFFITHS, Tim 21 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 09 March 2018
AP01 - Appointment of director 12 October 2017
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 09 August 2017
CS01 - N/A 06 April 2017
AD01 - Change of registered office address 29 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 14 March 2012
AD01 - Change of registered office address 02 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 17 January 2011
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
TM01 - Termination of appointment of director 05 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
363a - Annual Return 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 05 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.