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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRASER, Rodney Lovat | 05 October 2017 | - | 1 |
GRIFFITHS, Tim | 21 September 2010 | - | 1 |
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 |