Founded in 2004, Oxford Regency Ltd has its registered office in Derbyshire. The organisation has 2 directors listed as Grigoriu, Claudiu Mircea, Grigoriu, Mircea Marcel, Dr. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIGORIU, Claudiu Mircea | 15 January 2004 | - | 1 |
GRIGORIU, Mircea Marcel, Dr | 15 January 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 16 August 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 27 January 2017 | |
AD01 - Change of registered office address | 19 December 2016 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 15 February 2016 | |
CH01 - Change of particulars for director | 15 September 2015 | |
AA - Annual Accounts | 13 August 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 13 February 2014 | |
MR04 - N/A | 20 December 2013 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 07 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 October 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AD01 - Change of registered office address | 23 May 2011 | |
RESOLUTIONS - N/A | 11 March 2011 | |
MEM/ARTS - N/A | 11 March 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363a - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 26 April 2006 | |
363s - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 15 February 2005 | |
395 - Particulars of a mortgage or charge | 19 June 2004 | |
395 - Particulars of a mortgage or charge | 13 May 2004 | |
225 - Change of Accounting Reference Date | 15 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 16 February 2004 | |
288a - Notice of appointment of directors or secretaries | 16 February 2004 | |
288a - Notice of appointment of directors or secretaries | 16 February 2004 | |
288a - Notice of appointment of directors or secretaries | 16 February 2004 | |
288b - Notice of resignation of directors or secretaries | 16 February 2004 | |
288b - Notice of resignation of directors or secretaries | 16 February 2004 | |
287 - Change in situation or address of Registered Office | 30 January 2004 | |
NEWINC - New incorporation documents | 15 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 25 April 2006 | Fully Satisfied |
N/A |
Legal mortgage | 09 June 2004 | Fully Satisfied |
N/A |
Debenture | 04 May 2004 | Fully Satisfied |
N/A |