About

Registered Number: 05016623
Date of Incorporation: 15/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 33 Ford Lane, Allestree, Derbyshire, DE22 2EY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIGORIU, Claudiu Mircea 15 January 2004 - 1
GRIGORIU, Mircea Marcel, Dr 15 January 2004 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.