About

Registered Number: 02481354
Date of Incorporation: 15/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 40 Kimbolton Road, Bedford, MK40 2NR,

 

Oxford Spires Management Co; Ltd was registered on 15 March 1990 and has its registered office in Bedford, it has a status of "Active". The companies directors are listed as Olivier, Wanda, Olivier, Wanda, Smith, Peter, Sparrow, Gerald Charles, Yates, Simon Paul, Jamieson, Kenneth Norman Moffat, Jarman, William Laurence, Taylor, Gethin James, Walsh, John Patrick, Yates, Simon Paul. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVIER, Wanda 14 September 2020 - 1
SMITH, Peter 23 September 2016 - 1
JAMIESON, Kenneth Norman Moffat 01 June 2010 28 September 2016 1
JARMAN, William Laurence 10 June 2003 01 June 2010 1
TAYLOR, Gethin James 10 June 2003 17 December 2004 1
WALSH, John Patrick 23 April 2004 28 February 2020 1
YATES, Simon Paul 28 February 2020 07 August 2020 1
Secretary Name Appointed Resigned Total Appointments
OLIVIER, Wanda 14 September 2020 - 1
SPARROW, Gerald Charles 30 September 2003 05 March 2020 1
YATES, Simon Paul 05 March 2020 07 August 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 15 September 2020
AP03 - Appointment of secretary 14 September 2020
TM02 - Termination of appointment of secretary 14 September 2020
TM01 - Termination of appointment of director 02 September 2020
CS01 - N/A 12 March 2020
AP03 - Appointment of secretary 06 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 March 2017
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 23 September 2016
AD01 - Change of registered office address 13 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 27 September 2012
CH03 - Change of particulars for secretary 02 August 2012
AR01 - Annual Return 26 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 07 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 28 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 03 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 May 2006
353 - Register of members 03 May 2006
AA - Annual Accounts 16 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 16 January 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
AA - Annual Accounts 03 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
287 - Change in situation or address of Registered Office 28 April 2003
363a - Annual Return 26 March 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
363s - Annual Return 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 04 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 31 March 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 09 April 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 19 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1996
288 - N/A 07 July 1996
288 - N/A 04 March 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 15 August 1995
363s - Annual Return 01 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 15 March 1993
RESOLUTIONS - N/A 20 November 1992
MEM/ARTS - N/A 20 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1992
AA - Annual Accounts 02 September 1992
363s - Annual Return 19 March 1992
CERTNM - Change of name certificate 25 September 1991
325 - Location of register of directors' interests in shares etc 07 September 1991
AA - Annual Accounts 20 August 1991
353 - Register of members 06 August 1991
RESOLUTIONS - N/A 28 June 1991
353 - Register of members 12 June 1991
363a - Annual Return 12 June 1991
MEM/ARTS - N/A 05 April 1991
RESOLUTIONS - N/A 26 March 1991
RESOLUTIONS - N/A 26 March 1991
RESOLUTIONS - N/A 26 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1990
288 - N/A 14 September 1990
288 - N/A 31 August 1990
287 - Change in situation or address of Registered Office 31 August 1990
CERTNM - Change of name certificate 01 June 1990
NEWINC - New incorporation documents 15 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.