About

Registered Number: 06146809
Date of Incorporation: 08/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Having been setup in 2007, Oxford Street Residents Management Company Ltd are based in Shropshire, it has a status of "Active". We do not know the number of employees at this business. Cook, Emma Rachel, Hurcombe, Mark, Glitter And Dance Uk Limited are the current directors of Oxford Street Residents Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Emma Rachel 21 July 2016 06 January 2017 1
HURCOMBE, Mark 22 July 2013 02 October 2015 1
GLITTER AND DANCE UK LIMITED 22 July 2013 06 October 2015 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 09 January 2018
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 01 June 2017
CS01 - N/A 13 March 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 25 July 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 11 February 2016
AD01 - Change of registered office address 20 January 2016
TM01 - Termination of appointment of director 22 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 March 2014
AP02 - Appointment of corporate director 11 October 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 13 March 2012
TM01 - Termination of appointment of director 05 March 2012
AD01 - Change of registered office address 13 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 03 December 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
287 - Change in situation or address of Registered Office 20 March 2009
363a - Annual Return 18 March 2009
363s - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 18 April 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.