About

Registered Number: 02115048
Date of Incorporation: 25/03/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Flat 1, 78 Shrewsbury Road, Prenton, Merseyside, CH43 2HY,

 

Based in Prenton, Merseyside, Shrewsbury Road Oxton Management Company Ltd was setup in 1987, it's status at Companies House is "Active". This organisation has 20 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Rachel 01 December 2005 - 1
GRANT, Anthony 10 March 2006 - 1
LEWIS, Ann 18 July 2013 - 1
LINNETT-COOK, Carla 08 July 2015 - 1
PATRICK, Matthew John 01 May 2015 - 1
AGGOTT, Neil Thomas 01 November 1999 01 October 2001 1
BARR, Christopher Richard Niel 07 August 1992 04 October 1995 1
BOWEN, Melvin 06 October 2001 20 October 2005 1
BRANDON, Jane Therese N/A 14 September 2000 1
BRANDON, Norah Frances N/A 06 March 2000 1
BRANDON, Wendy Marie 01 October 1996 01 November 1999 1
DUNHAM, Andrew 04 October 1995 01 October 2001 1
HUMPHRIES, Antony N/A 07 August 1992 1
KING, Neil 01 September 2000 04 December 2003 1
MOUGHTON, Vincent N/A 01 October 1996 1
NEWELL, Jenni Elizabeth 01 October 2001 13 August 2007 1
PARKES, Antony 01 August 2007 18 July 2013 1
PARKES, Helen 01 August 2007 18 July 2013 1
SWIFT, Steven David 04 December 2003 20 October 2005 1
TAYLOR, Kingsley James 06 March 2000 10 March 2006 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 27 January 2017
CH01 - Change of particulars for director 15 June 2016
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 18 May 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
AD01 - Change of registered office address 29 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 23 January 2015
DISS40 - Notice of striking-off action discontinued 15 October 2014
AR01 - Annual Return 14 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 23 January 2014
AD01 - Change of registered office address 23 January 2014
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 19 December 2012
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD01 - Change of registered office address 16 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
353 - Register of members 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
363a - Annual Return 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 28 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 02 May 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 23 April 1999
AA - Annual Accounts 11 April 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 18 April 1997
363s - Annual Return 17 April 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
AA - Annual Accounts 26 April 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 08 December 1995
288 - N/A 24 October 1995
363s - Annual Return 13 April 1995
AA - Annual Accounts 29 April 1994
363s - Annual Return 29 April 1994
AA - Annual Accounts 14 April 1993
363s - Annual Return 14 April 1993
288 - N/A 10 September 1992
AA - Annual Accounts 21 April 1992
363s - Annual Return 21 April 1992
RESOLUTIONS - N/A 12 September 1991
AA - Annual Accounts 12 September 1991
AA - Annual Accounts 12 September 1991
AA - Annual Accounts 12 September 1991
AA - Annual Accounts 12 September 1991
288 - N/A 12 September 1991
288 - N/A 12 September 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
363a - Annual Return 21 August 1991
363a - Annual Return 21 August 1991
363a - Annual Return 21 August 1991
363a - Annual Return 21 August 1991
288 - N/A 02 April 1987
CERTINC - N/A 25 March 1987
NEWINC - New incorporation documents 25 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.