About

Registered Number: 06348051
Date of Incorporation: 20/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 3 Church, Cowley Road, Oxford, OX4 3JR,

 

Based in Oxford, Iffley Turn Practice Ltd was setup in 2007, it's status is listed as "Active". The companies directors are listed as Bedford, Hannah, Bedford, Summeara Fazeelat, Bedford, Tom Denby, Ousey, Ben, Ziebland, Sue in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, Summeara Fazeelat 16 August 2013 - 1
BEDFORD, Tom Denby 20 August 2007 - 1
OUSEY, Ben 12 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BEDFORD, Hannah 01 January 2008 - 1
ZIEBLAND, Sue 20 August 2007 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 30 April 2019
SH01 - Return of Allotment of shares 23 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 28 August 2018
PSC01 - N/A 28 August 2018
PSC01 - N/A 28 August 2018
SH01 - Return of Allotment of shares 28 June 2018
RESOLUTIONS - N/A 19 January 2018
RESOLUTIONS - N/A 27 October 2017
AD01 - Change of registered office address 26 October 2017
SH01 - Return of Allotment of shares 24 October 2017
RESOLUTIONS - N/A 23 October 2017
MR01 - N/A 23 October 2017
AP01 - Appointment of director 17 October 2017
CS01 - N/A 21 August 2017
CH01 - Change of particulars for director 21 August 2017
CH01 - Change of particulars for director 21 August 2017
AA - Annual Accounts 07 August 2017
AAMD - Amended Accounts 22 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 03 September 2013
SH01 - Return of Allotment of shares 30 August 2013
AP01 - Appointment of director 19 August 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 21 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
AA - Annual Accounts 17 June 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
225 - Change of Accounting Reference Date 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.