About

Registered Number: 03859238
Date of Incorporation: 14/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 294 Banbury Road, Oxford, OX2 7ED,

 

The Cloisters (Oxford) Management Company Ltd was founded on 14 October 1999 with its registered office in Oxford, it's status is listed as "Active". The companies directors are listed as Ayub, Khurram, Manohar, Sanjay George, Dr, Oeben, Stephanie, Dr, Leppard, Kathryn Jane, Moore, Lucy, Dr, O Brien, Jeremy William, Rockett, Peter Henry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYUB, Khurram 20 May 2005 - 1
MANOHAR, Sanjay George, Dr 18 December 2014 - 1
OEBEN, Stephanie, Dr 18 December 2014 - 1
MOORE, Lucy, Dr 29 November 2006 26 May 2009 1
O BRIEN, Jeremy William 20 May 2005 26 October 2006 1
ROCKETT, Peter Henry 12 March 2014 04 June 2018 1
Secretary Name Appointed Resigned Total Appointments
LEPPARD, Kathryn Jane 19 April 2010 28 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
PSC08 - N/A 16 October 2019
CS01 - N/A 16 October 2019
PSC07 - N/A 16 October 2019
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 20 October 2017
PSC02 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
AD01 - Change of registered office address 31 January 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 19 October 2015
CH04 - Change of particulars for corporate secretary 19 October 2015
AP01 - Appointment of director 30 January 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AP01 - Appointment of director 07 November 2014
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 07 October 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 21 October 2013
AP04 - Appointment of corporate secretary 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 17 November 2010
AP03 - Appointment of secretary 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
AD01 - Change of registered office address 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AD01 - Change of registered office address 29 October 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 08 February 2009
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 21 November 2007
363s - Annual Return 27 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 19 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
287 - Change in situation or address of Registered Office 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
RESOLUTIONS - N/A 23 December 2005
363a - Annual Return 18 October 2005
353 - Register of members 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
287 - Change in situation or address of Registered Office 13 July 2005
287 - Change in situation or address of Registered Office 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
AA - Annual Accounts 20 June 2005
RESOLUTIONS - N/A 18 May 2005
MEM/ARTS - N/A 18 May 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 15 November 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 20 November 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 13 November 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 06 August 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2001
DISS40 - Notice of striking-off action discontinued 29 May 2001
363s - Annual Return 24 May 2001
GAZ1 - First notification of strike-off action in London Gazette 15 May 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
287 - Change in situation or address of Registered Office 03 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
RESOLUTIONS - N/A 22 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 1999
287 - Change in situation or address of Registered Office 14 December 1999
225 - Change of Accounting Reference Date 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
CERTNM - Change of name certificate 03 November 1999
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.