Advanced company searchLink opens in new window

12 OXFORD ROAD MANAGEMENT LIMITED

Company number 02695919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2017 TM02 Termination of appointment of Adam Rupert Andrew Chataway as a secretary on 30 September 2017
30 Sep 2017 AD01 Registered office address changed from 14 Hoopers Yard Kimberley Road London NW6 7EJ to Flat 2 12 Oxford Road London NW6 5SL on 30 September 2017
25 Mar 2017 AA Accounts for a dormant company made up to 1 September 2016
25 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
04 May 2016 AA Accounts for a dormant company made up to 1 September 2015
04 May 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
03 Jun 2015 AA Accounts for a dormant company made up to 1 September 2014
03 Jun 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
28 Jan 2015 AP01 Appointment of Mr George Pickford as a director on 15 August 2014
10 Aug 2014 TM01 Termination of appointment of Sacha Kaufman as a director on 10 July 2014
10 Aug 2014 AD01 Registered office address changed from Basement Flat 12 Oxford Road London NW6 5SL to 14 Hoopers Yard Kimberley Road London NW6 7EJ on 10 August 2014
08 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4
26 Jan 2014 AA Accounts for a dormant company made up to 1 September 2013
18 Jun 2013 AA Accounts for a dormant company made up to 1 September 2012
18 Jun 2013 AD01 Registered office address changed from C/O Adam Chataway 13C Birchington Road London NW6 4LL United Kingdom on 18 June 2013
09 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
07 Jun 2012 AP01 Appointment of Mr Oluremi Ajose-Adeogun as a director
07 Jun 2012 AA Accounts for a dormant company made up to 1 September 2011
16 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
01 Oct 2011 TM01 Termination of appointment of Christopher Oyekanmi as a director
05 May 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
05 May 2011 AD01 Registered office address changed from Basement Flat 12 Oxford Road Kilburn London NW6 5SL on 5 May 2011
08 Feb 2011 AA Accounts for a dormant company made up to 1 September 2010
15 Jul 2010 AA Accounts for a dormant company made up to 1 September 2009
29 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders