OXLEY PARK M.C. LIMITED

OXLEY PARK M.C. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOXLEY PARK M.C. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02564503
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OXLEY PARK M.C. LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is OXLEY PARK M.C. LIMITED located?

    Registered Office Address
    12 Ensign House Admirals Way
    E14 9XQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OXLEY PARK M.C. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OXLEY PARK M.C. LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for OXLEY PARK M.C. LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Arthur Hardy as a director on Oct 15, 2025

    1 pagesTM01

    Termination of appointment of Ekta Sareen as a director on Oct 15, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jan 12, 2025 with updates

    9 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 12, 2024 with updates

    9 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Director's details changed for Ms Sangeeta Kumari Mannion on Sep 08, 2020

    2 pagesCH01

    Confirmation statement made on Jan 12, 2020 with updates

    9 pagesCS01

    Appointment of Platinum Associates Ltd as a secretary on Jan 01, 2020

    2 pagesAP04

    Registered office address changed from 6 Cochrane House Admirals Way London E14 9UD England to 12 Ensign House Admirals Way London E14 9XQ on Jan 20, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 12, 2019 with updates

    9 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Director's details changed for Ms Sangeeta Kumari Mannion on Jan 10, 2018

    3 pagesCH01

    Director's details changed for Ms Sangeeta Kumari Davit on Jan 10, 2018

    3 pagesCH01

    Confirmation statement made on Jan 12, 2018 with updates

    9 pagesCS01

    Termination of appointment of Mark Vaiora Tamuta as a director on Jan 05, 2018

    1 pagesTM01

    Director's details changed for Elizabeth Helen Longfils on Jan 10, 2018

    2 pagesCH01

    Who are the officers of OXLEY PARK M.C. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLATINUM ASSOCIATES LTD
    Admirals Way
    E14 9XQ London
    12 Ensign House
    England
    Secretary
    Admirals Way
    E14 9XQ London
    12 Ensign House
    England
    Identification TypeUK Limited Company
    Registration Number2135728
    261672820001
    BEHL, Chetan
    Munster Avenue
    TW4 5BJ Hounslow
    154
    England
    Director
    Munster Avenue
    TW4 5BJ Hounslow
    154
    England
    EnglandBritish216516810001
    LONGFILS, Elizabeth Helen
    Somerset Road
    HA1 4NF Harrow
    33
    England
    Director
    Somerset Road
    HA1 4NF Harrow
    33
    England
    EnglandBritish159221920002
    MANNION, Sangeeta Kumari
    Admirals Way
    E14 9XQ London
    12 Ensign House
    England
    Director
    Admirals Way
    E14 9XQ London
    12 Ensign House
    England
    EnglandBritish159221860004
    NELSON, Theodore
    Repton Road
    BR6 9HR Orpington
    37
    Kent
    England
    Director
    Repton Road
    BR6 9HR Orpington
    37
    Kent
    England
    EnglandBritish159191290001
    BROOKS-MARTIN, Jeremy Edwards
    48 Chaucer Drive
    Bermondsey
    SE1 5TA London
    Secretary
    48 Chaucer Drive
    Bermondsey
    SE1 5TA London
    British38128100001
    DODD, Charles Graham Lynton
    18 Tranquil Vale
    Blackheath
    SE3 0AZ London
    Secretary
    18 Tranquil Vale
    Blackheath
    SE3 0AZ London
    British38536000001
    BUSHEY SECRETARIES AND REGISTRARS LIMITED
    1st Floor
    43-45 High Road
    WD23 1AJ Bushey Heath
    Rear Office
    Hertfordshire
    United Kingdom
    Secretary
    1st Floor
    43-45 High Road
    WD23 1AJ Bushey Heath
    Rear Office
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03797117
    79243630002
    BUSHEY SECRETARIES AND REGISTRARS LIMITED
    191 Sparrows Herne
    WD23 1AJ Bushey Heath
    Hertfordshire
    Secretary
    191 Sparrows Herne
    WD23 1AJ Bushey Heath
    Hertfordshire
    79243630002
    ELBO SECRETARIES LIMITED
    56 Church Road
    SE19 2EZ London
    Secretary
    56 Church Road
    SE19 2EZ London
    68524480004
    FIRSTPORT SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05806647
    161571700002
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    R M G House
    Hertfordshire
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    R M G House
    Hertfordshire
    Identification TypeEuropean Economic Area
    Registration Number03067765
    135013600001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ADEFISAN, Samuel Oluseyi
    128 Windermere Road
    Norbury
    SW16 5HE London
    Director
    128 Windermere Road
    Norbury
    SW16 5HE London
    British51061390004
    AINSWORTH, Simon James Robin
    136 Chaucer Drive
    Bermondsey
    SE1 5RG London
    Director
    136 Chaucer Drive
    Bermondsey
    SE1 5RG London
    British73597160001
    BACON, Antony
    38 Chaucer Drive
    SE1 5RG London
    Director
    38 Chaucer Drive
    SE1 5RG London
    British95801260001
    BACON, Jenny
    38 Chaucer Drive Oxley Park
    Bermondsey
    SE1 5TA London
    Director
    38 Chaucer Drive Oxley Park
    Bermondsey
    SE1 5TA London
    British95801240001
    BLAND, Paul John
    104 Chaucer Drive
    SE1 5RG London
    Director
    104 Chaucer Drive
    SE1 5RG London
    British99919660001
    BRENNAN, Joan
    24 Chaucer Drive
    Bermondsey
    SE1 5RG London
    Director
    24 Chaucer Drive
    Bermondsey
    SE1 5RG London
    British44855850001
    BROOKS, Aaron James
    162 Chaucer Drive
    Oxley Park
    SE1 5RG Bermondsey
    London
    Director
    162 Chaucer Drive
    Oxley Park
    SE1 5RG Bermondsey
    London
    British89788070001
    BROOKS-MARTIN, Jeremy Edwards
    48 Chaucer Drive
    Bermondsey
    SE1 5TA London
    Director
    48 Chaucer Drive
    Bermondsey
    SE1 5TA London
    British38128100001
    COMAN, Flavia
    Chaucer Drive
    SE1 5RG London
    62
    Director
    Chaucer Drive
    SE1 5RG London
    62
    United KingdomRomanian128735020001
    COMAN, Laurentiu
    62 Chaucer Drive
    SE1 5RG London
    Director
    62 Chaucer Drive
    SE1 5RG London
    United KingdomRomanian109122180001
    GILBERT, David Harry
    20 Highgate Close
    Highgate
    N6 4SD London
    Director
    20 Highgate Close
    Highgate
    N6 4SD London
    British10273690001
    HARDY, Paul Arthur
    Killbrock Mead
    Devizes
    SN10 2FU Wiltshire
    6
    England
    Director
    Killbrock Mead
    Devizes
    SN10 2FU Wiltshire
    6
    England
    United KingdomBritish159191230002
    KEVILL, Geraldine Rose
    120 Chaucer Drive Rolls Road
    Bermondsey
    SE1 5RG London
    Director
    120 Chaucer Drive Rolls Road
    Bermondsey
    SE1 5RG London
    British61715060001
    MCCORMACK, Garry
    Sutherland Avenue
    DA16 2NP Welling
    48
    Kent
    England
    Director
    Sutherland Avenue
    DA16 2NP Welling
    48
    Kent
    England
    EnglandBritish159221810001
    MORTIBOY, Stephen John
    146 Chaucer Drive Rolls Road
    Bermondsey
    SE1 5RG London
    Director
    146 Chaucer Drive Rolls Road
    Bermondsey
    SE1 5RG London
    British61715180001
    NORWOOD, Philip James
    120 Chaucer Drive
    Southwark
    SE1 5RG London
    Director
    120 Chaucer Drive
    Southwark
    SE1 5RG London
    British109689700001
    SAREEN, Ekta
    Ashley Road
    CR7 6HU Thornton Heath
    10
    United Kingdom
    Director
    Ashley Road
    CR7 6HU Thornton Heath
    10
    United Kingdom
    United KingdomBritish236916990001
    SMITH, Dianne
    42 Chaucer Drive
    Bermondsey
    SE1 5TA London
    Director
    42 Chaucer Drive
    Bermondsey
    SE1 5TA London
    Australian74050110001
    STRONELL, Jon Kevin
    174 Chaucer Drive
    Oxley Park
    SE1 5RG Bermondsey
    London
    Director
    174 Chaucer Drive
    Oxley Park
    SE1 5RG Bermondsey
    London
    British38128060001
    TALL, Louisa
    Essex Road
    EN11 0DR Hoddesdon
    R M G House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    R M G House
    Hertfordshire
    United KingdomBritish159778190001
    TAMUTA, Mark Vaiora
    Cochrane House
    Admirals Way
    E14 9UD London
    6
    United Kingdom
    Director
    Cochrane House
    Admirals Way
    E14 9UD London
    6
    United Kingdom
    EnglandBritish167154900001
    TANG, Jui Hsuan
    30 Chaucer Drive
    SE1 5TA London
    Director
    30 Chaucer Drive
    SE1 5TA London
    British89189100001

    What are the latest statements on persons with significant control for OXLEY PARK M.C. LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0