OXLEY PARK M.C. LIMITED
Overview
| Company Name | OXLEY PARK M.C. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02564503 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for OXLEY PARK M.C. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OXLEY PARK M.C. LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2025 |
| Overdue | No |
What are the latest filings for OXLEY PARK M.C. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Paul Arthur Hardy as a director on Oct 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ekta Sareen as a director on Oct 15, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2025 with updates | 9 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with updates | 9 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Director's details changed for Ms Sangeeta Kumari Mannion on Sep 08, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 12, 2020 with updates | 9 pages | CS01 | ||
Appointment of Platinum Associates Ltd as a secretary on Jan 01, 2020 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 12, 2019 with updates | 9 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Director's details changed for Ms Sangeeta Kumari Mannion on Jan 10, 2018 | 3 pages | CH01 | ||
Director's details changed for Ms Sangeeta Kumari Davit on Jan 10, 2018 | 3 pages | CH01 | ||
Confirmation statement made on Jan 12, 2018 with updates | 9 pages | CS01 | ||
Termination of appointment of Mark Vaiora Tamuta as a director on Jan 05, 2018 | 1 pages | TM01 | ||
Director's details changed for Elizabeth Helen Longfils on Jan 10, 2018 | 2 pages | CH01 | ||
Who are the officers of OXLEY PARK M.C. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PLATINUM ASSOCIATES LTD | Secretary | Admirals Way E14 9XQ London 12 Ensign House England |
| 261672820001 | ||||||||||
| BEHL, Chetan | Director | Munster Avenue TW4 5BJ Hounslow 154 England | England | British | 216516810001 | |||||||||
| LONGFILS, Elizabeth Helen | Director | Somerset Road HA1 4NF Harrow 33 England | England | British | 159221920002 | |||||||||
| MANNION, Sangeeta Kumari | Director | Admirals Way E14 9XQ London 12 Ensign House England | England | British | 159221860004 | |||||||||
| NELSON, Theodore | Director | Repton Road BR6 9HR Orpington 37 Kent England | England | British | 159191290001 | |||||||||
| BROOKS-MARTIN, Jeremy Edwards | Secretary | 48 Chaucer Drive Bermondsey SE1 5TA London | British | 38128100001 | ||||||||||
| DODD, Charles Graham Lynton | Secretary | 18 Tranquil Vale Blackheath SE3 0AZ London | British | 38536000001 | ||||||||||
| BUSHEY SECRETARIES AND REGISTRARS LIMITED | Secretary | 1st Floor 43-45 High Road WD23 1AJ Bushey Heath Rear Office Hertfordshire United Kingdom |
| 79243630002 | ||||||||||
| BUSHEY SECRETARIES AND REGISTRARS LIMITED | Secretary | 191 Sparrows Herne WD23 1AJ Bushey Heath Hertfordshire | 79243630002 | |||||||||||
| ELBO SECRETARIES LIMITED | Secretary | 56 Church Road SE19 2EZ London | 68524480004 | |||||||||||
| FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 161571700002 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon R M G House Hertfordshire |
| 135013600001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||
| ADEFISAN, Samuel Oluseyi | Director | 128 Windermere Road Norbury SW16 5HE London | British | 51061390004 | ||||||||||
| AINSWORTH, Simon James Robin | Director | 136 Chaucer Drive Bermondsey SE1 5RG London | British | 73597160001 | ||||||||||
| BACON, Antony | Director | 38 Chaucer Drive SE1 5RG London | British | 95801260001 | ||||||||||
| BACON, Jenny | Director | 38 Chaucer Drive Oxley Park Bermondsey SE1 5TA London | British | 95801240001 | ||||||||||
| BLAND, Paul John | Director | 104 Chaucer Drive SE1 5RG London | British | 99919660001 | ||||||||||
| BRENNAN, Joan | Director | 24 Chaucer Drive Bermondsey SE1 5RG London | British | 44855850001 | ||||||||||
| BROOKS, Aaron James | Director | 162 Chaucer Drive Oxley Park SE1 5RG Bermondsey London | British | 89788070001 | ||||||||||
| BROOKS-MARTIN, Jeremy Edwards | Director | 48 Chaucer Drive Bermondsey SE1 5TA London | British | 38128100001 | ||||||||||
| COMAN, Flavia | Director | Chaucer Drive SE1 5RG London 62 | United Kingdom | Romanian | 128735020001 | |||||||||
| COMAN, Laurentiu | Director | 62 Chaucer Drive SE1 5RG London | United Kingdom | Romanian | 109122180001 | |||||||||
| GILBERT, David Harry | Director | 20 Highgate Close Highgate N6 4SD London | British | 10273690001 | ||||||||||
| HARDY, Paul Arthur | Director | Killbrock Mead Devizes SN10 2FU Wiltshire 6 England | United Kingdom | British | 159191230002 | |||||||||
| KEVILL, Geraldine Rose | Director | 120 Chaucer Drive Rolls Road Bermondsey SE1 5RG London | British | 61715060001 | ||||||||||
| MCCORMACK, Garry | Director | Sutherland Avenue DA16 2NP Welling 48 Kent England | England | British | 159221810001 | |||||||||
| MORTIBOY, Stephen John | Director | 146 Chaucer Drive Rolls Road Bermondsey SE1 5RG London | British | 61715180001 | ||||||||||
| NORWOOD, Philip James | Director | 120 Chaucer Drive Southwark SE1 5RG London | British | 109689700001 | ||||||||||
| SAREEN, Ekta | Director | Ashley Road CR7 6HU Thornton Heath 10 United Kingdom | United Kingdom | British | 236916990001 | |||||||||
| SMITH, Dianne | Director | 42 Chaucer Drive Bermondsey SE1 5TA London | Australian | 74050110001 | ||||||||||
| STRONELL, Jon Kevin | Director | 174 Chaucer Drive Oxley Park SE1 5RG Bermondsey London | British | 38128060001 | ||||||||||
| TALL, Louisa | Director | Essex Road EN11 0DR Hoddesdon R M G House Hertfordshire | United Kingdom | British | 159778190001 | |||||||||
| TAMUTA, Mark Vaiora | Director | Cochrane House Admirals Way E14 9UD London 6 United Kingdom | England | British | 167154900001 | |||||||||
| TANG, Jui Hsuan | Director | 30 Chaucer Drive SE1 5TA London | British | 89189100001 |
What are the latest statements on persons with significant control for OXLEY PARK M.C. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 12, 2017 | The 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