You are here: bizstats.co.uk > a-z index > O list > OS list

Osney Lane (abbey Walk) Management Company Limited OXFORD


Osney Lane (abbey Walk) Management Company started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02739030. The Osney Lane (abbey Walk) Management Company company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Oxford at Rectory Mews Crown Road. Postal code: OX33 1UL.

There is a single director in the company at the moment - Peter S., appointed on 14 January 2004. In addition, a secretary was appointed - Peter S., appointed on 14 January 2004. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Osney Lane (abbey Walk) Management Company Limited Address / Contact

Office Address Rectory Mews Crown Road
Office Address2 Wheatley
Town Oxford
Post code OX33 1UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02739030
Date of Incorporation Wed, 12th Aug 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Peter S.

Position: Secretary

Appointed: 14 January 2004

Peter S.

Position: Director

Appointed: 14 January 2004

Penelope G.

Position: Secretary

Appointed: 01 June 2002

Resigned: 14 January 2004

Paul W.

Position: Director

Appointed: 03 December 2001

Resigned: 07 March 2012

Penelope G.

Position: Director

Appointed: 02 December 2001

Resigned: 28 February 2007

John S.

Position: Director

Appointed: 10 January 1999

Resigned: 01 June 2002

Ann P.

Position: Director

Appointed: 31 October 1998

Resigned: 31 May 2002

Ann P.

Position: Secretary

Appointed: 31 October 1998

Resigned: 31 May 2002

Jonathan P.

Position: Director

Appointed: 16 July 1998

Resigned: 31 October 1998

Jonathan P.

Position: Secretary

Appointed: 16 July 1998

Resigned: 31 October 1998

Meredith N.

Position: Director

Appointed: 26 July 1997

Resigned: 18 June 1998

Julie D.

Position: Director

Appointed: 21 July 1997

Resigned: 20 November 1998

Robert I.

Position: Secretary

Appointed: 01 March 1996

Resigned: 08 April 1998

Paul C.

Position: Director

Appointed: 01 March 1996

Resigned: 20 November 1998

Malcolm P.

Position: Director

Appointed: 12 August 1992

Resigned: 01 March 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1992

Resigned: 12 August 1992

Paul R.

Position: Director

Appointed: 12 August 1992

Resigned: 01 March 1996

Malcolm P.

Position: Secretary

Appointed: 12 August 1992

Resigned: 01 March 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Peter S. The abovementioned PSC has significiant influence or control over the company,.

Peter S.

Notified on 11 August 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth5161 2161 0128541 105      
Balance Sheet
Current Assets5 8916 5966 4086 2595 7686 7056 8553 8904 8574 1374 350
Net Assets Liabilities    1 1052 0341 4271 4611 7072 3322 439
Cash Bank In Hand5 2605 950         
Debtors631646         
Net Assets Liabilities Including Pension Asset Liability5161 2161 0128541 105      
Tangible Fixed Assets2116         
Reserves/Capital
Profit Loss Account Reserve16716         
Shareholder Funds5161 2161 0128541 105      
Other
Creditors    4 6704 6765 4322 4323 1521 8061 912
Fixed Assets21161297543211
Net Current Assets Liabilities4951 2001 0008451 0982 0291 4231 4581 7052 3312 438
Total Assets Less Current Liabilities5161 2161 0128541 1052 0341 4271 4611 7072 3322 439
Creditors Due Within One Year5 3965 3965 4085 4144 670      
Other Aggregate Reserves500500         
Tangible Fixed Assets Cost Or Valuation500500         
Tangible Fixed Assets Depreciation479484         
Tangible Fixed Assets Depreciation Charged In Period 5         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 6th, March 2023
Free Download (1 page)

Company search

Advertisements