Oxford Road (no25) Management Company Limited LONDON


Oxford Road (no25) Management Company started in year 1989 as Private Limited Company with registration number 02359009. The Oxford Road (no25) Management Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at 25 Oxford Road. Postal code: W5 3SP.

The firm has 4 directors, namely Keith B., Praj X. and Alaa B. and others. Of them, Geoffrey O. has been with the company the longest, being appointed on 8 October 1992 and Praj X. has been with the company for the least time - from 7 September 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oxford Road (no25) Management Company Limited Address / Contact

Office Address 25 Oxford Road
Office Address2 Ealing
Town London
Post code W5 3SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02359009
Date of Incorporation Fri, 10th Mar 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Keith B.

Position: Director

Resigned:

Praj X.

Position: Director

Appointed: 07 September 2021

Alaa B.

Position: Director

Appointed: 11 June 2021

Geoffrey O.

Position: Director

Appointed: 08 October 1992

Helen B.

Position: Director

Resigned: 07 September 2021

Jay L.

Position: Director

Appointed: 19 July 2019

Resigned: 11 June 2021

John C.

Position: Director

Appointed: 07 December 2017

Resigned: 19 July 2019

Thomas C.

Position: Director

Appointed: 20 November 2009

Resigned: 27 February 2016

Daniel B.

Position: Director

Appointed: 30 April 2006

Resigned: 20 November 2009

Natasha C.

Position: Director

Appointed: 30 April 2006

Resigned: 14 June 2008

Geoffrey O.

Position: Secretary

Appointed: 06 September 2004

Resigned: 24 January 2019

Timothy B.

Position: Secretary

Appointed: 23 November 2003

Resigned: 06 September 2004

Geoffrey O.

Position: Secretary

Appointed: 13 December 2000

Resigned: 23 November 2003

Timothy B.

Position: Director

Appointed: 17 January 2000

Resigned: 30 April 2006

Mark H.

Position: Director

Appointed: 05 January 1996

Resigned: 17 January 2000

Christopher C.

Position: Director

Appointed: 08 October 1992

Resigned: 05 January 1996

Keith B.

Position: Secretary

Appointed: 08 October 1992

Resigned: 13 December 2000

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As we established, there is Praj X. This PSC has significiant influence or control over the company,. The second one in the PSC register is Alaa B. This PSC has significiant influence or control over the company,. Moving on, there is Geoffrey O., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Praj X.

Notified on 7 September 2021
Nature of control: significiant influence or control

Alaa B.

Notified on 11 June 2021
Nature of control: significiant influence or control

Geoffrey O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Keith B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Helen B.

Notified on 6 April 2016
Ceased on 7 September 2021
Nature of control: significiant influence or control

Jay L.

Notified on 19 July 2019
Ceased on 11 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 24713 96716 484      
Balance Sheet
Current Assets12 03013 81816 23719 13521 04322 82825 11619 1918 053
Net Assets Liabilities  16 48418 93120 78823 12924 27019 4416 572
Cash Bank In Hand10 75112 77413 815      
Debtors1 2791 0442 422      
Net Assets Liabilities Including Pension Asset Liability12 24713 96716 484      
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve12 24313 96316 480      
Shareholder Funds12 24713 96716 484      
Other
Creditors  1792042551981 3844532 140
Net Current Assets Liabilities12 24713 96716 48418 93120 78823 12924 27019 4416 572
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal379392426 482499538703659
Total Assets Less Current Liabilities12 24713 96716 48418 93120 78823 12924 27019 4416 572
Creditors Due Within One Year162243179      
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements