Oxford Waterside Management Company Limited OXFORD


Oxford Waterside Management Company started in year 1996 as Private Limited Company with registration number 03171320. The Oxford Waterside Management Company company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Oxford at 294 Banbury Road. Postal code: OX2 7ED. Since 1996/11/28 Oxford Waterside Management Company Limited is no longer carrying the name Oxford Three.

The firm has 10 directors, namely Deborah B., Sally A. and Anna S. and others. Of them, Robert A. has been with the company the longest, being appointed on 29 June 2007 and Deborah B. has been with the company for the least time - from 31 May 2023. Currently 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 Waterside Management Company Limited Address / Contact

Office Address 294 Banbury Road
Town Oxford
Post code OX2 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03171320
Date of Incorporation Tue, 12th Mar 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Deborah B.

Position: Director

Appointed: 31 May 2023

Sally A.

Position: Director

Appointed: 21 November 2022

Anna S.

Position: Director

Appointed: 13 August 2018

John K.

Position: Director

Appointed: 11 April 2018

Breckon & Breckon (asset Management & Consultancy) Limited

Position: Corporate Secretary

Appointed: 01 April 2014

David S.

Position: Director

Appointed: 21 June 2011

Hugh S.

Position: Director

Appointed: 22 June 2010

Michael W.

Position: Director

Appointed: 02 November 2009

Jonathan F.

Position: Director

Appointed: 29 May 2009

Carolyn F.

Position: Director

Appointed: 13 June 2008

Robert A.

Position: Director

Appointed: 29 June 2007

Diane N.

Position: Director

Appointed: 13 August 2018

Resigned: 12 June 2023

Colin S.

Position: Director

Appointed: 15 July 2013

Resigned: 21 October 2020

Andrew M.

Position: Director

Appointed: 13 September 2012

Resigned: 26 October 2021

Mary D.

Position: Director

Appointed: 17 July 2012

Resigned: 26 June 2018

Kathryn L.

Position: Secretary

Appointed: 09 November 2009

Resigned: 01 April 2014

Christopher W.

Position: Secretary

Appointed: 29 August 2008

Resigned: 09 November 2009

Bruce S.

Position: Director

Appointed: 01 October 2007

Resigned: 22 June 2010

Nicholas C.

Position: Director

Appointed: 01 October 2007

Resigned: 19 November 2010

Donald J.

Position: Director

Appointed: 24 June 2005

Resigned: 06 October 2009

Robert S.

Position: Secretary

Appointed: 01 January 2005

Resigned: 29 August 2008

Helen H.

Position: Director

Appointed: 01 September 2004

Resigned: 26 January 2009

Edwin W.

Position: Director

Appointed: 18 June 2004

Resigned: 29 June 2007

Michael A.

Position: Director

Appointed: 18 June 2004

Resigned: 15 February 2016

Angela B.

Position: Director

Appointed: 01 December 2002

Resigned: 05 August 2003

Bruce S.

Position: Director

Appointed: 16 September 2002

Resigned: 30 April 2006

Richard G.

Position: Director

Appointed: 16 September 2002

Resigned: 22 June 2010

Valerie B.

Position: Director

Appointed: 13 August 2002

Resigned: 05 August 2003

Angela B.

Position: Director

Appointed: 01 May 2001

Resigned: 30 September 2003

Donald J.

Position: Director

Appointed: 01 May 2001

Resigned: 30 June 2002

Diane N.

Position: Director

Appointed: 01 May 2001

Resigned: 16 June 2006

Carolyn F.

Position: Director

Appointed: 01 May 2001

Resigned: 18 June 2004

Stuart S.

Position: Director

Appointed: 01 May 2001

Resigned: 08 June 2012

Hilda S.

Position: Director

Appointed: 01 May 2001

Resigned: 22 June 2010

Graham B.

Position: Director

Appointed: 01 May 2001

Resigned: 31 October 2001

Ormond L.

Position: Director

Appointed: 01 May 2001

Resigned: 29 May 2009

Anthony B.

Position: Secretary

Appointed: 15 May 2000

Resigned: 20 January 2005

Linnells Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 December 1998

Resigned: 15 May 2000

Simon P.

Position: Director

Appointed: 30 October 1997

Resigned: 15 May 2000

Jamie S.

Position: Director

Appointed: 26 November 1996

Resigned: 30 April 2001

Anne C.

Position: Director

Appointed: 26 November 1996

Resigned: 30 April 2000

Charles G.

Position: Director

Appointed: 25 November 1996

Resigned: 30 October 1997

Euan T.

Position: Director

Appointed: 25 November 1996

Resigned: 06 April 1999

Charles G.

Position: Secretary

Appointed: 09 September 1996

Resigned: 31 October 1997

Euan T.

Position: Secretary

Appointed: 12 March 1996

Resigned: 08 December 1998

Scott T.

Position: Director

Appointed: 12 March 1996

Resigned: 09 September 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Breckon & Breckon (Asset Management & Consultancy) Ltd from Oxford, England. The abovementioned PSC is categorised as "a limited company". The abovementioned PSC.

Breckon & Breckon (Asset Management & Consultancy) Ltd

294 Banbury Road, Oxford, OX2 7ED, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 06911394
Notified on 11 March 2017
Ceased on 11 March 2020
Nature of control: right to appoint and remove directors

Company previous names

Oxford Three November 28, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets116 426111 494
Net Assets Liabilities94 67683 962
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal5 2137 852
Creditors17 29322 272
Fixed Assets11
Net Current Assets Liabilities99 88891 813
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7552 591
Total Assets Less Current Liabilities99 88991 814

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements