Company Information for OX4 PROPERTIES LIMITED
5 SOUTH PARADE, SUMMERTOWN, OXFORD, OX2 7JL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
OX4 PROPERTIES LIMITED | |
Legal Registered Office | |
5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL Other companies in OX26 | |
Company Number | 04599489 | |
---|---|---|
Company ID Number | 04599489 | |
Date formed | 2002-11-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 08:57:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHABANA ANWAR |
||
MOHAMMED ARSHAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OXFORD CORPORATE SERVICES LTD |
Company Secretary | ||
CARMEN JANET GRIMES SIMS |
Company Secretary | ||
SIMSEC LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUIX NEWSAGENTS LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-05-13 | Dissolved 2014-07-01 | |
R.M.A. PROPERTIES LIMITED | Company Secretary | 2005-12-22 | CURRENT | 1995-11-02 | Active | |
ASHKEN LIMITED | Director | 2009-09-10 | CURRENT | 1994-08-24 | Active | |
SUN OF A BEACH TANNING LIMITED | Director | 2008-05-14 | CURRENT | 2008-05-14 | Active - Proposal to Strike off | |
THOR INVESTMENTS LIMITED | Director | 2007-02-08 | CURRENT | 2007-02-08 | Active | |
2B INVESTMENTS LIMITED | Director | 2007-02-07 | CURRENT | 2007-02-07 | Active | |
RMA INVESTMENTS LIMITED | Director | 2000-08-25 | CURRENT | 2000-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Shabana Anwar on 2020-11-24 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/20 FROM Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Mohammed Arshad as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/18 FROM Claremont House Deans Court Bicester Oxon OX26 6BW | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Mohammed Arshad on 2016-01-18 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ARSHAD / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY OXFORD CORPORATE SERVICES LTD | |
288a | SECRETARY APPOINTED SHABANA ANWAR | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: KEBLE HOUSE CHURCH END SOUTH LEIGH WITNEY OXFORDSHIRE OX29 6UR | |
363a | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363a | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 26/11/02--------- £ SI 3@1=3 £ IC 1/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2011-12-01 | £ 131,355 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 2,049 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OX4 PROPERTIES LIMITED
Called Up Share Capital | 2011-12-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 137,091 |
Current Assets | 2011-12-01 | £ 168,857 |
Debtors | 2011-12-01 | £ 31,766 |
Shareholder Funds | 2011-12-01 | £ 35,453 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as OX4 PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |