Company NameOxford And Chester Limited
DirectorPaul George Makin
Company StatusActive
Company Number08894029
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul George Makin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(10 months, 1 week after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWych Court Hight Street
Shipton-Under-Wychwood
Oxfordshire
OX7 6DG
Director NameMs Suliana Set Suhara
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Secretary NameBloomsbury Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2014(same day as company formation)
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ

Location

Registered AddressGorse Stacks House George Street
C/O Tilstone
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bloomsbury Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

23 April 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
27 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
4 March 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
21 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
7 January 2019Unaudited abridged accounts made up to 28 February 2018 (6 pages)
6 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
12 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 April 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
9 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 October 2015Registered office address changed from C/O Tilstone Chatham House Dee Hills Park Chester Cheshire CH3 5AR to Gorse Stacks House George Street C/O Tilstone Chester CH1 3EQ on 29 October 2015 (1 page)
29 October 2015Registered office address changed from C/O Tilstone Chatham House Dee Hills Park Chester Cheshire CH3 5AR to Gorse Stacks House George Street C/O Tilstone Chester CH1 3EQ on 29 October 2015 (1 page)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
18 February 2015Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to C/O Tilstone Chatham House Dee Hills Park Chester Cheshire CH3 5AR on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to C/O Tilstone Chatham House Dee Hills Park Chester Cheshire CH3 5AR on 18 February 2015 (1 page)
11 January 2015Termination of appointment of Bloomsbury Company Secretaries Limited as a secretary on 22 December 2014 (2 pages)
11 January 2015Appointment of Paul George Makin as a director on 22 December 2014 (3 pages)
11 January 2015Termination of appointment of Bloomsbury Company Secretaries Limited as a secretary on 22 December 2014 (2 pages)
11 January 2015Appointment of Paul George Makin as a director on 22 December 2014 (3 pages)
9 January 2015Termination of appointment of Suliana Set Suhara as a director on 22 December 2014 (2 pages)
9 January 2015Termination of appointment of Suliana Set Suhara as a director on 22 December 2014 (2 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)