Company NameCBC (Oxford 1) Management Company Limited
DirectorsDarren Gregory Evans and Andrew Clive Tasker
Company StatusActive
Company Number05425216
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years 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 Darren Gregory Evans
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(6 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a The Garth, Front Street
Winlaton
Blaydon-On-Tyne
NE21 6DD
Director NameAndrew Clive Tasker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(6 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressUnit 7 Chancerygate Business Centre Transport Way
Oxford
Oxon
OX4 6HE
Director NameTimothy Adams
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleSolicitor
Correspondence Address174 Lye Green Road
Chesham
Buckinghamshire
HP5 3NH
Secretary NameMrs Gemma Arwen Collier
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Heath Road
Weybridge
Surrey
KT13 8TJ
Director NameMr Andrew William Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Farm
Culworth
Banbury
Oxfordshire
OX17 2HL
Secretary NameMr Myron Murugendra Mahendra
NationalityBritish
StatusResigned
Appointed19 April 2005(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellesley Road
Chiswick
London
W4 4BS
Director NameMr Paul Anthony Traies Jenkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(3 years, 3 months after company formation)
Appointment Duration7 months (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurther Felden
Longcroft Lane Felden
Hemel Hempstead
Hertfordshire
HP3 0BN
Director NameMr Gary Thomas McCausland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(3 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere Cottage
Portsmouth Road
Thames Ditton
Surrey
KT7 0EY
Director NameMr John Joseph Keown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Southend
Garsington
Oxfordshire
OX44 9JD
Director NameMs Irene De Los Angeles Reveco
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Church Road
Sandford On Th
Oxford
Oxon
OX4 4YB
Secretary NameMs Irene De Los Angeles Reveco
NationalityBritish
StatusResigned
Appointed28 September 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Church Road
Sandford On Th
Oxford
Oxon
OX4 4YB
Secretary NameChancerygate Corporate Services Limited (Corporation)
StatusResigned
Appointed11 July 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2008)
Correspondence AddressSeymour House
Whiteleaf Road
Hemel Hempstead
Hertfordshire
HP3 0BN

Location

Registered Address32a The Garth, Front Street
Winlaton
Blaydon-On-Tyne
NE21 6DD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

30 at £1David Rist
30.00%
Ordinary
10 at £1A. Tasker & C. Tasker
10.00%
Ordinary
10 at £1E L Head LTD
10.00%
Ordinary
10 at £1Executive Extinguishers LTD
10.00%
Ordinary
10 at £1Mr R.a. Gelling & Mrs R.a. Gelling
10.00%
Ordinary
10 at £1Oxford Bearings LTD
10.00%
Ordinary
10 at £1Oxford Biomedica (Uk) LTD
10.00%
Ordinary
10 at £1Unicol Engineering
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£567
Current Liabilities£1,961

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 day from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
5 June 2023Termination of appointment of Andrew Clive Tasker as a director on 1 June 2023 (1 page)
26 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
19 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 June 2020Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE to 32a the Garth, Front Street Winlaton Blaydon-on-Tyne NE21 6DD on 22 June 2020 (1 page)
30 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
1 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
21 October 2011Termination of appointment of Irene Reveco as a director (2 pages)
21 October 2011Termination of appointment of Irene Reveco as a director (2 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 October 2011Appointment of Andrew Clive Tasker as a director (3 pages)
12 October 2011Appointment of Mr Darren Gregory Evans as a director (3 pages)
12 October 2011Appointment of Andrew Clive Tasker as a director (3 pages)
12 October 2011Appointment of Mr Darren Gregory Evans as a director (3 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
20 April 2011Termination of appointment of Irene Reveco as a secretary (1 page)
20 April 2011Termination of appointment of Irene Reveco as a secretary (1 page)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
26 January 2011Registered office address changed from 7 Transport Way Chancerygate Business Centre Cowley Oxford OX4 6HE United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 7 Transport Way Chancerygate Business Centre Cowley Oxford OX4 6HE United Kingdom on 26 January 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 July 2010Director's details changed for Irene Reveco on 1 April 2010 (2 pages)
8 July 2010Director's details changed for Irene Reveco on 1 April 2010 (2 pages)
8 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Irene Reveco on 1 April 2010 (2 pages)
8 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
10 March 2010Registered office address changed from Unit 6 Transport Way Chancerygate Business Centre Cowley Oxford OX4 6HE on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Unit 6 Transport Way Chancerygate Business Centre Cowley Oxford OX4 6HE on 10 March 2010 (1 page)
1 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 March 2010Termination of appointment of John Keown as a director (1 page)
1 March 2010Termination of appointment of John Keown as a director (1 page)
1 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 May 2009Return made up to 15/04/09; full list of members (3 pages)
28 May 2009Return made up to 15/04/09; full list of members (3 pages)
24 April 2009Director appointed john joseph keown (2 pages)
24 April 2009Director and secretary appointed irene reveco (2 pages)
24 April 2009Appointment terminated director andrew johnson (1 page)
24 April 2009Appointment terminated director andrew johnson (1 page)
24 April 2009Director and secretary appointed irene reveco (2 pages)
24 April 2009Registered office changed on 24/04/2009 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
24 April 2009Appointment terminated secretary chancerygate corporate services LIMITED (1 page)
24 April 2009Appointment terminated secretary chancerygate corporate services LIMITED (1 page)
24 April 2009Registered office changed on 24/04/2009 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
24 April 2009Director appointed john joseph keown (2 pages)
9 March 2009Appointment terminated director paul jenkins (1 page)
9 March 2009Appointment terminated director paul jenkins (1 page)
8 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
8 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
23 October 2008Appointment terminated director gary mccausland (1 page)
23 October 2008Appointment terminated director gary mccausland (1 page)
2 September 2008Director appointed paul anthony traies jenkins (5 pages)
2 September 2008Director appointed paul anthony traies jenkins (5 pages)
2 September 2008Director appointed gary thomas mccausland (4 pages)
2 September 2008Director appointed gary thomas mccausland (4 pages)
7 August 2008Return made up to 15/04/08; full list of members; amend (5 pages)
7 August 2008Return made up to 15/04/08; full list of members; amend (5 pages)
24 June 2008Capitals not rolled up (3 pages)
24 June 2008Capitals not rolled up (3 pages)
5 June 2008Return made up to 15/04/08; full list of members (3 pages)
5 June 2008Return made up to 15/04/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
12 March 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
16 July 2007Return made up to 15/04/07; full list of members (2 pages)
16 July 2007Return made up to 15/04/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
13 June 2006Return made up to 15/04/06; full list of members (6 pages)
13 June 2006Return made up to 15/04/06; full list of members (6 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (4 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (4 pages)
15 April 2005Incorporation (17 pages)
15 April 2005Incorporation (17 pages)