Company NameWorkspace & Storage Limited
DirectorsJamie McGregor and Sarah Connelly
Company StatusActive
Company Number07798528
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 5 months ago)
Previous NameOxford Agencies Limited

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 Jamie McGregor
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(8 months, 1 week after company formation)
Appointment Duration11 years, 9 months
RoleProperty Letting
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5c Strand House Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
Director NameMrs Sarah Connelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5c Strand House Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
Director NameMrs Lucy Elizabeth O'Connor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address36 Barley Mill Crescent
Bridgehill
Consett
DH8 8JX
Director NameAndrew Joseph O'Connor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(6 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Barley Mill Crescent
Consett
Co Durham
DH8 8JX
Secretary NameJamie McGregor
NationalityBritish
StatusResigned
Appointed11 June 2012(8 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 11 June 2012)
RoleCompany Director
Correspondence Address31 Benton Road
Newcastle Upon Tyne
NE7 7DS

Contact

Telephone0845 3402289
Telephone regionUnknown

Location

Registered AddressUnit 5c Strand House Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1 at £1Julia Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,362
Cash£151,623
Current Liabilities£1,029,612

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Filing History

16 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
4 September 2019Notification of Anclote Ltd as a person with significant control on 29 March 2019 (2 pages)
4 September 2019Cessation of Paul Wallace as a person with significant control on 29 March 2019 (1 page)
3 September 2019Director's details changed for Mrs Sarah Connelly on 3 September 2019 (2 pages)
3 September 2019Director's details changed for Mr Jamie Mcgregor on 3 September 2019 (2 pages)
17 July 2019Appointment of Mrs Sarah Connelly as a director on 26 June 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 October 2017Registered office address changed from 31 Benton Road Newcastle upon Tyne NE7 7DS to Unit 5C Strand House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 31 Benton Road Newcastle upon Tyne NE7 7DS to Unit 5C Strand House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 12 October 2017 (1 page)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 May 2014Company name changed oxford agencies LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2014Company name changed oxford agencies LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 April 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
23 April 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
6 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
25 September 2012Termination of appointment of Jamie Mcgregor as a secretary (2 pages)
25 September 2012Termination of appointment of Lucy O'connor as a director (2 pages)
25 September 2012Appointment of Mr Jamie Mcgregor as a director (3 pages)
25 September 2012Appointment of Jamie Mcgregor as a secretary (3 pages)
25 September 2012Appointment of Mr Jamie Mcgregor as a director (3 pages)
25 September 2012Termination of appointment of Andrew O'connor as a director (2 pages)
25 September 2012Registered office address changed from 37 Barley Mill Crescent Consett County Durham DH8 8JX England on 25 September 2012 (2 pages)
25 September 2012Appointment of Jamie Mcgregor as a secretary (3 pages)
25 September 2012Registered office address changed from 37 Barley Mill Crescent Consett County Durham DH8 8JX England on 25 September 2012 (2 pages)
25 September 2012Termination of appointment of Jamie Mcgregor as a secretary (2 pages)
25 September 2012Termination of appointment of Lucy O'connor as a director (2 pages)
25 September 2012Termination of appointment of Andrew O'connor as a director (2 pages)
11 May 2012Current accounting period extended from 31 October 2012 to 30 November 2012 (3 pages)
11 May 2012Appointment of Andrew Joseph O'connor as a director (3 pages)
11 May 2012Appointment of Andrew Joseph O'connor as a director (3 pages)
11 May 2012Current accounting period extended from 31 October 2012 to 30 November 2012 (3 pages)
10 October 2011Registered office address changed from 36 Barley Mill Crescent Bridgehill Consett DH8 8JX United Kingdom on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 36 Barley Mill Crescent Bridgehill Consett DH8 8JX United Kingdom on 10 October 2011 (1 page)
5 October 2011Incorporation (28 pages)
5 October 2011Incorporation (28 pages)