Company NameOxley Springs 8B (Milton Keynes) Management Company Limited
DirectorsClaire Dearsley and Bryan O'Mahoney
Company StatusActive
Company Number07980367
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Claire Dearsley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Bryan O'Mahoney
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameInnovus Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 March 2012(same day as company formation)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Adrian Martin Povey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Herts
SG9 0RU
Director NameMiss Judith Potter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2019)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Adrian Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2019)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2012(same day as company formation)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

2 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
22 February 2019Appointment of Mr Bryan O'mahoney as a director on 22 February 2019 (2 pages)
22 February 2019Termination of appointment of Judith Potter as a director on 22 February 2019 (1 page)
22 February 2019Appointment of Mrs Claire Dearsley as a director on 22 February 2019 (2 pages)
22 February 2019Termination of appointment of Adrian Smith as a director on 22 February 2019 (1 page)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
22 March 2017Registered office address changed from Persimmon Homes 3 Waterside Way Bedford Road Northampton NN4 7XD to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Persimmon Homes 3 Waterside Way Bedford Road Northampton NN4 7XD to Persimmon House Fulford York YO19 4FE on 22 March 2017 (1 page)
7 March 2016Annual return made up to 7 March 2016 no member list (3 pages)
7 March 2016Annual return made up to 7 March 2016 no member list (3 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 March 2015Annual return made up to 7 March 2015 no member list (3 pages)
9 March 2015Annual return made up to 7 March 2015 no member list (3 pages)
9 March 2015Annual return made up to 7 March 2015 no member list (3 pages)
20 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
13 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
13 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
8 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
1 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 7 March 2013 no member list (3 pages)
19 March 2013Annual return made up to 7 March 2013 no member list (3 pages)
19 March 2013Annual return made up to 7 March 2013 no member list (3 pages)
16 May 2012Termination of appointment of Fairfield Company Secretaries Limited as a director (1 page)
16 May 2012Registered office address changed from the Maltings Hyde Hall Farm Sandon Herts SG9 0RU on 16 May 2012 (1 page)
16 May 2012Appointment of Mr Adrian Smith as a director (2 pages)
16 May 2012Registered office address changed from the Maltings Hyde Hall Farm Sandon Herts SG9 0RU on 16 May 2012 (1 page)
16 May 2012Termination of appointment of Adrian Povey as a director (1 page)
16 May 2012Appointment of Mr Adrian Smith as a director (2 pages)
16 May 2012Appointment of Miss Judith Potter as a director (2 pages)
16 May 2012Termination of appointment of Adrian Povey as a director (1 page)
16 May 2012Appointment of Miss Judith Potter as a director (2 pages)
16 May 2012Termination of appointment of Fairfield Company Secretaries Limited as a director (1 page)
7 March 2012Incorporation (34 pages)
7 March 2012Incorporation (34 pages)