OXFORD LAND LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
OXFORD LAND LIMITED is a Private Limited Company from WEST MALLING UNITED KINGDOM and has the status: Active.
OXFORD LAND LIMITED was incorporated 37 years ago on 23/09/1986 and has the registered number: 02057655. The accounts status is DORMANT and accounts are next due on 30/06/2024.
OXFORD LAND LIMITED was incorporated 37 years ago on 23/09/1986 and has the registered number: 02057655. The accounts status is DORMANT and accounts are next due on 30/06/2024.
OXFORD LAND LIMITED - WEST MALLING
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
11 TOWER VIEW
WEST MALLING
ME19 4UY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VISTRY SECRETARY LIMITED | Corporate Secretary | 2021-06-25 | CURRENT | ||
MISS RACHEL WENDY LEWIS | May 1963 | British | Director | 2009-06-12 | CURRENT |
MR SUPRIYA KINKAR RAY | Aug 1971 | British | Director | 2014-06-10 | CURRENT |
MR GRAHAM ANTHONY FLINT | Sep 1969 | British | Director | 2011-12-21 | CURRENT |
MARTIN TREVOR DIGBY PALMER | Apr 1958 | British | Secretary | 2002-01-03 UNTIL 2021-06-25 | RESIGNED |
GRAY'S INN SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED | |||
MR KENNETH ROY PARSONS | Dec 1944 | British | Secretary | 1993-07-23 UNTIL 1996-07-01 | RESIGNED |
MR WILLIAM THOMAS WILCOX | Aug 1969 | British | Director | 2006-07-17 UNTIL 2006-12-31 | RESIGNED |
JOHN MICHAEL EMERY | Jan 1942 | British | Secretary | 1996-07-01 UNTIL 2002-01-03 | RESIGNED |
GRAHAM CHRISTOPHER PYE | Nov 1939 | British | Director | RESIGNED | |
MR MARK ANDREW WICKINGTON | Dec 1963 | British | Director | 2009-01-30 UNTIL 2014-07-30 | RESIGNED |
PHILIP LESLIE WARNER | Feb 1936 | British | Director | RESIGNED | |
JOHN VINCENT WALKER | Dec 1946 | British | Director | 2006-12-31 UNTIL 2009-01-30 | RESIGNED |
MR RONALD NORMAN WALFORD | Jul 1944 | United Kingdom | Director | RESIGNED | |
MR NICHOLAS PAUL TWINE | Dec 1954 | British | Director | 2008-12-31 UNTIL 2014-01-31 | RESIGNED |
PETER LEONARD THOMPSON | May 1944 | Director | RESIGNED | ||
MICHAEL SHARPE | May 1946 | British | Director | 1997-12-22 UNTIL 2002-01-31 | RESIGNED |
JONATHAN DENNISS CHAMBERLAIN | May 1942 | British | Director | 1997-12-22 UNTIL 2006-08-18 | RESIGNED |
GRAEME MARTIN CLIVE HUMPHREY | Feb 1958 | British | Director | 2005-07-22 UNTIL 2006-07-17 | RESIGNED |
GEOFFREY ARTHUR ROBERT COLEMAN | May 1952 | British | Director | 1997-12-22 UNTIL 2008-12-31 | RESIGNED |
GEOFFREY BLAKE | Jan 1960 | British | Director | 2002-02-01 UNTIL 2005-07-22 | RESIGNED |
MR ROBERT WILLIAM BARTER | Sep 1946 | British | Director | 2006-08-18 UNTIL 2011-12-21 | RESIGNED |
MR PETER DENNIS BAKER | Aug 1949 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vistry Homes Limited | 2016-04-06 | West Malling |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
J.A.Pye (Oxford) Limited | 2016-04-06 | Kidlington |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |