Company number 04765449
Status Active
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address CRANBROOK HOUSE, 287/291 BANBURY ROAD, OXFORD, ENGLAND, OX2 7JQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Mr Richard David Morgan on 31 January 2017; Secretary's details changed for Richard David Morgan on 31 January 2017. The most likely internet sites of MORGAN OXFORD LIMITED are www.morganoxford.co.uk, and www.morgan-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Morgan Oxford Limited is a Private Limited Company.
The company registration number is 04765449. Morgan Oxford Limited has been working since 15 May 2003.
The present status of the company is Active. The registered address of Morgan Oxford Limited is Cranbrook House 287 291 Banbury Road Oxford England Ox2 7jq. . MORGAN, Richard David is a Secretary of the company. DONAGHUE, Christopher Eric is a Director of the company. MORGAN, Richard David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MORGAN, Robert James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 May 2003
Appointed Date: 15 May 2003
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 May 2003
Appointed Date: 15 May 2003
MORGAN OXFORD LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Feb 2017
Director's details changed for Mr Richard David Morgan on 31 January 2017
01 Feb 2017
Secretary's details changed for Richard David Morgan on 31 January 2017
07 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
07 Jun 2016
Director's details changed for Mr Richard David Morgan on 1 February 2016
...
... and 47 more events
24 Jun 2003
Director resigned
24 Jun 2003
New director appointed
24 Jun 2003
New secretary appointed
24 Jun 2003
New director appointed
15 May 2003
Incorporation
29 November 2012
Mortgage deed
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2A lovelace road oxford t/no ON61469…
4 November 2010
Mortgage
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at rear of 59 linkside avenue oxford…
8 April 2008
Debenture
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2004
Mortgage deed
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 4 woodbine place oxford t/no DN26831…
14 October 2003
Mortgage deed
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land to the rear of 17 hill view road, oxford t/no…