• UK
  • PROJECT MANAGEMENT SERVICES (OXFORD) LTD - 2 Michaels Court Hanney Road, Southmoor, Abingdon, OX13 5HR, United Kingdom

Company Information

Company registration number
06924063
Company Status
LIVE
Country
United Kingdom
Registered Address
2 Michaels Court Hanney Road
Southmoor
Abingdon
OX13 5HR
England
2 Michaels Court Hanney Road, Southmoor, Abingdon, OX13 5HR, England UK

Management

Managing Directors
KEENAN, John
NEW, Kevin
TALBOYS, Nathan James
WILSON, Andrew
WILSON, Callum Samuel
WILSON, Samuel Peter

Company Details

Type of Business
ltd
Incorporated
2009-06-04
Age Of Company
2009-06-04 14 years
SIC/NACE
42990

Ownership

Beneficial Owners
Mr Samuel Peter Wilson
Yvonne Wilson
Yvonne Wilson

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2022-09-30
Last Date: 2020-12-31
Annual Return
Due Date: 2022-06-18
Last Date: 2021-06-04

PROJECT MANAGEMENT SERVICES (OXFORD) LTD Company Description

PROJECT MANAGEMENT SERVICES (OXFORD) LTD is a ltd registered in United Kingdom with the Company reg no 06924063. Its current trading status is "live". It was registered 2009-06-04. It has declared SIC or NACE codes as "42990". It has 6 directors The latest accounts are filed up to 2020-12-31.It can be contacted at 2 Michaels Court Hanney Road .
More information

Get PROJECT MANAGEMENT SERVICES (OXFORD) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Project Management Services (Oxford) Ltd - 2 Michaels Court Hanney Road, Southmoor, Abingdon, OX13 5HR, United Kingdom

2009-06-04 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for PROJECT MANAGEMENT SERVICES (OXFORD) LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-no-updates (2021-06-16) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2021-07-14) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-08-08) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-08-03) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-02-26) - AP01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-06-19) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-09-19) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-06-18) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-08) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-08-21) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-06-19) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-06-16) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-11) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-09-30) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-02) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-10-08) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-08-26) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-08-26) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-05-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-09-05) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-09-05) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-13) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-03-10) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2014-02-13) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-10-23) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-03) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-03-16) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-28) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-11-16) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2011-11-16) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-11-15) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-06-15) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-11-18) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-09-03) - AR01

    Add to Cart
     
  • incorporation-company (2009-06-04) - NEWINC

    Add to Cart
     

expand_less