OXPLACE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/06/238 June 2023 Termination of appointment of Joel Daou as a director on 2023-06-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

08/03/238 March 2023 Termination of appointment of Revolution Property Management Limited as a secretary on 2022-12-15

View Document

08/03/238 March 2023 Appointment of Rendall & Rittner as a secretary on 2022-12-15

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/12/2215 December 2022 Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on 2022-12-15

View Document

15/12/2215 December 2022 Secretary's details changed for Revolution Property Management Ltd on 2022-12-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED NIYATI GUPTA

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED ROOZBEH MORAVEJ

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR STUART MATHER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

06/02/206 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REVOLUTION PROPERTY MANAGEMENT LTD / 06/02/2020

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REVOLUTION PROPERTY MANAGEMENT LIMITED

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM C/O REVOLUTION PROPERTY MANAGEMENT LTD 384A DEANSGATE MANCHESTER M3 4LA ENGLAND

View Document

29/01/2029 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2020

View Document

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031709620001

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SWINDEN

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/07/166 July 2016 DIRECTOR APPOINTED DR JOEL DAOU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REVOLUTION PROPERTY MANAGEMENT LTD / 09/07/2015

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA SMETHURST

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM C/O REVOLUTION PROPERTY MANAGEMENT LIMITED FIRST FLOOR 121 PRINCESS STREET MANCHESTER M1 7AG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WITCOMBE

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR STUART DRUMMOND MATHER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY LEE BURKITT

View Document

11/07/1311 July 2013 CORPORATE SECRETARY APPOINTED REVOLUTION PROPERTY MANAGEMENT LTD

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR APPOINTED ATHENA CARAMITSOS

View Document

10/12/1210 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MISS ANNA SMETHURST

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR JAMES ALEX SWINDEN

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR EMMET MCATEER

View Document

05/04/125 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARR

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON SALTER

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARR / 03/06/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMET RYAN MCATEER / 03/06/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SALTER / 03/06/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SEAWARD CHRISTOPHER WITCOMBE / 03/06/2011

View Document

16/03/1116 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/03/1018 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SALTER / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SEAWARD CHRISTOPHER WITCOMBE / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARR / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMET RYAN MCATEER / 17/03/2010

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM SUITE C 2ND FLOOR 121 PRINCESS STREET MANCHESTER GTR MANCHESTER M1 7AG

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 SECRETARY APPOINTED LEE BURKITT

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT WITCOMBE

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM JUBILEE HOUSE 10 DURLING STREET ARDWICK GREEN MANCHESTER M12 6FS

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED ALISON SALTER

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

02/07/072 July 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 12/03/05; CHANGE OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 12/03/04; CHANGE OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 12/03/02; CHANGE OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 12/03/01; NO CHANGE OF MEMBERS

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: C/O THE MAINMAN PARTNERSHIP CROXLEY HOUSE 14 LLOYD STREET MANCHESTER M2 5ND LANCASHIRE M2 5ND

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 MANAGE PROPERTY 09/09/99

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: ONE ST PAULS CHURCHYARD LONDON EC4M 8SH

View Document

19/03/9919 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/08/9628 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/967 August 1996 ADOPT MEM AND ARTS 31/07/96

View Document

07/08/967 August 1996 S386 DISP APP AUDS 31/07/96

View Document

19/06/9619 June 1996 COMPANY NAME CHANGED TITLERAPID PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 20/06/96

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/03/9612 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company