Background WavePink WaveYellow Wave

LONDON AND OXFORD PROPERTIES LIMITED (03522526)

LONDON AND OXFORD PROPERTIES LIMITED (03522526) is an active UK company. incorporated on 5 March 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONDON AND OXFORD PROPERTIES LIMITED has been registered for 28 years. Current directors include AGACE, Gina Kristiana, AGACE, Louis Pierre, AGACE, Sebastian.

Company Number
03522526
Status
active
Type
ltd
Incorporated
5 March 1998
Age
28 years
Address
39 Yeomans Row, London, SW3 2AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AGACE, Gina Kristiana, AGACE, Louis Pierre, AGACE, Sebastian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON AND OXFORD PROPERTIES LIMITED

LONDON AND OXFORD PROPERTIES LIMITED is an active company incorporated on 5 March 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONDON AND OXFORD PROPERTIES LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03522526

LTD Company

Age

28 Years

Incorporated 5 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

MAGNOWARD LIMITED
From: 5 March 1998To: 1 June 1998
Contact
Address

39 Yeomans Row London, SW3 2AL,

Previous Addresses

3 Lucas Avenue Harrow HA2 9UH England
From: 9 March 2023To: 24 February 2025
3 Lucas Avenue Lucas Avenue Harrow HA2 9UH England
From: 9 March 2023To: 9 March 2023
4th Floor 1 Lumley Street London W1K 6TT England
From: 5 November 2019To: 9 March 2023
Suite 103 First Floor Station Road 46 North Harrow Harrow HA2 7SE England
From: 2 August 2017To: 5 November 2019
Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
From: 12 June 2017To: 2 August 2017
C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
From: 1 March 2016To: 12 June 2017
Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH
From: 26 January 2011To: 1 March 2016
Redmead House Uxbridge Road Uxbridge Middlesex UB10 0LT
From: 5 March 1998To: 26 January 2011
Timeline

36 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Apr 11
Share Buyback
Apr 17
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
New Owner
Jan 26
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AGACE, Gina Kristiana

Active
Yeomans Row, LondonSW3 2AL
Born September 2000
Director
Appointed 24 Feb 2025

AGACE, Louis Pierre

Active
Yeomans Row, LondonSW3 2AL
Born November 1995
Director
Appointed 24 Feb 2025

AGACE, Sebastian

Active
Yeomans Row, LondonSW3 2AL
Born September 1992
Director
Appointed 24 Feb 2025

NICOL, John Stuart

Resigned
Station Road, HarrowHA2 7SE
Secretary
Appointed 29 Sept 1998
Resigned 30 Oct 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Mar 1998
Resigned 20 Mar 1998

AGACE, Simon Peter

Resigned
Yeomans Row, LondonSW3 2AL
Born November 1942
Director
Appointed 04 Jan 1999
Resigned 31 Dec 2025

COOK, Peter Russell

Resigned
18 Windrush Quay, WitneyOX28 1YL
Born September 1939
Director
Appointed 20 Mar 1998
Resigned 01 Jan 2010

MABER, Gavin

Resigned
Church Farm House Hardham, PulboroughRH20 1LB
Born April 1947
Director
Appointed 20 Mar 1998
Resigned 21 Mar 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Mar 1998
Resigned 20 Mar 1998

Persons with significant control

5

3 Active
2 Ceased

Mr Sebastian Agace

Active
Yeomans Row, LondonSW3 2AL
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2025

Miss Gina Kristiana Agace

Active
Yeomans Row, LondonSW3 2AL
Born September 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2025

Mr Louis Pierre Agace

Active
Yeomans Row, LondonSW3 2AL
Born November 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2025

Irene Ho Kim Kee

Ceased
Yeomans Row, LondonSW3 2AL
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2025
Ceased 31 Dec 2025

Mr Simon Peter Agace

Ceased
Yeomans Row, LondonSW3 2AL
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

150

Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Return Purchase Own Shares
18 April 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
19 January 2005
288cChange of Particulars
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2002
AAAnnual Accounts
Legacy
8 May 2001
287Change of Registered Office
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
15 February 2000
123Notice of Increase in Nominal Capital
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
2 October 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Legacy
28 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
13 August 1999
395Particulars of Mortgage or Charge
Legacy
19 June 1999
395Particulars of Mortgage or Charge
Legacy
15 May 1999
395Particulars of Mortgage or Charge
Legacy
6 May 1999
363b363b
Legacy
6 May 1999
363(287)363(287)
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
395Particulars of Mortgage or Charge
Legacy
22 April 1999
395Particulars of Mortgage or Charge
Legacy
27 March 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
24 October 1998
395Particulars of Mortgage or Charge
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
287Change of Registered Office
Incorporation Company
5 March 1998
NEWINCIncorporation