Background WavePink WaveYellow Wave

OSNEY COURT MANAGEMENT COMPANY LIMITED (03845033)

OSNEY COURT MANAGEMENT COMPANY LIMITED (03845033) is an active UK company. incorporated on 21 September 1999. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. OSNEY COURT MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BODLEY, Roger Nicholas, Dr, COOPER, Oliver James Randle.

Company Number
03845033
Status
active
Type
ltd
Incorporated
21 September 1999
Age
26 years
Address
1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BODLEY, Roger Nicholas, Dr, COOPER, Oliver James Randle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSNEY COURT MANAGEMENT COMPANY LIMITED

OSNEY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 September 1999 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OSNEY COURT MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03845033

LTD Company

Age

26 Years

Incorporated 21 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

1 Court Farm Barns Medcroft Road Tackley Kidlington, OX5 3AL,

Previous Addresses

6 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL England
From: 30 September 2017To: 6 March 2018
C/O Jon Hartley & Associates Halfway Fox Lane Boars Hill Oxford OX1 5DR
From: 6 April 2010To: 30 September 2017
Jon Hartley and Associates Woodside Badger Lane Hinksey Hill Oxford Oxfordshire OX1 5BE
From: 21 September 1999To: 6 April 2010
Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Jan 11
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 19
Director Joined
Oct 20
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PEERLESS PROPERTIES (OXFORD) LIMITED

Active
Medcroft Road, KidlingtonOX5 3AL
Corporate secretary
Appointed 22 Sept 2017

BODLEY, Roger Nicholas, Dr

Active
Bridge Street, OxfordOX2 0DH
Born June 1947
Director
Appointed 23 Aug 2018

COOPER, Oliver James Randle

Active
Medcroft Road, KidlingtonOX5 3AL
Born December 1976
Director
Appointed 20 Nov 2023

LEAKE, Michael John

Resigned
5 North Street, OxfordOX2 0AY
Secretary
Appointed 30 Nov 2000
Resigned 28 Jun 2001

JON HARTLEY & ASSOCIATES LTD

Resigned
Fox Lane, OxfordOX1 5DR
Corporate secretary
Appointed 06 May 2005
Resigned 20 Sept 2017

LINNELLS SECRETARIAL SERVICES LIMITED

Resigned
Greyfriars Court, OxfordOX1 1BB
Corporate secretary
Appointed 21 Sept 1999
Resigned 30 Nov 2000

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 28 Jun 2001
Resigned 06 May 2005

GEREMIA, Alessandra, Dr

Resigned
North Street, OxfordOX2 0AY
Born August 1977
Director
Appointed 27 May 2009
Resigned 03 Dec 2010

GOODWIN, Andrew Leslie, Professor

Resigned
Medcroft Road, KidlingtonOX5 3AL
Born July 1979
Director
Appointed 28 Aug 2018
Resigned 23 Sept 2025

LEAKE, Michael John

Resigned
5 North Street, OxfordOX2 0AY
Born April 1969
Director
Appointed 30 Nov 2000
Resigned 30 Nov 2007

MARTIN, Noel Francis

Resigned
112 Bridge Street, OxfordOX2 0DH
Born December 1939
Director
Appointed 19 Nov 2001
Resigned 02 Aug 2019

NATARAJAN, Utara, Dr

Resigned
Bridge Street, OxfordOX2 0DH
Born October 1965
Director
Appointed 30 Nov 2007
Resigned 27 May 2009

THOMPSON, Christopher

Resigned
108 Bridge Street, OxfordOX2 0DH
Born February 1949
Director
Appointed 07 Sept 2004
Resigned 14 Aug 2018

THOMPSON, Janet Elizabeth

Resigned
Medcroft Road, KidlingtonOX5 3AL
Born April 1952
Director
Appointed 22 Oct 2020
Resigned 01 Sept 2023

WOOD, Charles Joseph

Resigned
The Chapel, HarrogateHG3 2JE
Born April 1979
Director
Appointed 30 Nov 2000
Resigned 20 Sept 2004

LINNELLS NOMINEES LIMITED

Resigned
Greyfriars Court, OxfordOX1 1BB
Corporate director
Appointed 21 Sept 1999
Resigned 30 Nov 2000
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 September 2018
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
21 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 September 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
30 September 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Move Registers To Sail Company
18 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
18 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
11 November 2009
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
7 April 2009
287Change of Registered Office
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 May 2008
AAAnnual Accounts
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2005
AAAnnual Accounts
Legacy
16 May 2005
287Change of Registered Office
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 April 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2002
AAAnnual Accounts
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
9 July 2001
AAAnnual Accounts
Legacy
5 March 2001
288cChange of Particulars
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
4 December 2000
287Change of Registered Office
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
88(2)R88(2)R
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
88(2)R88(2)R
Incorporation Company
21 September 1999
NEWINCIncorporation