Background WavePink WaveYellow Wave

THE CLOISTERS (OXFORD) MANAGEMENT COMPANY LIMITED (03859238)

THE CLOISTERS (OXFORD) MANAGEMENT COMPANY LIMITED (03859238) is an active UK company. incorporated on 14 October 1999. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CLOISTERS (OXFORD) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include AYUB, Khurram, BANNON, Michael Joseph, BROOKES, Justin Rupert Anthony.

Company Number
03859238
Status
active
Type
ltd
Incorporated
14 October 1999
Age
26 years
Address
294 Banbury Road, Oxford, OX2 7ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AYUB, Khurram, BANNON, Michael Joseph, BROOKES, Justin Rupert Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLOISTERS (OXFORD) MANAGEMENT COMPANY LIMITED

THE CLOISTERS (OXFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 1999 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CLOISTERS (OXFORD) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03859238

LTD Company

Age

26 Years

Incorporated 14 October 1999

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

MEAUJO (437) LIMITED
From: 14 October 1999To: 4 November 1999
Contact
Address

294 Banbury Road Oxford, OX2 7ED,

Previous Addresses

8 st. Aldates Oxford OX1 1BS
From: 30 October 2014To: 31 January 2017
C/O Breckon & Breckon 13 Beaumont Street Oxford Oxfordshire OX1 2LP
From: 17 November 2009To: 30 October 2014
C/O Breckon & Breckon 13 Beaumont Street Oxford Oxfordshire OX1 2LP England
From: 29 October 2009To: 17 November 2009
24 Friars Entry Oxford OX1 2DB
From: 14 October 1999To: 29 October 2009
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Owner Exit
Oct 17
Director Left
Oct 18
Owner Exit
Oct 19
Director Left
Aug 22
Director Left
May 24
Director Joined
Mar 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED

Active
Banbury Road, OxfordOX2 7ED
Corporate secretary
Appointed 28 May 2013

AYUB, Khurram

Active
6 Griffin Close, AdderburyOX17 3HR
Born February 1962
Director
Appointed 20 May 2005

BANNON, Michael Joseph

Active
Banbury Road, OxfordOX2 7ED
Born May 1954
Director
Appointed 25 Feb 2025

BROOKES, Justin Rupert Anthony

Active
4 Littlebrook Meadow, Chipping NortonOX7 6EL
Born January 1959
Director
Appointed 08 May 2006

EYLES, Robert Henry John

Resigned
Beaumont Street, OxfordOX1 2LP
Secretary
Appointed 06 Sept 2006
Resigned 19 Apr 2010

HABIB, Benyamin Naeem

Resigned
46 Uverdale Road, LondonSW10 0SR
Secretary
Appointed 06 Dec 1999
Resigned 21 Nov 2000

KOTTLER, Susan Elizabeth

Resigned
The Old Rectory, PershoreWR10 3EP
Secretary
Appointed 07 Dec 2000
Resigned 20 May 2005

LEPPARD, Kathryn Jane

Resigned
Beaumont Street, OxfordOX1 2LP
Secretary
Appointed 19 Apr 2010
Resigned 28 May 2013

O BRIEN, Jeremy William

Resigned
Flat 8 Turret House, OxfordOX3 7BA
Secretary
Appointed 20 May 2005
Resigned 06 Sept 2006

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 14 Oct 1999
Resigned 06 Dec 1999

EDGINTON, John David

Resigned
9 Turret House, OxfordOX3 7BA
Born April 1946
Director
Appointed 18 Dec 2007
Resigned 18 Dec 2014

HABIB, Benyamin Naeem

Resigned
46 Uverdale Road, LondonSW10 0SR
Born June 1965
Director
Appointed 06 Dec 1999
Resigned 21 Nov 2000

KOTTLER, John Charles

Resigned
The Old Rectory, PershoreWR10 3EP
Born November 1937
Director
Appointed 07 Dec 2000
Resigned 20 May 2005

KOTTLER, Susan Elizabeth

Resigned
The Old Rectory, PershoreWR10 3EP
Born September 1937
Director
Appointed 07 Dec 2000
Resigned 20 May 2005

MANOHAR, Sanjay George, Dr

Resigned
New High Street, OxfordOX3 7BA
Born March 1979
Director
Appointed 18 Dec 2014
Resigned 26 Apr 2022

MOORE, Lucy, Dr

Resigned
4 Turrett House, OxfordOX3 7BA
Born December 1977
Director
Appointed 29 Nov 2006
Resigned 26 May 2009

MORSE, Julian Robert

Resigned
Walled Garden House, Henley On ThamesRG9 4DP
Born May 1944
Director
Appointed 06 Dec 1999
Resigned 01 Feb 2001

O BRIEN, Jeremy William

Resigned
Flat 8 Turret House, OxfordOX3 7BA
Born February 1971
Director
Appointed 20 May 2005
Resigned 26 Oct 2006

OEBEN, Stephanie, Dr

Resigned
New High Street, OxfordOX3 7BA
Born June 1984
Director
Appointed 18 Dec 2014
Resigned 06 Nov 2023

ROCKETT, Peter Henry

Resigned
Banbury Road, OxfordOX2 7ED
Born March 1949
Director
Appointed 12 Mar 2014
Resigned 04 Jun 2018

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 14 Oct 1999
Resigned 06 Dec 1999

Persons with significant control

2

0 Active
2 Ceased
Banbury Road, OxfordOX2 7ED

Nature of Control

Right to appoint and remove directors
Notified 14 Oct 2017
Ceased 15 Oct 2019

Miss Katie Jane Leppard

Ceased
Banbury Road, OxfordOX2 7ED
Born December 1969

Nature of Control

Right to appoint and remove directors
Notified 13 Oct 2016
Ceased 14 Oct 2017
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 June 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 October 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
19 October 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Corporate Secretary Company With Name
21 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
287Change of Registered Office
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
88(2)R88(2)R
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
353353
Legacy
18 October 2005
288cChange of Particulars
Legacy
7 September 2005
288cChange of Particulars
Legacy
30 August 2005
288cChange of Particulars
Legacy
13 July 2005
287Change of Registered Office
Legacy
27 June 2005
287Change of Registered Office
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Memorandum Articles
18 May 2005
MEM/ARTSMEM/ARTS
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2003
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2001
AAAnnual Accounts
Legacy
30 July 2001
88(2)Return of Allotment of Shares
Legacy
13 July 2001
88(2)R88(2)R
Legacy
7 June 2001
88(2)R88(2)R
Gazette Filings Brought Up To Date
29 May 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 May 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsary
15 May 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
287Change of Registered Office
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Resolution
22 February 2000
RESOLUTIONSResolutions
Legacy
14 December 1999
122122
Legacy
14 December 1999
287Change of Registered Office
Legacy
14 December 1999
225Change of Accounting Reference Date
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 1999
NEWINCIncorporation