Background WavePink WaveYellow Wave

55 OXFORD ROAD SOUTH LTD (03968357)

55 OXFORD ROAD SOUTH LTD (03968357) is an active UK company. incorporated on 10 April 2000. with registered office in 55 Oxford Road South. The company operates in the Real Estate Activities sector, engaged in residents property management. 55 OXFORD ROAD SOUTH LTD has been registered for 26 years. Current directors include CHALMERS, Daniel Curr Mcqueen.

Company Number
03968357
Status
active
Type
ltd
Incorporated
10 April 2000
Age
26 years
Address
55 Oxford Road South, W4 3DD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHALMERS, Daniel Curr Mcqueen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 OXFORD ROAD SOUTH LTD

55 OXFORD ROAD SOUTH LTD is an active company incorporated on 10 April 2000 with the registered office located in 55 Oxford Road South. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 55 OXFORD ROAD SOUTH LTD was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03968357

LTD Company

Age

26 Years

Incorporated 10 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

55 Oxford Road South London , W4 3DD,

Timeline

10 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Mar 11
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 17
Director Joined
May 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

CHALMERS, Daniel Curr Mcqueen

Active
Oxford Road South, LondonW4 3DD
Born June 1978
Director
Appointed 22 May 2017

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 10 Apr 2000
Resigned 10 Apr 2000

MARQUEZ BARBOSA, Roberta

Resigned
Oxford Road South, LondonW4 3DD
Secretary
Appointed 01 Jun 2011
Resigned 01 Apr 2016

SHEIK PANCHOO, Yousouf

Resigned
1st Floor Flat, LondonW4 3DD
Secretary
Appointed 10 Apr 2000
Resigned 16 Mar 2006

WISELY, Christopher

Resigned
1st Floor Flat, LondonW4 3DD
Secretary
Appointed 16 Mar 2006
Resigned 01 Jun 2011

KHALIFA, Hisham

Resigned
Block B Paragon Site, BrentfordTW8 9RP
Born February 1962
Director
Appointed 31 Mar 2016
Resigned 01 May 2016

LUND, Carsten

Resigned
Oxford Road South, LondonW4 3DD
Born July 1970
Director
Appointed 10 Apr 2000
Resigned 31 Mar 2016

MARQUEZ BARBOSA, Roberta

Resigned
Oxford Road South, LondonW4 3DD
Born May 1977
Director
Appointed 01 Jun 2011
Resigned 01 Apr 2016

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 10 Apr 2000
Resigned 10 Apr 2000

SHEIK PANCHOO, Yousouf

Resigned
1st Floor Flat, LondonW4 3DD
Born March 1963
Director
Appointed 10 Apr 2000
Resigned 16 Mar 2006

WISELY, Christopher

Resigned
1st Floor Flat, LondonW4 3DD
Born May 1972
Director
Appointed 16 Mar 2006
Resigned 01 Jun 2011

Persons with significant control

2

11 Glenthorne Road, LondonW6 0LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2016

Mr Daniel Curr Mcqueen Chalmers

Active
55 Oxford Road SouthW4 3DD
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
10 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 February 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Administrative Restoration Company
16 February 2016
RT01RT01
Gazette Dissolved Compulsary
14 August 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
22 March 2011
AR01AR01
Annual Return Company With Made Up Date
22 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Administrative Restoration Company
21 March 2011
RT01RT01
Gazette Dissolved Compulsary
6 November 2007
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
24 July 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Incorporation Company
10 April 2000
NEWINCIncorporation