Background WavePink WaveYellow Wave

THE OXFORD PROPERTY LETTING COMPANY LIMITED (05149523)

THE OXFORD PROPERTY LETTING COMPANY LIMITED (05149523) is an active UK company. incorporated on 9 June 2004. with registered office in Oxfordshire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE OXFORD PROPERTY LETTING COMPANY LIMITED has been registered for 21 years. Current directors include GLEN, Robert Duncan, PHILLIPS, Susan Dawn.

Company Number
05149523
Status
active
Type
ltd
Incorporated
9 June 2004
Age
21 years
Address
30 Upper High Street, Oxfordshire, OX9 3EZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GLEN, Robert Duncan, PHILLIPS, Susan Dawn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OXFORD PROPERTY LETTING COMPANY LIMITED

THE OXFORD PROPERTY LETTING COMPANY LIMITED is an active company incorporated on 9 June 2004 with the registered office located in Oxfordshire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE OXFORD PROPERTY LETTING COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05149523

LTD Company

Age

21 Years

Incorporated 9 June 2004

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

OXFORD PROPERTY LETTING COMPANY LIMITED
From: 24 June 2004To: 18 August 2004
MC320 LIMITED
From: 9 June 2004To: 24 June 2004
Contact
Address

30 Upper High Street Thame Oxfordshire, OX9 3EZ,

Timeline

2 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MUIR, Robert Richard

Active
Christmas Cottage, OxfordOX33 1AX
Secretary
Appointed 22 Jun 2004

GLEN, Robert Duncan

Active
Forest Hill House, OxfordOX33 1EQ
Born February 1939
Director
Appointed 22 Jun 2004

PHILLIPS, Susan Dawn

Active
Campden Close, WitneyOX28 5YH
Born January 1963
Director
Appointed 22 Jun 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jun 2004
Resigned 22 Jun 2004

GLEN, Penelope Owen

Resigned
Forest Hill House, Forest HillOX9 1EQ
Born August 1944
Director
Appointed 22 Jun 2004
Resigned 17 Nov 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jun 2004
Resigned 22 Jun 2004

Persons with significant control

2

Miss Susan Dawn Phillips

Active
30 Upper High Street, OxfordshireOX9 3EZ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Duncan Glen

Active
30 Upper High Street, OxfordshireOX9 3EZ
Born February 1939

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
23 February 2006
225Change of Accounting Reference Date
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
287Change of Registered Office
Legacy
31 August 2004
288aAppointment of Director or Secretary
Memorandum Articles
24 August 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
287Change of Registered Office
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 2004
NEWINCIncorporation