Background WavePink WaveYellow Wave

MXF PROPERTIES OM LIMITED (05186724)

MXF PROPERTIES OM LIMITED (05186724) is an active UK company. incorporated on 22 July 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MXF PROPERTIES OM LIMITED has been registered for 21 years.

Company Number
05186724
Status
active
Type
ltd
Incorporated
22 July 2004
Age
21 years
Address
5th Floor Burdett House 15-16, London, WC2N 6DU
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MXF PROPERTIES OM LIMITED

MXF PROPERTIES OM LIMITED is an active company incorporated on 22 July 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MXF PROPERTIES OM LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05186724

LTD Company

Age

21 Years

Incorporated 22 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

MEDICX PROPERTIES OM LTD
From: 15 June 2018To: 7 June 2019
ONE MEDICAL LIMITED
From: 22 July 2004To: 15 June 2018
Contact
Address

5th Floor Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

, 5th Floor Burdett House, 15-16 Buckingham Street, London, United Kingdom, WC2N 6DH, United Kingdom
From: 27 April 2022To: 5 May 2022
, 5th Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF, England
From: 18 March 2019To: 27 April 2022
, 6th Floor 33 Holborn, London, EC1N 2HT
From: 18 June 2018To: 18 March 2019
, the Business Centre, Bank Top Farm Blackhill Road, Leeds, West Yorkshire, LS21 1PY
From: 22 July 2004To: 18 June 2018
Timeline

45 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Feb 13
Director Left
Feb 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Dec 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Jan 17
Loan Secured
Jun 17
Owner Exit
Jul 17
Loan Cleared
Oct 17
Loan Cleared
Feb 18
Funding Round
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Loan Cleared
Jul 19
Loan Secured
Nov 21
Director Joined
Apr 22
Owner Exit
May 22
Director Left
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Jul 24
Director Left
Jul 24
1
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

174

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Resolution
24 June 2019
RESOLUTIONSResolutions
Resolution
7 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 April 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
21 June 2018
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
18 June 2018
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
18 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Resolution
15 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
15 June 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Legacy
3 April 2013
MG01MG01
Legacy
3 April 2013
MG01MG01
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Legacy
12 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
4 January 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Legacy
30 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Legacy
4 June 2010
MG01MG01
Legacy
4 June 2010
MG01MG01
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Legacy
24 February 2010
MG01MG01
Legacy
24 February 2010
MG01MG01
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
25 November 2009
MG01MG01
Legacy
25 November 2009
MG01MG01
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
7 November 2009
MG01MG01
Legacy
7 November 2009
MG01MG01
Legacy
1 November 2009
MG02MG02
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
9 August 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2007
225Change of Accounting Reference Date
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
88(2)R88(2)R
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
4 January 2006
88(2)R88(2)R
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
88(2)R88(2)R
Legacy
26 January 2005
287Change of Registered Office
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Incorporation Company
22 July 2004
NEWINCIncorporation