Background WavePink WaveYellow Wave

ONE 80 FLAT MANAGEMENT LIMITED (06956435)

ONE 80 FLAT MANAGEMENT LIMITED (06956435) is an active UK company. incorporated on 8 July 2009. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ONE 80 FLAT MANAGEMENT LIMITED has been registered for 16 years. Current directors include RAMSEY, Richard Alexander, VOSS, John Robert Geoffrey.

Company Number
06956435
Status
active
Type
ltd
Incorporated
8 July 2009
Age
16 years
Address
11a Blenheim Drive, Oxford, OX2 8DH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RAMSEY, Richard Alexander, VOSS, John Robert Geoffrey
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE 80 FLAT MANAGEMENT LIMITED

ONE 80 FLAT MANAGEMENT LIMITED is an active company incorporated on 8 July 2009 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ONE 80 FLAT MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06956435

LTD Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

11a Blenheim Drive Oxford, OX2 8DH,

Previous Addresses

Baddow Place 41 Church Street Great Baddow Chelmsford Essex CM2 7JA
From: 8 December 2009To: 16 January 2021
Lincoln Chambers Market Place Banbury Oxfordshire OX16 5UA
From: 8 July 2009To: 8 December 2009
Timeline

6 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Dec 09
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 18
Director Joined
Mar 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAMSEY, Richard Alexander

Active
Blenheim Drive, OxfordOX2 8DH
Secretary
Appointed 08 Jul 2009

RAMSEY, Richard Alexander

Active
Blenheim Drive, OxfordOX2 8DH
Born October 1956
Director
Appointed 08 Jul 2009

VOSS, John Robert Geoffrey

Active
Cuxham, WatlingtonOX49 5NF
Born April 1961
Director
Appointed 23 Mar 2019

ROBERTSON, Steven Andrew

Resigned
41 Church Street, ChelmsfordCM2 7JA
Born December 1951
Director
Appointed 02 Jul 2015
Resigned 20 Dec 2018

WOODCOCK, Brian Alun

Resigned
The Old Farm House,Drovers Way, AldershotGU12 3HZ
Born April 1968
Director
Appointed 08 Jul 2009
Resigned 01 Jul 2015
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2018
TM01Termination of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2010
AR01AR01
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Memorandum Articles
14 December 2009
MEM/ARTSMEM/ARTS
Resolution
14 December 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Incorporation Company
8 July 2009
NEWINCIncorporation