Company NameOxford Park Ltd
DirectorMingju Li
Company StatusActive
Company Number10820841
CategoryPrivate Limited Company
Incorporation Date15 June 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameDr Mingju Li
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(same day as company formation)
RoleSourcing Manager
Country of ResidenceEngland
Correspondence AddressUnit 4m Crossley Road
Heaton Chapel
Stockport
SK4 5BF

Location

Registered AddressUnit 4m Crossley Park
Heaton Chapel
Stockport
SK4 5BF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

24 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
25 November 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 November 2020Cessation of Chunyi Jiang as a person with significant control on 16 November 2020 (1 page)
24 November 2020Notification of Silverstone Property Holdings Limited as a person with significant control on 16 November 2020 (2 pages)
24 November 2020Cessation of Mingju Li as a person with significant control on 16 November 2020 (1 page)
24 October 2020Change of details for Mrs Mingju Li as a person with significant control on 13 October 2020 (2 pages)
23 October 2020Change of details for Mr Chunyi Jiang as a person with significant control on 13 October 2020 (2 pages)
23 October 2020Change of details for Mrs Mingju Li as a person with significant control on 13 October 2020 (2 pages)
23 October 2020Notification of Chunyi Jiang as a person with significant control on 13 October 2020 (2 pages)
23 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 March 2020Director's details changed for Dr Mingju Li on 10 March 2020 (2 pages)
18 March 2020Change of details for Mrs Mingju Li as a person with significant control on 1 March 2020 (2 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
11 April 2019Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor, the Lexicon Mount Street Manchester M2 5NT United Kingdom to Unit 4M Crossley Park Heaton Chapel Stockport SK4 5BF on 11 April 2019 (1 page)
14 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
15 June 2017Incorporation
Statement of capital on 2017-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 June 2017Incorporation
Statement of capital on 2017-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)