Company NamePeter Oxendale Music Services Limited
Company StatusActive
Company Number07559348
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Carolyn Oxendale
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address14 The Highway
Sutton
Surrey
SM2 5QT
Director NameMr Peter Oxendale
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleMusicologist
Country of ResidenceEngland
Correspondence Address14 The Highway
Sutton
Surrey
SM2 5QT
Director NameJames Robert Oxendale
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleForensic Musicologist
Country of ResidenceUnited Kingdom
Correspondence Address14 The Highway
Sutton
Surrey
SM2 5QT

Location

Registered Address14 The Highway
Sutton
Surrey
SM2 5QT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

1 at £1Carolyn Oxendale
50.00%
Ordinary
1 at £1Peter Oxendale
50.00%
Ordinary

Financials

Year2014
Net Worth£103,507
Cash£84,233
Current Liabilities£44,678

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

5 July 2023Cessation of Peter Oxendale as a person with significant control on 30 June 2023 (1 page)
5 July 2023Confirmation statement made on 5 July 2023 with updates (5 pages)
5 July 2023Cessation of Carolyn Oxendale as a person with significant control on 30 June 2023 (1 page)
5 July 2023Notification of Oxendale Enterprises Ltd as a person with significant control on 30 June 2023 (2 pages)
27 June 2023Micro company accounts made up to 31 March 2023 (6 pages)
16 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
15 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
28 January 2022Second filing for the appointment of James Robert Oxendale as a director (6 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
10 March 2021Director's details changed for James Robert Oxendale on 7 October 2020 (2 pages)
2 November 2020Director's details changed for Jamie Oxendale on 1 November 2020 (2 pages)
6 October 2020Appointment of Jamie Oxendale as a director on 1 October 2020 (2 pages)
6 October 2020Appointment of Jamie Oxendale as a director on 1 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/22
(3 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (1 page)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (1 page)
20 December 2016Micro company accounts made up to 31 March 2016 (1 page)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Director's details changed for Mr Peter Oxendale on 1 July 2015 (2 pages)
10 March 2016Director's details changed for Mr Peter Oxendale on 1 July 2015 (2 pages)
10 March 2016Director's details changed for Mrs Carolyn Oxendale on 1 July 2015 (2 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Director's details changed for Mrs Carolyn Oxendale on 1 July 2015 (2 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Registered office address changed from 8 Pine Walk Carshalton SM5 4HB to 14 the Highway Sutton Surrey SM2 5QT on 17 March 2015 (1 page)
17 March 2015Registered office address changed from , 8 Pine Walk, Carshalton, SM5 4HB to 14 the Highway Sutton Surrey SM2 5QT on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 8 Pine Walk Carshalton SM5 4HB to 14 the Highway Sutton Surrey SM2 5QT on 17 March 2015 (1 page)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
11 May 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 2
(3 pages)
11 May 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 2
(3 pages)
10 March 2011Incorporation (23 pages)
10 March 2011Incorporation (23 pages)