Company NameOxtec Developments Limited
DirectorsAngus William Bates and Lauren Jean Bates
Company StatusActive
Company Number04490590
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Previous NameMPA Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Angus William Bates
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceGuernsey
Correspondence AddressKnowles Farm
Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameMrs Alicia Charmain Bates
NationalityBritish
StatusCurrent
Appointed12 May 2008(5 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowles Farm Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMs Lauren Jean Bates
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowles Farm
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMark Lyndon Acketts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSevenacres
Barnhall Road
Tolleshunt Knights
Essex
CM9 8HD
Director NamePaul David Sarel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodfield
Maldon Road
Tiptree
Essex
CO5 0QA
Secretary NameMr Angus William Bates
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKnowles Farm
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMrs Corinne Ann Smallbone
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Newnham Green
Maldon
Essex
CM9 6HZ
Director NameMr Mark Ryder Smallbone
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Newnham Green
Maldon
Essex
CM9 6HZ

Contact

Websitewww.leainvestments.com
Telephone01621 850600
Telephone regionMaldon

Location

Registered AddressKnowles Farm
Wycke Hill
Maldon
Essex
CM9 6SH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Mr Angus William Bates
51.00%
Ordinary
49 at £1Mrs Alicia Charmaine Bates
49.00%
Ordinary

Financials

Year2014
Net Worth-£148,457
Cash£1,030
Current Liabilities£219,259

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

28 April 2006Delivered on: 5 May 2006
Satisfied on: 12 November 2014
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property at 42 high street haverhill suffolk.
Fully Satisfied
28 April 2006Delivered on: 5 May 2006
Satisfied on: 19 October 2011
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property at 42 high street haverhill suffolk.
Fully Satisfied
3 November 2003Delivered on: 6 November 2003
Satisfied on: 16 May 2006
Persons entitled: Regentsmead Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge all that f/h land situate at and known as 42/44 high street haverhill suffolk. By way of legal mortgage all fixtures whatsoever now or at any time hereafter fixed or attached to such premises or to any part thereof together also with the goodwill of any trade or business carried on now or hereafter by the mortgagor at the property.
Fully Satisfied
3 November 2003Delivered on: 6 November 2003
Satisfied on: 16 May 2006
Persons entitled: Regentsmead Limited

Classification: Debenture
Secured details: £750,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the uncalled capital and goodwill and all intellectual property; the f/h and l/h property of the company; all book debts and other debts; all stocks shares bonds and/or other securities. By way of floating charge the undertaking and all other property assets and rights of the company whatsoever and wheresoever both present and future.
Fully Satisfied

Filing History

8 August 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
29 July 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
9 February 2022Change of details for Mrs Alicia Charmain Bates as a person with significant control on 20 January 2022 (2 pages)
9 February 2022Change of details for Mr Angus William Bates as a person with significant control on 20 January 2022 (2 pages)
7 February 2022Director's details changed for Mr Angus William Bates on 20 January 2022 (2 pages)
1 February 2022Company name changed mpa investments LIMITED\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-28
(3 pages)
31 January 2022Appointment of Ms Lauren Jean Bates as a director on 28 January 2022 (2 pages)
20 January 2022Change of details for Mrs Alicia Charmain Bates as a person with significant control on 20 January 2022 (2 pages)
20 January 2022Change of details for Mr Angus William Bates as a person with significant control on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Angus William Bates on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Angus William Bates on 20 January 2022 (2 pages)
20 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
2 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
13 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
3 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Director's details changed for Mr Angus William Bates on 14 January 2015 (2 pages)
6 August 2015Director's details changed for Mr Angus William Bates on 14 January 2015 (2 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 November 2014Satisfaction of charge 4 in full (4 pages)
12 November 2014Satisfaction of charge 4 in full (4 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 August 2010Termination of appointment of Mark Smallbone as a director (1 page)
19 August 2010Termination of appointment of Mark Smallbone as a director (1 page)
19 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
19 August 2010Termination of appointment of Corinne Smallbone as a director (1 page)
19 August 2010Termination of appointment of Corinne Smallbone as a director (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 September 2009Return made up to 19/07/09; full list of members (4 pages)
4 September 2009Return made up to 19/07/09; full list of members (4 pages)
13 July 2009Director appointed mark ryder smallbone (2 pages)
13 July 2009Director appointed corinne ann smallbone (2 pages)
13 July 2009Director appointed mark ryder smallbone (2 pages)
13 July 2009Director appointed corinne ann smallbone (2 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 October 2008Return made up to 19/07/08; full list of members (5 pages)
27 October 2008Secretary's change of particulars / alicia bates / 30/06/2008 (1 page)
27 October 2008Return made up to 19/07/08; full list of members (5 pages)
27 October 2008Secretary's change of particulars / alicia bates / 30/06/2008 (1 page)
20 May 2008Appointment terminated director paul sarel (1 page)
20 May 2008Appointment terminated director paul sarel (1 page)
20 May 2008Appointment terminated secretary angus bates (2 pages)
20 May 2008Secretary appointed alicia bates (1 page)
20 May 2008Appointment terminated secretary angus bates (2 pages)
20 May 2008Secretary appointed alicia bates (1 page)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 November 2007Return made up to 19/07/07; no change of members (7 pages)
26 November 2007Return made up to 19/07/07; no change of members (7 pages)
7 September 2006Return made up to 19/07/06; full list of members (7 pages)
7 September 2006Return made up to 19/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
21 September 2005Return made up to 19/07/05; full list of members (7 pages)
21 September 2005Return made up to 19/07/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 February 2005Return made up to 19/07/04; full list of members (7 pages)
10 February 2005Return made up to 19/07/04; full list of members (7 pages)
21 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
21 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
5 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
19 July 2002Incorporation (20 pages)
19 July 2002Incorporation (20 pages)