This company is commonly known as Anshir Limited. The company was founded 21 years ago and was given the registration number 04458609. The firm's registered office is in OXFORDSHIRE. You can find them at 8 King Edward Street, Oxford, Oxfordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ANSHIR LIMITED |
---|---|---|
Company Number | : | 04458609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 King Edward Street, Oxford, Oxfordshire, OX1 4HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cotswold View, 11 Church Rise, Finstock, OX7 3DH | Director | 21 June 2002 | Active |
68, New Road, Woodstock, United Kingdom, OX20 1PD | Secretary | 21 June 2002 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 11 June 2002 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 11 June 2002 | Active |
68, New Road, Woodstock, United Kingdom, OX20 1PD | Director | 21 June 2002 | Active |
Mr Adrian Edward Oliver | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | 8 King Edward Street, Oxfordshire, OX1 4HL |
Nature of control | : |
|
Mrs Shirley Anne Oliver | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | 8 King Edward Street, Oxfordshire, OX1 4HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Accounts | Change account reference date company current shortened. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-23 | Gazette | Gazette filings brought up to date. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Gazette | Gazette notice compulsory. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.