This company is commonly known as Axicon Innovations Limited. The company was founded 32 years ago and was given the registration number 02714916. The firm's registered office is in BICESTER. You can find them at Village Farm, Church Road, Weston On The Green, Bicester, Oxon. This company's SIC code is 74990 - Non-trading company.
Name | : | AXICON INNOVATIONS LIMITED |
---|---|---|
Company Number | : | 02714916 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Village Farm, Church Road, Weston On The Green, Bicester, Oxon, OX25 3QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Elers Road, Ealing, London, W13 9QA | Director | 14 May 1992 | Active |
1 Elers Road, Ealing, London, W13 9QA | Director | 19 December 2007 | Active |
Village Farm, Church Road, Weston On The Green, Bicester, OX25 3QP | Director | 01 March 2014 | Active |
3 Stoneburge Crescent, Bicester, OX26 2DN | Secretary | 01 May 2007 | Active |
Village Farm, Church Road, Weston On The Green Bicester, OX25 3QP | Secretary | 29 February 2008 | Active |
26 Ridgeway Road, Isleworth, TW7 5LA | Secretary | 14 May 1992 | Active |
103 Victoria Road, Summertown, Oxford, OX2 7QG | Director | 13 December 2007 | Active |
Mulberry Cottage, Church Lane Weston On The Green, Bicester, OX25 3QS | Director | 01 May 2009 | Active |
Village Farm, Church Road, Weston On The Green, Bicester, OX25 3QP | Director | 30 September 2004 | Active |
Village Farm, Church Road, Weston On The Green, Bicester, OX25 3QP | Director | 01 June 2012 | Active |
Village Farm Church Road, Weston On The Green, Bicester, OX25 3QP | Director | 14 May 1992 | Active |
Village Farm, Church Road, Weston On The Green Bicester, OX25 3QP | Director | 21 October 2008 | Active |
Village Farm, Church Road, Weston On The Green Bicester, OX25 3QP | Director | 14 May 1992 | Active |
Horn Hill Cottage Horn Hill Road, Adderbury, Banbury, OX17 3EU | Director | 01 June 1992 | Active |
Flat 1, 29 Emperors Gate, London, SW7 4JA | Director | 30 September 2004 | Active |
26 Ridgeway Road, Isleworth, TW7 5LA | Director | 01 May 2007 | Active |
26 Ridgeway Road, Isleworth, TW7 5LA | Director | 14 May 1992 | Active |
Mr Michael Charles Hicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | Village Farm, Church Road, Bicester, OX25 3QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-20 | Officers | Appoint person director company with name. | Download |
2014-03-20 | Officers | Termination director company with name. | Download |
2014-03-20 | Officers | Termination director company with name. | Download |
2013-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-07 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.