UKBizDB.co.uk

BOWARD TREE SURGERY (OXFORD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boward Tree Surgery (oxford) Limited. The company was founded 25 years ago and was given the registration number 03628704. The firm's registered office is in WITNEY. You can find them at The Log Quarry Church Road, Long Hanborough, Witney, Oxfordshire. This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:BOWARD TREE SURGERY (OXFORD) LIMITED
Company Number:03628704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:The Log Quarry Church Road, Long Hanborough, Witney, Oxfordshire, OX29 8JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Log Quarry Church Road, Long Hanborough, Witney, OX29 8JF

Director17 June 1999Active
The Log Quarry Church Road, Long Hanborough, Witney, OX29 8JF

Director20 November 2013Active
34 Brizewood, Carterton, OX18 1DF

Secretary12 February 1999Active
10 Naldertown, Wantage, OX12 9EB

Secretary26 March 2003Active
24 Sturt Road, Charlbury, Chipping Norton, OX7 3SX

Secretary05 April 2004Active
24 Sturt Road, Charlbury, Chipping Norton, OX7 3SX

Secretary13 November 2003Active
36 Gladstone Road, Headington, Oxford, OX3 8LJ

Secretary01 February 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary09 September 1998Active
The Log Quarry Church Road, Long Hanborough, Witney, OX8 8JF

Director01 February 1999Active
9, Southby, Bampton, OX18 2NS

Director26 March 2003Active
10 Naldertown, Wantage, OX12 9EB

Director26 March 2003Active
36 Gladstone Road, Headington, Oxford, OX3 8LJ

Director12 February 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director09 September 1998Active

People with Significant Control

Mr Sam Mccree
Notified on:07 April 2018
Status:Active
Date of birth:October 1986
Nationality:British
Address:The Log Quarry Church Road, Witney, OX29 8JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Boys
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:The Log Quarry Church Road, Witney, OX29 8JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Change account reference date company previous extended.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Capital

Capital allotment shares.

Download
2014-10-24Capital

Capital allotment shares.

Download
2014-10-24Capital

Capital allotment shares.

Download
2014-10-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.