This company is commonly known as J.a. Pye (oxford) Homes Limited. The company was founded 50 years ago and was given the registration number 01142242. The firm's registered office is in OXFORDSHIRE. You can find them at Langford Locks, Kidlington, Oxford, Oxfordshire, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | J.A. PYE (OXFORD) HOMES LIMITED |
---|---|---|
Company Number | : | 01142242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ | Secretary | 21 December 2011 | Active |
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ | Director | 21 December 2011 | Active |
Fox Cottage, Abingdon Road, Tubney, Abingdon, England, OX13 5QL | Director | 01 February 2011 | Active |
Home Farm House, Holton, Oxford, OX33 1QA | Secretary | 07 April 2006 | Active |
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ | Secretary | 01 July 2009 | Active |
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL | Secretary | 12 June 1998 | Active |
17 Nurseries Road, Kidlington, OX5 1AN | Secretary | 08 July 1997 | Active |
Marfurlong Farm, Ebrington, Chipping Campden, GL55 6XZ | Secretary | - | Active |
Picketts Heath Farmhouse, Boars Hill, Oxford, OX1 5HD | Secretary | 14 January 1999 | Active |
Home Farm House, Holton, Oxford, OX33 1QA | Director | 24 March 2006 | Active |
24 Nursery View, Faringdon, SN7 8SJ | Director | - | Active |
105 Foscote Rise, Banbury, OX16 9XS | Director | 11 March 2002 | Active |
Davenant Place, Davenant Road, Oxford, OX2 8BX | Director | - | Active |
1 Chaffinch Way, Brackley, NN13 6PS | Director | 11 March 2002 | Active |
Leander Cottage 30 East Street, Osney, Oxford, OX2 0AU | Director | 08 July 2009 | Active |
Mercer & Hole, 72 London Road, St Albans, AL1 1NS | Director | 12 June 2009 | Active |
Marfurlong Farm, Ebrington, Chipping Campden, GL55 6XZ | Director | - | Active |
Picketts Heath Farmhouse, Boars Hill, Oxford, OX1 5HD | Director | 09 February 1999 | Active |
Mr David Seymour Tallon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Address | : | Langford Locks, Kidlington, Oxfordshire, OX5 1HZ |
Nature of control | : |
|
Mr John Simon Stubbings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | Langford Locks, Kidlington, Oxfordshire, OX5 1HZ |
Nature of control | : |
|
Mr Graham Anthony Flint | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | Langford Locks, Kidlington, Oxfordshire, OX5 1HZ |
Nature of control | : |
|
Mr David Stuart Wilkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Address | : | Langford Locks, Kidlington, Oxfordshire, OX5 1HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-02 | Officers | Change person director company with change date. | Download |
2014-12-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.