This company is commonly known as J.a.pye(oxford)limited. The company was founded 66 years ago and was given the registration number 00591940. 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)LIMITED |
---|---|---|
Company Number | : | 00591940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1957 |
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 |
---|---|---|---|
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP | Secretary | 03 July 2023 | Active |
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP | Director | 03 July 2023 | Active |
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP | Director | 12 September 2011 | Active |
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP | Director | 16 May 2023 | Active |
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP | Director | 23 July 2021 | Active |
Home Farm House, Holton, Oxford, OX33 1QA | Secretary | 07 April 2006 | Active |
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ | Secretary | 15 September 2022 | Active |
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ | Secretary | 17 June 2022 | Active |
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ | Secretary | 21 December 2011 | 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 |
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ | Secretary | 01 April 2021 | 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 | 01 March 2007 | Active |
24 Nursery View, Faringdon, SN7 8SJ | Director | - | Active |
105 Foscote Rise, Banbury, OX16 9XS | Director | 11 March 2002 | Active |
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ | Director | 01 November 2021 | Active |
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ | Director | 05 July 2006 | Active |
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ | Director | 01 November 2012 | Active |
Davenant Place, Davenant Road, Oxford, OX2 8BX | Director | - | Active |
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ | Director | 11 March 2002 | Active |
Marfurlong Farm, Ebrington, Chipping Campden, GL55 6XZ | Director | - | Active |
Picketts Heath Farmhouse, Boars Hill, Oxford, OX1 5HD | Director | 09 February 1999 | Active |
The Last Drop, Sheephouse Road, Maidenhead, SL6 8HJ | Director | 05 July 2006 | Active |
Vanbrugh Trustees Ltd | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Estate Office, Blenheim Palace Grounds, Woodstock, England, OX20 1PP |
Nature of control | : |
|
Pye Homes Limited | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP |
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 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 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 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 | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-14 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Address | Move registers to sail company with new address. | Download |
2023-07-31 | Address | Change sail address company with new address. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-07-24 | Officers | Appoint person secretary company with name date. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Officers | Termination secretary company with name termination date. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Gazette | Gazette filings brought up to date. | Download |
2023-03-14 | Gazette | Gazette notice compulsory. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Change account reference date company current extended. | Download |
2022-09-20 | Officers | Appoint person secretary company with name date. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Officers | Termination secretary company with name termination date. | Download |
2022-06-21 | Officers | Appoint person secretary company with name date. | Download |
2022-06-21 | Officers | Termination secretary company with name termination date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.