Warning: file_put_contents(c/4b6eaf9a9e4b0e35138a10c636d91c3d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
North Oxfordshire Topsoil Ltd, OX15 4JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTH OXFORDSHIRE TOPSOIL LTD

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

This company is commonly known as North Oxfordshire Topsoil Ltd. The company was founded 9 years ago and was given the registration number 09335560. The firm's registered office is in SOUTH NEWINGTON. You can find them at Barford Road Farm, Barford Road, South Newington, Oxon. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NORTH OXFORDSHIRE TOPSOIL LTD
Company Number:09335560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Barford Road Farm, Barford Road, South Newington, Oxon, OX15 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grooms Cottage, Swerford, Chipping Norton, United Kingdom, OX7 4AT

Director14 June 2019Active
Barford Road Farm, Barford Road, South Newington, OX15 4JJ

Director02 December 2021Active
Barford Road Farm, South Newington, United Kingdom, OX15 4QF

Director14 June 2019Active
Barford Road Farm, Barford Road, South Newington, England, OX15 4JJ

Director01 December 2014Active

People with Significant Control

Mr Simon Keith Hambidge
Notified on:02 December 2021
Status:Active
Date of birth:September 1953
Nationality:British
Address:Barford Road Farm, Barford Road, South Newington, OX15 4JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Claire Louise Yates
Notified on:14 June 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Barford Road Farm, South Newington, United Kingdom, OX15 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Keith Hambidge
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Barford Road Farm, Barford Road, South Newington, OX15 4JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Capital

Capital allotment shares.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type micro entity.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.