UKBizDB.co.uk

OLNEY BUTCHERS LIMITED

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

This company is commonly known as Olney Butchers Limited. The company was founded 9 years ago and was given the registration number 09397665. The firm's registered office is in HIGH WYCOMBE. You can find them at The Mill House Boundary Road, Loudwater, High Wycombe, Bucks.. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:OLNEY BUTCHERS LIMITED
Company Number:09397665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:The Mill House Boundary Road, Loudwater, High Wycombe, Bucks., England, HP10 9QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Market Place, Olney, England, MK46 4AJ

Director02 February 2024Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Secretary21 January 2020Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director20 January 2015Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director20 January 2015Active
Unit 11 - 15, Homestall, Buckingham, United Kingdom, MK18 1XL

Director01 September 2022Active
Unit 11-15, Homestall, Buckingham, United Kingdom, MK18 1XL

Director01 September 2022Active

People with Significant Control

Mr Michael Farbon
Notified on:02 February 2024
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:35, Market Place, Olney, England, MK46 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Denton
Notified on:01 September 2022
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 11-15, Homestall, Buckingham, United Kingdom, MK18 1XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Denton
Notified on:01 September 2022
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 - 15, Homestall, Buckingham, United Kingdom, MK18 1XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Daniels
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Philip James Daniels
Notified on:06 April 2016
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Address

Change registered office address company with date old address new address.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Change account reference date company current extended.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.