UKBizDB.co.uk

ON THE VERGE COMMUNITY INTEREST COMPANY

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

This company is commonly known as On The Verge Community Interest Company. The company was founded 12 years ago and was given the registration number 07740482. The firm's registered office is in BICESTER. You can find them at Mulberry House Main Street, Poundon, Bicester, Oxfordshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:ON THE VERGE COMMUNITY INTEREST COMPANY
Company Number:07740482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2011
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Mulberry House Main Street, Poundon, Bicester, Oxfordshire, OX27 9BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mulberry House, Main Street, Poundon, Bicester, England, OX27 9BB

Director15 August 2011Active
Mulberry House, Main Street, Poundon, Bicester, OX27 9BB

Director13 July 2016Active
Mulberry House, Main Street, Poundon, Bicester, OX27 9BB

Director10 April 2016Active
Mulberry House, Main Street, Poundon, Bicester, OX27 9BB

Director03 June 2016Active
89, Tanfield Lane, Broughton, Milton Keynes, England, MK10 9NJ

Director22 January 2016Active
Mulberry House, Main Street, Poundon, Bicester, OX27 9BB

Director19 October 2016Active
70, Buckingham Street., Wolverton., Milton Keynes, Great Britain, MK12 5JD

Director08 January 2016Active
10, Knights Mews, Rushden, NN10 0LA

Director15 August 2011Active
18, Kindleton, Great Linford, Milton Keynes, England, MK14 5EA

Director23 January 2015Active
31 Haddon., Gt. Holm., Milton Keynes., United Kingdom, MK8 9DD

Director15 August 2011Active

People with Significant Control

Mr Jack Cash
Notified on:19 July 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Mulberry House, Main Street, Bicester, OX27 9BB
Nature of control:
  • Significant influence or control
Mrs Myriam Metcalf
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:Mulberry House, Main Street, Bicester, OX27 9BB
Nature of control:
  • Significant influence or control
Mrs Ursula Lewis
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Mulberry House, Main Street, Bicester, OX27 9BB
Nature of control:
  • Significant influence or control
Mr Robert Harvey Macpherson
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Mulberry House, Main Street, Bicester, OX27 9BB
Nature of control:
  • Significant influence or control

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
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-10Dissolution

Dissolution application strike off company.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Officers

Termination director company with name termination date.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-09Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2016-10-26Officers

Appoint person director company with name date.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-09-11Officers

Termination director company with name termination date.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2016-06-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.