UKBizDB.co.uk

OXBUTTS TRADING LIMITED

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

This company is commonly known as Oxbutts Trading Limited. The company was founded 9 years ago and was given the registration number 09606402. The firm's registered office is in GLOUCESTER. You can find them at 22 Apperley Park, Apperley, Gloucester, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:OXBUTTS TRADING LIMITED
Company Number:09606402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:22 Apperley Park, Apperley, Gloucester, United Kingdom, GL19 4EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Lodge, Spring Lane, Cleeve Hill, Cheltenham, England, GL52 3PY

Director01 June 2023Active
Castle Lodge, Spring Lane, Cleeve Hill, Cheltenham, England, GL52 3PY

Director01 June 2023Active
1b, Oxbutts Industrial Estate, Woodmancote, Cheltenham, England, GL52 9HW

Director23 May 2015Active
Unit 1b, Oxbutts Industrial Estate, Woodmancote, Cheltenham, England, GL52 9HW

Director23 May 2015Active

People with Significant Control

Mrs Marta Ilnicka
Notified on:01 June 2023
Status:Active
Date of birth:January 1988
Nationality:Polish
Country of residence:England
Address:Castle Lodge, Spring Lane, Cheltenham, England, GL52 3PY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Piotr Arkadiusz Ilnicki
Notified on:01 June 2023
Status:Active
Date of birth:September 1988
Nationality:Polish
Country of residence:England
Address:Castle Lodge, Spring Lane, Cheltenham, England, GL52 3PY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Arkadiusz Jozef Rychert
Notified on:06 June 2016
Status:Active
Date of birth:October 1984
Nationality:Polish
Country of residence:England
Address:Castle Lodge, Spring Lane, Cheltenham, England, GL52 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mrs Agata Rychert
Notified on:06 June 2016
Status:Active
Date of birth:June 1984
Nationality:Polish
Country of residence:England
Address:Castle Lodge, Spring Lane, Cheltenham, England, GL52 3PY
Nature of control:
  • Ownership of shares 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
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Address

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

Download
2023-05-20Gazette

Gazette filings brought up to date.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Gazette

Gazette filings brought up to date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Address

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

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.