UKBizDB.co.uk

OXFORD WHOLEFOODS LTD

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

This company is commonly known as Oxford Wholefoods Ltd. The company was founded 33 years ago and was given the registration number 02528822. The firm's registered office is in OXFORD. You can find them at 30 St. Giles, , Oxford, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:OXFORD WHOLEFOODS LTD
Company Number:02528822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:30 St. Giles, Oxford, England, OX1 3LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Secretary31 May 2018Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Director31 May 2018Active
1 Upper Cross Lane, East Hagbourne, OX11 9NE

Director01 September 2000Active
6 Simons Close, Wheatley, Oxford, OX33 1SU

Secretary01 September 1992Active
The Rickyard, The Green South, Warborough, OX10 7DN

Secretary21 March 1996Active
Tanner Cottage, Berrick Salome, Wallingford, OX10 6JN

Secretary-Active
Karibuni 38 Ilges Lane, Cholsey, Wallingford, OX10 9PA

Director-Active
6 Simons Close, Wheatley, Oxford, OX33 1SU

Director01 September 1992Active
Maple Court High Street, North Moreton, Didcot, OX11 9AT

Director-Active
38 Harwell Road, Sutton Courtenay, Abingdon, OX14 4BW

Director01 September 1992Active
The Rickyard, The Green South, Warborough, OX10 7DN

Director01 November 1993Active
Tanner Cottage, Berrick Salome, Wallingford, OX10 6JN

Director-Active

People with Significant Control

Mr Matthew John Lebus
Notified on:01 September 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:30, St. Giles, Oxford, England, OX1 3LE
Nature of control:
  • Right to appoint and remove directors
Mrs Gay Ruth Scambler
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:30, St. Giles, Oxford, England, OX1 3LE
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Murcer Perry
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:30, St. Giles, Oxford, England, OX1 3LE
Nature of control:
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Gazette

Gazette filings brought up to date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Resolution

Resolution.

Download
2018-11-22Address

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

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Termination secretary company with name termination date.

Download
2018-06-11Officers

Appoint person secretary company with name date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Accounts with accounts type small.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.