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.
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 | : |
|
Registered Address | : | 30 St. Giles, Oxford, England, OX1 3LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Secretary | 31 May 2018 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 31 May 2018 | Active |
1 Upper Cross Lane, East Hagbourne, OX11 9NE | Director | 01 September 2000 | Active |
6 Simons Close, Wheatley, Oxford, OX33 1SU | Secretary | 01 September 1992 | Active |
The Rickyard, The Green South, Warborough, OX10 7DN | Secretary | 21 March 1996 | Active |
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 | Director | 01 September 1992 | Active |
Maple Court High Street, North Moreton, Didcot, OX11 9AT | Director | - | Active |
38 Harwell Road, Sutton Courtenay, Abingdon, OX14 4BW | Director | 01 September 1992 | Active |
The Rickyard, The Green South, Warborough, OX10 7DN | Director | 01 November 1993 | Active |
Tanner Cottage, Berrick Salome, Wallingford, OX10 6JN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-04 | Gazette | Gazette filings brought up to date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-28 | Resolution | Resolution. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Officers | Termination secretary company with name termination date. | Download |
2018-06-11 | Officers | Appoint person secretary company with name date. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-02-23 | Accounts | Accounts with accounts type small. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.