This company is commonly known as Pearson Buchholz Limited. The company was founded 16 years ago and was given the registration number 06559064. The firm's registered office is in OXFORD. You can find them at 264 Banbury Road, , Oxford, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | PEARSON BUCHHOLZ LIMITED |
---|---|---|
Company Number | : | 06559064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2008 |
End of financial year | : | 10 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 264 Banbury Road, Oxford, England, OX2 7DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boundaries, Murcott, Kidlington, United Kingdom, OX5 2RE | Director | 08 April 2008 | Active |
112 North Street, Middle Barton, Chipping Norton, OX7 7DA | Director | 08 April 2008 | Active |
264, Banbury Road, Oxford, England, OX2 7DY | Director | 21 December 2018 | Active |
264, Banbury Road, Oxford, England, OX2 7DY | Director | 21 December 2018 | Active |
264, Banbury Road, Oxford, England, OX2 7DY | Director | 21 December 2018 | Active |
264, Banbury Road, Oxford, England, OX2 7DY | Director | 21 December 2018 | Active |
Units 4 & 5, Swinford Farm, Eynsham, England, OX29 4BL | Director | 08 April 2008 | Active |
Laundy Cottage, Whitchurch Hill, Pangbourne, RG8 7NZ | Director | 08 April 2008 | Active |
Units 4 & 5, Swinford Farm, Eynsham, England, OX29 4BL | Director | 04 January 2011 | Active |
Sgrf Ltd | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 264, Banbury Road, Oxford, England, OX2 7DY |
Nature of control | : |
|
Mrs Lynne Fiona Buchholz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 264, Banbury Road, Oxford, England, OX2 7DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-04 | Gazette | Gazette notice voluntary. | Download |
2021-04-27 | Dissolution | Dissolution application strike off company. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Capital | Capital allotment shares. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.