This company is commonly known as Raw Workshop. The company was founded 31 years ago and was given the registration number 02745625. The firm's registered office is in OXFORDSHIRE. You can find them at 30 St Giles, Oxford, Oxfordshire, . This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | RAW WORKSHOP |
---|---|---|
Company Number | : | 02745625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St Giles, Oxford, Oxfordshire, OX1 3LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Raw Workshop, Dunnock Way, Blackbird Leys, Oxford, England, OX4 7EX | Director | 20 November 2019 | Active |
A G Palmer House, Morrell Crescent, Littlemore, Oxford, England, OX4 4SU | Director | 13 July 2017 | Active |
10, St.Stephens Close, Bath, United Kingdom, BA1 5HF | Director | 07 August 2023 | Active |
Raw Workshop, Dunnock Way, Blackbird Leys, Oxford, England, OX4 7EX | Director | 16 November 2022 | Active |
18, Mark Road, Headington, Oxford, England, OX3 8PA | Director | 07 August 2023 | Active |
29, Pigeon House Lane, Freeland, Witney, England, OX29 8AG | Director | 01 June 2023 | Active |
Raw Workshop, Dunnock Way, Blackbird Leys, Oxford, England, OX4 7EX | Director | 16 October 2019 | Active |
46 Poplar Grove, Kennington, Oxford, OX1 5QW | Secretary | 08 September 1992 | Active |
3 Wesley Close, Blackbird Leys, Oxford, OX4 5BG | Secretary | 01 April 2002 | Active |
A G Palmer House, Morrell Crescent, Littlemore, Oxford, England, OX4 4SU | Director | 13 July 2017 | Active |
Raw Workshop, Dunnock Way, Blackbird Leys, Oxford, England, OX4 7EX | Director | 13 July 2017 | Active |
13 Loddon Close, Abingdon, OX14 3TB | Director | 17 January 2008 | Active |
Rowlands, Church Lane Upton, Didcot, OX11 9JB | Director | 08 September 1992 | Active |
42 Lashford Lane, Dry Sandford, Abingdon, OX13 6DY | Director | 12 January 2007 | Active |
A G Palmer House, Morrell Crescent, Littlemore, Oxford, England, OX4 4SU | Director | 13 July 2017 | Active |
Raw Workshop, Dunnock Way, Blackbird Leys, Oxford, England, OX4 7EX | Director | 31 March 2021 | Active |
11 Compass Close, Oxford, OX4 3SX | Director | 08 March 2007 | Active |
The Cottage, Henley Road, Shillingford, OX10 7EF | Director | 20 November 2007 | Active |
The Cottage, Henley Road, Shillingford, OX10 7EF | Director | 13 November 2007 | Active |
Walnut Tree Cottage Crays Pond, Goring Heath, RG8 7QQ | Director | 08 September 1992 | Active |
Cae Bach Hall, Kington, HR5 3RH | Director | 12 January 2007 | Active |
54 Stone Meadow, The Waterways, Oxford, OX2 6TQ | Director | 12 January 2007 | Active |
Response Organisation | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | A G Palmer House, Morrell Crescent, Oxford, England, OX4 4SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Change person director company with change date. | Download |
2024-02-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-12 | Incorporation | Memorandum articles. | Download |
2024-02-03 | Resolution | Resolution. | Download |
2024-02-03 | Resolution | Resolution. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Officers | Change person director company with change date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-01-21 | Accounts | Accounts with accounts type small. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type small. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.