UKBizDB.co.uk

SOUTH OXFORDSHIRE CREMATORIUM AND MEMORIAL PARK LIMITED

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

This company is commonly known as South Oxfordshire Crematorium And Memorial Park Limited. The company was founded 10 years ago and was given the registration number 08762870. The firm's registered office is in BICESTER. You can find them at The Pool House Bicester Road, Stratton Audley, Bicester, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:SOUTH OXFORDSHIRE CREMATORIUM AND MEMORIAL PARK LIMITED
Company Number:08762870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:The Pool House Bicester Road, Stratton Audley, Bicester, OX27 9BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS

Director18 October 2022Active
The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS

Director18 October 2022Active
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS

Director09 October 2019Active
83, Windmill Rise, Somercotes, Alfreton, United Kingdom, DE55 4LD

Director08 June 2021Active
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS

Director09 October 2019Active
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS

Director05 November 2013Active

People with Significant Control

The Trustees Of The Eap Sells 1986 Settlement
Notified on:02 May 2017
Status:Active
Country of residence:England
Address:C/O Saffery Champness, St Catherines Court, Bristol, England, BS8 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Edward Andrew Perronet Sells
Notified on:02 May 2017
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:The Pool House, Bicester Road, Bicester, United Kingdom, OX27 9BS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Nautilus Fiduciary Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:Nautilus House, La Cour Des Casernes, Jersey, Channel Islands, JE2 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Capital

Capital alter shares redemption statement of capital.

Download
2023-12-14Persons with significant control

Second filing notification of a person with significant control.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-12-22Capital

Capital statement capital company with date currency figure.

Download
2021-12-22Capital

Legacy.

Download
2021-12-22Insolvency

Legacy.

Download
2021-12-22Resolution

Resolution.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.