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.
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 | : |
|
Registered Address | : | The Pool House Bicester Road, Stratton Audley, Bicester, OX27 9BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS | Director | 18 October 2022 | Active |
The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS | Director | 18 October 2022 | Active |
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS | Director | 09 October 2019 | Active |
83, Windmill Rise, Somercotes, Alfreton, United Kingdom, DE55 4LD | Director | 08 June 2021 | Active |
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS | Director | 09 October 2019 | Active |
The Pool House, Bicester Road, Stratton Audley, Bicester, United Kingdom, OX27 9BS | Director | 05 November 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-12-14 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-22 | Capital | Legacy. | Download |
2021-12-22 | Insolvency | Legacy. | Download |
2021-12-22 | Resolution | Resolution. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.