UKBizDB.co.uk

THE OXFORD CHEESE COMPANY LIMITED

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

This company is commonly known as The Oxford Cheese Company Limited. The company was founded 30 years ago and was given the registration number 02904133. The firm's registered office is in OXFORD. You can find them at 15 Woodstock Road Deli, Woodstock Road, Oxford, Oxfordshire. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:THE OXFORD CHEESE COMPANY LIMITED
Company Number:02904133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:15 Woodstock Road Deli, Woodstock Road, Oxford, Oxfordshire, OX2 6HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH

Director01 December 2016Active
Dundy Nurseries, Bonfulong, Cheltenham,

Secretary-Active
Dundry Nurseries, Bamfurlong, Cheltenham, GL51 6SL

Secretary28 February 1995Active
29 Riverside Road, Oxford, OX2 0HT

Secretary01 February 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 March 1994Active
29 Riverside Road, Oxford, OX2 0HT

Director01 February 1997Active
29 Riverside Road, Oxford, OX2 0HT

Director-Active
15, Woodstock Road Deli, Woodstock Road, Oxford, OX2 6HA

Director20 March 2020Active
15, Woodstock Road Deli, Woodstock Road, Oxford, England, OX2 6HA

Director28 February 1995Active
Unit 15 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH

Director23 March 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 March 1994Active

People with Significant Control

Mr Robert Armand Yves Pouget
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:England
Address:Unit 15 Wornal Park, Menmarsh Road, Aylesbury, England, HP18 9PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harley Robert Pouget
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Unit 15 Wornal Park, Menmarsh Road, Aylesbury, England, HP18 9PH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-06-14Address

Change registered office address company with date old address new address.

Download
2021-06-10Address

Change registered office address company with date old address new address.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Address

Change registered office address company with date old address new address.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2019-12-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.