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.
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 | : |
|
Registered Address | : | 15 Woodstock Road Deli, Woodstock Road, Oxford, Oxfordshire, OX2 6HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH | Director | 01 December 2016 | Active |
Dundy Nurseries, Bonfulong, Cheltenham, | Secretary | - | Active |
Dundry Nurseries, Bamfurlong, Cheltenham, GL51 6SL | Secretary | 28 February 1995 | Active |
29 Riverside Road, Oxford, OX2 0HT | Secretary | 01 February 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 March 1994 | Active |
29 Riverside Road, Oxford, OX2 0HT | Director | 01 February 1997 | Active |
29 Riverside Road, Oxford, OX2 0HT | Director | - | Active |
15, Woodstock Road Deli, Woodstock Road, Oxford, OX2 6HA | Director | 20 March 2020 | Active |
15, Woodstock Road Deli, Woodstock Road, Oxford, England, OX2 6HA | Director | 28 February 1995 | Active |
Unit 15 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH | Director | 23 March 2020 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 March 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2019-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.