AD01 |
New registered office address Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL. Change occurred on February 14, 2024. Company's previous address: 06 Langdale Court Witney Oxfordshire OX28 6FG.
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 30, 2021
filed on: 30th, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On January 16, 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 16, 2020 secretary's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
CH03 |
On August 1, 2018 secretary's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 1, 2015: 55.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2014: 55.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 10, 2013: 55.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 1, 2011 secretary's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2011
filed on: 15th, March 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, March 2012
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 14th, March 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 14, 2012
filed on: 14th, March 2012
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2011
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2010
filed on: 17th, September 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(7 pages)
|
288b |
On August 13, 2009 Appointment terminated director
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 13, 2009 Appointment terminated director
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to August 13, 2009 - Annual return with full member list
filed on: 13th, August 2009
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, May 2009
| incorporation
|
Free Download
(16 pages)
|
CERTNM |
Company name changed the oxford organic burger company LIMITEDcertificate issued on 05/05/09
filed on: 1st, May 2009
| change of name
|
|
287 |
Registered office changed on 25/03/2009 from 14 langdale court witney oxfordshire OX28 6FQ
filed on: 25th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 2nd, November 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to October 24, 2008 - Annual return with full member list
filed on: 24th, October 2008
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 16th, July 2008
| resolution
|
Free Download
(8 pages)
|
88(2)R |
Alloted 54 shares on August 5, 2007. Value of each share 1 £, total number of shares: 55.
filed on: 27th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 54 shares on August 5, 2007. Value of each share 1 £, total number of shares: 55.
filed on: 27th, December 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/12/07
filed on: 27th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/12/07
filed on: 27th, December 2007
| accounts
|
Free Download
(1 page)
|
288a |
On October 31, 2007 New director appointed
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 31, 2007 New director appointed
filed on: 31st, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 31, 2007 New director appointed
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 31, 2007 New director appointed
filed on: 31st, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On September 9, 2007 Director resigned
filed on: 9th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On September 9, 2007 New director appointed
filed on: 9th, September 2007
| officers
|
Free Download
(3 pages)
|
288a |
On September 9, 2007 New secretary appointed
filed on: 9th, September 2007
| officers
|
Free Download
(3 pages)
|
288a |
On September 9, 2007 New secretary appointed
filed on: 9th, September 2007
| officers
|
Free Download
(3 pages)
|
288a |
On September 9, 2007 New director appointed
filed on: 9th, September 2007
| officers
|
Free Download
(3 pages)
|
288a |
On September 9, 2007 New director appointed
filed on: 9th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On September 9, 2007 Director resigned
filed on: 9th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 9, 2007 Secretary resigned
filed on: 9th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 9, 2007 Secretary resigned
filed on: 9th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On September 9, 2007 New director appointed
filed on: 9th, September 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
| incorporation
|
|