Over Worton
Chipping Norton
Oxfordshire
OX7 7ER
Secretary Name | Mr Mark Bowerman |
---|---|
Status | Current |
Appointed | 05 April 2011(9 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Rectory Offices Park House Over Worton Chipping Norton Oxfordshire OX7 7ER |
Director Name | Mrs Carole Ann Bowerman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Over Worton Chipping Norton Oxfordshire OX7 7ER |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Robert Denis Bowerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Park House Over Worton Chipping Norton Oxfordshire OX7 7ER |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Telephone | 01608 683217 |
---|---|
Telephone region | Chipping Norton |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Louise Jayne Bowerman 48.08% Ordinary B |
---|---|
25 at £1 | Mark Bowerman 48.08% Ordinary A |
1 at £1 | Louise Jayne Bowerman 1.92% Ordinary |
1 at £1 | Mark Robert Bowerman 1.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,434 |
Cash | £21,053 |
Current Liabilities | £78,704 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2017 (7 years ago) |
---|---|
Next Return Due | 19 April 2018 (overdue) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
---|---|
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
13 May 2015 | Statement of company's objects (2 pages) |
13 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
13 May 2015 | Resolutions
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 May 2013 | Director's details changed for Mark Robert Bowerman on 5 April 2013 (2 pages) |
21 May 2013 | Director's details changed for Mark Robert Bowerman on 5 April 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Mr Mark Bowerman on 5 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Secretary's details changed for Mr Mark Bowerman on 5 April 2013 (2 pages) |
21 May 2013 | Registered office address changed from 2 Yew Tree Cottage Thorpe Road Middleton Cheney Banbury Oxfordshire OX17 2QY United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Termination of appointment of Carole Bowerman as a director (1 page) |
29 August 2012 | Director's details changed for Mark Robert Bowerman on 5 April 2011 (2 pages) |
29 August 2012 | Registered office address changed from Park House over Worton Chipping Norton Oxfordshire OX7 7ER on 29 August 2012 (1 page) |
29 August 2012 | Director's details changed for Mark Robert Bowerman on 5 April 2011 (2 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Termination of appointment of Robert Bowerman as a secretary (1 page) |
21 July 2011 | Appointment of Mr Mark Bowerman as a secretary (1 page) |
15 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mark Robert Bowerman on 5 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Mark Robert Bowerman on 5 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 June 2008 | Return made up to 05/04/08; full list of members (4 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
30 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
6 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
23 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 312B high street orpington kent BR6 0NG (1 page) |
15 April 2002 | New director appointed (2 pages) |
5 April 2002 | Incorporation (15 pages) |