OXFORDSHIRE QUARRY GROUP LIMITED

The Estate Office Quarry Farm, Banbury Road The Estate Office Quarry Farm, Banbury Road, Chipping Norton, OX7 4BT, Oxfordshire, England
StatusACTIVE
Company No.03467190
CategoryPrivate Limited Company
Incorporated12 Nov 1997
Age26 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

OXFORDSHIRE QUARRY GROUP LIMITED is an active private limited company with number 03467190. It was incorporated 26 years, 7 months, 6 days ago, on 12 November 1997. The company address is The Estate Office Quarry Farm, Banbury Road The Estate Office Quarry Farm, Banbury Road, Chipping Norton, OX7 4BT, Oxfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2024

Action Date: 04 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-04

Capital : 275,016 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2024

Action Date: 21 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034671900005

Charge creation date: 2024-03-21

Documents

View document PDF

Certificate change of name company

Date: 28 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed great tew LIMITED\certificate issued on 28/12/23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-21

Officer name: Mr Nicholas Matthew Middlemass Johnston

Documents

View document PDF

Mortgage charge part both with charge number

Date: 30 Apr 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 034671900002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2018

Action Date: 06 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034671900004

Charge creation date: 2018-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-05

Officer name: Rebecca Leah Iles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Nov 2017

Category: Address

Type: AD02

New address: The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton OX7 4BT

Old address: The Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Old address: The Great Tew Estate Office Great Tew Chipping Norton Oxon OX7 4AH

Change date: 2017-09-21

New address: The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Harry Wharton Hamilton

Cessation date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 04 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Capital name of class of shares

Date: 22 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Nov 2016

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2016

Action Date: 16 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-16

Charge number: 034671900003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2016

Action Date: 16 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034671900002

Charge creation date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Change sail address company with old address

Date: 20 Nov 2013

Category: Address

Type: AD02

Old address: Greyfriars Court Paradise Square Oxford OX1 1BE England

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Leah Iles

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Johnston

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-15

Officer name: Mr James Middlemass Johnston

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Middlemass Johnston

Change date: 2012-05-15

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Middlemass Johnston

Change date: 2012-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 12 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-12

Officer name: Nicholas Matthew Middlemass Johnston

Documents

View document PDF

Legacy

Date: 16 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

New date: 2009-09-30

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Move registers to sail company

Date: 25 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Matthew Middlemass Johnston

Change date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Middlemass Johnston

Change date: 2009-11-12

Documents

View document PDF

Change sail address company

Date: 25 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN SANCTUARY LIMITED

36 FAIRVIEW STREET,CHELTENHAM,GL52 2JJ

Number:08839467
Status:ACTIVE
Category:Private Limited Company

DREAD WEB DESIGNS LIMITED

13 PROVIDENCE STREET,GREENHITHE,DA9 9AA

Number:10575157
Status:ACTIVE
Category:Private Limited Company

ELITARM CONSULTING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08125682
Status:ACTIVE
Category:Private Limited Company

GWYN'S PLOCK MAINTENANCE LIMITED

OAKDENE,BUILTH WELLS,LD2 3JJ

Number:04523846
Status:ACTIVE
Category:Private Limited Company

RJ HEALTH LIMITED

14-18 HERALDS WAY,CHELMSFORD,CM3 5TQ

Number:07335169
Status:ACTIVE
Category:Private Limited Company

STRANDPARK PROPERTIES LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:02223704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source