Advanced company searchLink opens in new window

OXFORD UNIVERSITY FARM AND WOODLAND LIMITED

Company number 01605550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 513,033
18 Nov 2015 AA Accounts for a dormant company made up to 30 September 2015
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 513,033
20 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
22 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 513,033
28 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
18 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
01 Oct 2012 TM01 Termination of appointment of Timothy Del Nevo as a director
26 Jun 2012 AP01 Appointment of Mr Nicholas Benjamin Heath as a director
20 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
24 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
27 May 2011 AP03 Appointment of Mr William Colquhoun as a secretary
10 May 2011 TM02 Termination of appointment of Matthew Fleet as a secretary
28 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
11 Apr 2011 TM01 Termination of appointment of Benjamin Ruck Keene as a director
14 Jan 2011 AA Full accounts made up to 30 September 2010
21 Sep 2010 SH01 Statement of capital following an allotment of shares on 20 September 2010
  • GBP 513,033
29 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Timothy Edward Laurence Del Nevo on 18 April 2010
29 Apr 2010 CH01 Director's details changed for Benjamin Ruck Keene on 18 April 2010
28 Apr 2010 AD03 Register(s) moved to registered inspection location
28 Apr 2010 AD02 Register inspection address has been changed
09 Feb 2010 AA Full accounts made up to 30 September 2009
22 Apr 2009 363a Return made up to 18/04/09; full list of members