18 CALTHORPE ROAD, BANBURY LIMITED

Register to unlock more data on OkredoRegister

18 CALTHORPE ROAD, BANBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02205831

Incorporation date

15/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

18 Calthorpe Road, Banbury Oxon, OX16 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1987)
dot icon03/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon29/09/2025
Micro company accounts made up to 2025-03-31
dot icon04/11/2024
Micro company accounts made up to 2024-03-31
dot icon16/10/2024
Notification of Laila Boyles as a person with significant control on 2024-10-07
dot icon16/10/2024
Notification of Emily-Jane Rutland as a person with significant control on 2023-07-05
dot icon08/10/2024
Termination of appointment of Chedly Brahim Mahfoudh as a director on 2024-10-07
dot icon08/10/2024
Cessation of Chedly Brahim Mahfoudh as a person with significant control on 2024-10-07
dot icon07/10/2024
Appointment of Mrs Laila Boyles as a director on 2024-10-07
dot icon22/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon18/09/2023
Micro company accounts made up to 2023-03-31
dot icon05/07/2023
Appointment of Miss Emily-Jane Rutland as a director on 2023-07-05
dot icon05/07/2023
Termination of appointment of Peter Alexis Rodrigues as a director on 2023-07-05
dot icon05/07/2023
Cessation of Peter Alexis Rodrigues as a person with significant control on 2023-07-05
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon10/11/2022
Appointment of Mr Vincent Henry Charles Norris as a director on 2000-01-01
dot icon07/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon21/07/2022
Director's details changed for Vincent Norris on 2022-07-21
dot icon15/07/2022
Notification of Peter Alexis Rodrigues as a person with significant control on 2022-07-13
dot icon15/07/2022
Micro company accounts made up to 2022-03-31
dot icon13/07/2022
Notification of Vincent Henry Charles Norris as a person with significant control on 2022-07-13
dot icon13/07/2022
Notification of Chedly Brahim Mahfoudh as a person with significant control on 2022-07-13
dot icon13/07/2022
Notification of Kara Sharon Marie Lucy Mcelhinney as a person with significant control on 2022-07-13
dot icon13/07/2022
Withdrawal of a person with significant control statement on 2022-07-13
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon10/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon20/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon05/10/2019
Micro company accounts made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon08/10/2018
Director's details changed for Mr Peter Alexis Rodrigues on 2018-10-08
dot icon20/12/2017
Appointment of Mr Peter Alexis Rodrigues as a director on 2017-12-20
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/12/2017
Termination of appointment of Maria Tchernychova as a director on 2017-12-05
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon17/10/2015
Register inspection address has been changed from 18 Calthorpe Road Banbury Oxfordshire OX16 5HS United Kingdom to C/O Kara Mcelhinney 7 Long Row Shardlow Derby DE72 2HE
dot icon09/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon27/10/2014
Director's details changed for Ms Maria Tchernychova on 2014-10-01
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon16/10/2013
Director's details changed for Miss Kara Sharon Marie Lucy Mcelhinney on 2013-03-30
dot icon16/10/2013
Secretary's details changed for Miss Kara Sharon Marie Lucy Mcelhinney on 2013-03-30
dot icon17/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon06/09/2011
Appointment of Ms Maria Tchernychova as a director
dot icon25/08/2011
Termination of appointment of Helen Ross as a director
dot icon18/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon08/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon14/10/2009
Director's details changed for Miss Kara Sharon Marie Lucy Mcelhinney on 2009-10-14
dot icon14/10/2009
Secretary's details changed for Miss Kara Sharon Marie Lucy Mcelhinney on 2009-10-14
dot icon14/10/2009
Director's details changed for Helen Louise Ross on 2009-10-14
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Director's details changed for Vincent Norris on 2009-10-14
dot icon14/10/2009
Director's details changed for Chedly Brahim Mahfoudh on 2009-10-14
dot icon14/10/2009
Register inspection address has been changed
dot icon14/07/2009
Secretary appointed kara sharon marie lucy mcelhinney
dot icon14/07/2009
Appointment terminated secretary helen ross
dot icon10/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon11/11/2008
Director appointed miss kara sharon marie lucy mcelhinney
dot icon11/11/2008
Return made up to 17/10/08; full list of members
dot icon10/11/2008
Appointment terminated director sarah hayton
dot icon25/01/2008
Accounts made up to 2007-03-31
dot icon09/11/2007
Return made up to 17/10/07; full list of members
dot icon16/01/2007
Accounts made up to 2006-03-31
dot icon31/10/2006
Return made up to 17/10/06; full list of members
dot icon13/01/2006
Accounts made up to 2005-03-31
dot icon22/11/2005
Return made up to 17/10/05; full list of members
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon02/02/2005
Accounts made up to 2004-03-31
dot icon25/10/2004
Return made up to 17/10/04; full list of members
dot icon19/01/2004
Accounts made up to 2003-03-31
dot icon21/10/2003
Return made up to 20/10/03; full list of members
dot icon21/10/2003
New secretary appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
Secretary resigned;director resigned
dot icon26/02/2003
Accounts made up to 2002-03-31
dot icon18/11/2002
Return made up to 20/10/02; full list of members
dot icon18/11/2002
New director appointed
dot icon18/11/2002
Director resigned
dot icon29/10/2002
New secretary appointed
dot icon22/11/2001
Return made up to 20/10/01; full list of members
dot icon22/11/2001
Accounts made up to 2001-03-31
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Return made up to 20/10/00; full list of members
dot icon28/01/2001
Accounts made up to 2000-03-31
dot icon28/01/2001
Director resigned
dot icon28/01/2001
Director resigned
dot icon28/01/2001
Secretary resigned
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New secretary appointed;new director appointed
dot icon17/02/2000
Accounts made up to 1999-03-31
dot icon29/01/1999
Accounts made up to 1998-03-31
dot icon29/01/1999
Return made up to 20/10/98; no change of members
dot icon04/02/1998
Accounts made up to 1997-03-31
dot icon20/01/1998
Return made up to 20/10/97; no change of members
dot icon23/01/1997
Accounts made up to 1996-03-31
dot icon20/11/1996
Return made up to 20/10/96; full list of members
dot icon24/03/1996
Return made up to 20/10/95; no change of members
dot icon04/03/1996
Accounts made up to 1995-03-31
dot icon11/07/1995
Return made up to 20/10/94; no change of members
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New secretary appointed
dot icon16/01/1995
Accounts made up to 1994-03-31
dot icon03/12/1993
Secretary resigned;director resigned
dot icon22/11/1993
Secretary resigned;director resigned
dot icon22/11/1993
Return made up to 20/10/93; full list of members
dot icon31/03/1993
Accounts made up to 1993-03-31
dot icon26/10/1992
Return made up to 20/10/92; no change of members
dot icon01/05/1992
Accounts made up to 1992-03-31
dot icon13/04/1992
Return made up to 15/12/91; full list of members
dot icon07/11/1991
Director resigned
dot icon07/11/1991
Secretary resigned
dot icon07/11/1991
Secretary resigned
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon25/10/1991
Return made up to 20/10/91; no change of members
dot icon16/10/1991
Return made up to 15/12/88; full list of members
dot icon16/10/1991
Accounts made up to 1991-03-31
dot icon09/10/1991
Return made up to 15/12/90; no change of members
dot icon09/10/1991
Return made up to 15/12/89; full list of members
dot icon09/10/1991
Accounts made up to 1990-03-31
dot icon09/10/1991
Accounts made up to 1989-03-31
dot icon09/10/1991
Registered office changed on 09/10/91 from: 5 and 7 stert street abingdon oxon OX14 3JF
dot icon09/10/1991
Ad 31/01/89--------- £ si 2@1=2 £ ic 2/4
dot icon09/10/1991
Resolutions
dot icon09/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1991
Director resigned;new director appointed
dot icon05/01/1988
Director resigned;new director appointed
dot icon05/01/1988
Secretary resigned;new secretary appointed
dot icon15/12/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.65K
-
0.00
-
-
2022
0
1.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Helen Louise
Secretary
11/05/2003 - 08/07/2009
-
Bone, Jacqueline Wendy
Secretary
01/01/2000 - 01/04/2002
-
Tchernychova, Maria
Director
02/09/2011 - 05/12/2017
-
Ingledew, Mark Richie
Director
31/01/1987 - 01/01/2000
-
Hooper, Jonathan
Director
01/01/2000 - 30/11/2001
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 CALTHORPE ROAD, BANBURY LIMITED

18 CALTHORPE ROAD, BANBURY LIMITED is an(a) Active company incorporated on 15/12/1987 with the registered office located at 18 Calthorpe Road, Banbury Oxon, OX16 5HS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 CALTHORPE ROAD, BANBURY LIMITED?

toggle

18 CALTHORPE ROAD, BANBURY LIMITED is currently Active. It was registered on 15/12/1987 .

Where is 18 CALTHORPE ROAD, BANBURY LIMITED located?

toggle

18 CALTHORPE ROAD, BANBURY LIMITED is registered at 18 Calthorpe Road, Banbury Oxon, OX16 5HS.

What does 18 CALTHORPE ROAD, BANBURY LIMITED do?

toggle

18 CALTHORPE ROAD, BANBURY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 CALTHORPE ROAD, BANBURY LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-22 with no updates.