31-36 ST. OLAF'S ROAD LIMITED

Register to unlock more data on OkredoRegister

31-36 ST. OLAF'S ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06530602

Incorporation date

11/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Long Ground, Duxford, Faringdon, Oxfordshire SN7 8SQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon26/06/2025
Termination of appointment of Alice Elisabeh Curtis as a director on 2025-06-26
dot icon23/05/2025
Micro company accounts made up to 2025-03-31
dot icon15/04/2025
Appointment of Mrs Alice Elisabeh Curtis as a director on 2025-03-28
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon01/04/2025
Termination of appointment of James Edward Arthur Dalzell as a director on 2025-03-28
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon13/06/2024
Micro company accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon28/05/2023
Micro company accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon20/05/2022
Micro company accounts made up to 2022-03-31
dot icon20/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon15/09/2021
Appointment of Mr James Edward Arthur Dalzell as a director on 2021-09-15
dot icon15/09/2021
Appointment of Mrs Jane Elizabeth Mary Savill as a director on 2021-09-15
dot icon14/09/2021
Termination of appointment of Richard Arthur Dalzell as a director on 2021-09-14
dot icon16/05/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon29/05/2020
Micro company accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon03/06/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon07/06/2018
Termination of appointment of Penelope Jane Coaker as a secretary on 2017-10-20
dot icon07/06/2018
Registered office address changed from , Long Ground Duxford, Faringdon, Oxfordshire, SN7 8SQ, England to Long Ground Duxford Faringdon Oxfordshire SN7 8SQ on 2018-06-07
dot icon07/06/2018
Registered office address changed from , the Bell House Old Vicarage Lane, Kemble, Cirencester, GL7 6BB, England to Long Ground Duxford Faringdon Oxfordshire SN7 8SQ on 2018-06-07
dot icon07/06/2018
Appointment of Mrs Alice Elisabeth Curtis as a secretary on 2017-10-20
dot icon02/06/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon18/05/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon03/02/2017
Appointment of Mr Richard Arthur Dalzell as a director on 2017-02-03
dot icon03/02/2017
Termination of appointment of Lily Hannah Dalzell as a director on 2017-02-03
dot icon07/12/2016
Registered office address changed from , Priory Fields Poulton, Cirencester, Gloucestershire, GL7 5HZ to Long Ground Duxford Faringdon Oxfordshire SN7 8SQ on 2016-12-07
dot icon13/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon15/02/2016
Director's details changed for Lily Hannah O'shea on 2016-02-02
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon12/03/2015
Appointment of Mrs Penelope Jane Coaker as a secretary on 2015-03-02
dot icon12/03/2015
Appointment of Major Guy Gatenby as a director on 2015-03-02
dot icon12/03/2015
Appointment of Dr Emily Mason as a director on 2015-03-02
dot icon26/01/2015
Registered office address changed from , Mall House the Mall, Faversham, Kent, ME13 8JL to Long Ground Duxford Faringdon Oxfordshire SN7 8SQ on 2015-01-26
dot icon26/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon16/07/2014
Appointment of Mrs Penelope Jane Coaker as a director on 2014-06-25
dot icon16/07/2014
Appointment of Mr Anthony St Aubrey Coaker as a director on 2014-06-25
dot icon15/07/2014
Director's details changed for Lily Hannah Dalzell on 2013-12-21
dot icon09/06/2014
Termination of appointment of Sophie Downey as a director
dot icon22/05/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/11/2012
Appointment of Lily Hannah Dalzell as a director
dot icon31/10/2012
Appointment of Sophie Louise Downey as a director
dot icon31/10/2012
Termination of appointment of Antonia Roskill as a director
dot icon02/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Rosa Rodriguez-Blanco as a director
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-11-23
dot icon14/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-11-23
dot icon07/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon19/01/2011
Registered office address changed from , C/O William Heath & Co 16 Sale Place, Sussex Gardens, London, W2 1PX on 2011-01-19
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon15/03/2010
Director's details changed for Antonia Marina Genevieve Roskill on 2010-03-12
dot icon15/03/2010
Director's details changed for Alice Elisabeth Curtis on 2010-03-12
dot icon15/03/2010
Director's details changed for Rosa Rodriguez-Blanco on 2010-03-12
dot icon12/03/2010
Termination of appointment of Shirley Yap as a director
dot icon12/03/2010
Termination of appointment of Shirley Yap as a secretary
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 11/03/09; full list of members
dot icon12/03/2009
Ad 12/03/09\gbp si 4@1=4\gbp ic 1/5\
dot icon14/04/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon14/04/2008
Director appointed antonia marwa genevieve roskill
dot icon14/04/2008
Appointment terminated director waterlow nominees LIMITED
dot icon14/04/2008
Director appointed rosa rodriguez-blanco
dot icon14/04/2008
Director appointed alice elisabeth curtis
dot icon14/04/2008
Director and secretary appointed shirley yap
dot icon11/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
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
9.91K
-
0.00
-
-
2022
0
14.58K
-
0.00
-
-
2023
0
4.86K
-
0.00
-
-
2023
0
4.86K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.86K £Descended-66.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Alice Elisabeth
Director
11/03/2008 - Present
4
Mason, Emily Jane
Director
02/03/2015 - Present
3
Downey, Sophie Louise
Director
01/05/2012 - 06/06/2014
5
Dalzell, Richard Arthur
Director
03/02/2017 - 14/09/2021
13
Coaker, Penelope Jane
Director
25/06/2014 - Present
1

Persons with Significant Control

1
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 31-36 ST. OLAF'S ROAD LIMITED

31-36 ST. OLAF'S ROAD LIMITED is an(a) Active company incorporated on 11/03/2008 with the registered office located at Long Ground, Duxford, Faringdon, Oxfordshire SN7 8SQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 31-36 ST. OLAF'S ROAD LIMITED?

toggle

31-36 ST. OLAF'S ROAD LIMITED is currently Active. It was registered on 11/03/2008 .

Where is 31-36 ST. OLAF'S ROAD LIMITED located?

toggle

31-36 ST. OLAF'S ROAD LIMITED is registered at Long Ground, Duxford, Faringdon, Oxfordshire SN7 8SQ.

What does 31-36 ST. OLAF'S ROAD LIMITED do?

toggle

31-36 ST. OLAF'S ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31-36 ST. OLAF'S ROAD LIMITED?

toggle

The latest filing was on 26/06/2025: Termination of appointment of Alice Elisabeh Curtis as a director on 2025-06-26.