353 WOODSTOCK ROAD LIMITED

Register to unlock more data on OkredoRegister

353 WOODSTOCK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02015698

Incorporation date

30/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Astral House, Granville Way, Bicester, Oxfordshire OX26 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon13/03/2026
Termination of appointment of Anne Norville as a director on 2026-03-09
dot icon13/03/2026
Appointment of Miss Laura Donadoni as a director on 2026-03-09
dot icon21/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/03/2023
Confirmation statement made on 2023-01-10 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Confirmation statement made on 2022-01-10 with updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/03/2021
Confirmation statement made on 2021-01-10 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon08/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/07/2017
Notification of a person with significant control statement
dot icon19/07/2017
Withdrawal of a person with significant control statement on 2017-07-19
dot icon01/08/2016
Termination of appointment of Jennifer Claire Green as a director on 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon29/07/2016
Appointment of Mrs Annabel Louise Elliott as a director on 2016-03-31
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/09/2013
Annual return made up to 2013-07-19
dot icon25/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/07/2011
Compulsory strike-off action has been discontinued
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon19/07/2011
Director's details changed for David Wiltshire on 2011-07-19
dot icon19/07/2011
Director's details changed for Anne Norville on 2011-07-19
dot icon19/07/2011
Director's details changed for Jennifer Claire Green on 2011-07-19
dot icon19/07/2011
Director's details changed for David Watson on 2011-07-19
dot icon19/07/2011
Secretary's details changed for David Watson on 2011-07-19
dot icon19/07/2011
Registered office address changed from Astral House Granville Way Bicester Oxfordshire OX26 4JT England on 2011-07-19
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/03/2010
Director's details changed for Anne Norville on 2010-03-22
dot icon22/03/2010
Director's details changed for David Wiltshire on 2010-03-22
dot icon22/03/2010
Director's details changed for David Watson on 2010-03-22
dot icon22/03/2010
Registered office address changed from Deans Court 1-3 London Road Bicester Oxfordshire OX26 6BU on 2010-03-22
dot icon06/10/2009
Total exemption full accounts made up to 2008-10-31
dot icon25/02/2009
Total exemption full accounts made up to 2007-10-31
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon05/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon27/04/2007
Return made up to 31/12/06; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-10-31
dot icon24/01/2006
Return made up to 31/12/05; no change of members
dot icon05/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon12/01/2005
Return made up to 31/12/04; no change of members
dot icon09/02/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon24/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon10/08/2002
Director resigned
dot icon10/08/2002
New director appointed
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon31/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon03/05/2001
Return made up to 31/12/00; full list of members
dot icon03/05/2001
New director appointed
dot icon21/04/2000
Full accounts made up to 1999-10-31
dot icon21/04/2000
Full accounts made up to 1998-10-31
dot icon02/03/2000
Return made up to 31/12/99; full list of members
dot icon04/03/1999
Return made up to 31/12/98; full list of members
dot icon04/03/1999
New director appointed
dot icon24/07/1998
Full accounts made up to 1997-10-31
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon12/12/1997
Full accounts made up to 1996-10-31
dot icon30/10/1997
Return made up to 31/12/96; full list of members
dot icon30/10/1997
Director resigned
dot icon30/10/1997
New director appointed
dot icon09/09/1996
Full accounts made up to 1995-10-31
dot icon02/08/1996
Return made up to 31/12/95; no change of members
dot icon20/02/1996
Director resigned;new director appointed
dot icon31/08/1995
Accounts for a small company made up to 1994-10-31
dot icon13/04/1995
Return made up to 31/12/94; no change of members
dot icon19/08/1994
Accounts for a small company made up to 1993-10-31
dot icon15/07/1994
Return made up to 31/12/93; full list of members
dot icon05/09/1993
Director resigned;new director appointed
dot icon05/09/1993
Director resigned;new director appointed
dot icon29/04/1993
Full accounts made up to 1992-10-31
dot icon30/03/1993
Return made up to 31/12/92; no change of members
dot icon28/04/1992
Full accounts made up to 1991-10-31
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon25/03/1992
Return made up to 31/12/91; full list of members
dot icon18/04/1991
Director resigned
dot icon18/04/1991
New director appointed
dot icon26/02/1991
Full accounts made up to 1990-10-31
dot icon12/02/1991
Return made up to 31/12/90; full list of members
dot icon12/09/1990
Full accounts made up to 1989-10-31
dot icon05/07/1990
Secretary resigned;new secretary appointed
dot icon05/07/1990
Return made up to 31/12/89; full list of members
dot icon21/06/1990
Director resigned;new director appointed
dot icon21/06/1990
Director resigned;new director appointed
dot icon20/07/1989
Full accounts made up to 1988-10-31
dot icon13/04/1989
Return made up to 31/12/88; full list of members
dot icon12/04/1988
Accounts made up to 1987-10-31
dot icon18/03/1988
Return made up to 31/12/87; full list of members
dot icon26/10/1987
Wd 15/10/87 ad 30/04/87--------- £ si 2@10=20 £ ic 20/40
dot icon22/10/1987
New director appointed
dot icon22/10/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+210.53 % *

* during past year

Cash in Bank

£5,366.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
39.00
-
0.00
1.73K
-
2022
4
39.00
-
0.00
5.37K
-
2022
4
39.00
-
0.00
5.37K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

39.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.37K £Ascended210.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Annabel Louise
Director
31/03/2016 - Present
2
Caldwell, Deborah Kathleen Agnes
Director
28/04/1993 - 14/03/2000
-
Green, Jennifer Claire
Director
14/03/2000 - 30/03/2016
1
Martin, Robert John
Director
23/05/1993 - 24/10/1996
-
Norville, Anne
Director
02/08/2002 - 09/03/2026
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 353 WOODSTOCK ROAD LIMITED

353 WOODSTOCK ROAD LIMITED is an(a) Active company incorporated on 30/04/1986 with the registered office located at Astral House, Granville Way, Bicester, Oxfordshire OX26 4JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 353 WOODSTOCK ROAD LIMITED?

toggle

353 WOODSTOCK ROAD LIMITED is currently Active. It was registered on 30/04/1986 .

Where is 353 WOODSTOCK ROAD LIMITED located?

toggle

353 WOODSTOCK ROAD LIMITED is registered at Astral House, Granville Way, Bicester, Oxfordshire OX26 4JT.

What does 353 WOODSTOCK ROAD LIMITED do?

toggle

353 WOODSTOCK ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 353 WOODSTOCK ROAD LIMITED have?

toggle

353 WOODSTOCK ROAD LIMITED had 4 employees in 2022.

What is the latest filing for 353 WOODSTOCK ROAD LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Anne Norville as a director on 2026-03-09.