39-45 WILLIAM BLISS AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

39-45 WILLIAM BLISS AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06696594

Incorporation date

12/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

25 The Grange, Hook Norton, Banbury OX15 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2008)
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon13/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/06/2025
Appointment of Molly Harris as a director on 2025-05-29
dot icon04/06/2025
Cessation of Dawne Elizabeth Jay as a person with significant control on 2025-05-29
dot icon04/06/2025
Notification of a person with significant control statement
dot icon02/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon14/06/2024
Micro company accounts made up to 2023-09-30
dot icon29/05/2024
Registered office address changed from 41 William Bliss Avenue Chipping Norton OX7 5LT England to 25 the Grange Hook Norton Banbury OX15 5QY on 2024-05-29
dot icon29/05/2024
Change of details for Ms Dawne Elizabeth Jay as a person with significant control on 2024-05-29
dot icon29/05/2024
Director's details changed for Ms Dawne Elizabeth Jay on 2024-05-29
dot icon30/06/2023
Cessation of Dawne Elizabeth Jay as a person with significant control on 2023-06-30
dot icon30/06/2023
Notification of Dawne Elizabeth Jay as a person with significant control on 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon24/06/2023
Micro company accounts made up to 2022-09-30
dot icon17/06/2023
Registered office address changed from 1 Marsh View London Road Moreton-in-Marsh Glos GL56 0HJ England to 41 William Bliss Avenue Chipping Norton OX7 5LT on 2023-06-17
dot icon17/06/2023
Secretary's details changed for Ms Dawne Elizabeth Jay on 2023-06-16
dot icon17/06/2023
Change of details for Ms Dawne Elizabeth Jay as a person with significant control on 2023-06-16
dot icon17/06/2023
Director's details changed for Ms Dawne Elizabeth Jay on 2023-06-17
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon27/06/2022
Registered office address changed from 39 William Bliss Avenue Chipping Norton Oxfordshire OX7 5LT to 1 Marsh View London Road Moreton-in-Marsh Glos GL56 0HJ on 2022-06-27
dot icon17/06/2022
Notification of Dawne Elizabeth Jay as a person with significant control on 2021-09-22
dot icon16/06/2022
Withdrawal of a person with significant control statement on 2022-06-16
dot icon16/06/2022
Secretary's details changed for Ms Dawne Elizabeth Harris on 2022-06-16
dot icon16/06/2022
Appointment of Ms Dawne Elizabeth Harris as a secretary on 2022-06-16
dot icon16/06/2022
Termination of appointment of Penelope Langford Neath as a secretary on 2022-06-16
dot icon10/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon23/09/2021
Termination of appointment of David Charles Smith as a director on 2021-09-22
dot icon22/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/06/2021
Appointment of Mrs Carmen Fraser as a director on 2021-04-16
dot icon24/06/2021
Appointment of Ms Dawne Elizabeth Jay as a director on 2021-03-05
dot icon24/06/2021
Termination of appointment of Susan Elizabeth Randle as a director on 2021-03-05
dot icon24/06/2021
Termination of appointment of Emilia Narcisa Watkins as a director on 2021-04-16
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon25/08/2020
Micro company accounts made up to 2019-09-30
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon05/05/2019
Micro company accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon02/10/2017
Director's details changed for Emilia Narcisa Cazan on 2017-09-21
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/05/2016
Appointment of Mr David Charles Smith as a director on 2016-04-06
dot icon16/05/2016
Termination of appointment of Andrij Paul Evans as a director on 2015-12-18
dot icon16/05/2016
Appointment of Ms Susan Elizabeth Randle as a director on 2016-04-06
dot icon16/05/2016
Termination of appointment of Shirley Anne Collings as a director on 2016-04-06
dot icon16/05/2016
Appointment of Mrs Penelope Langford Neath as a secretary on 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon16/09/2015
Director's details changed for Penelope Langford Neath on 2015-09-12
dot icon28/05/2015
Appointment of Emilia Narcisa Cazan as a director on 2015-03-23
dot icon28/05/2015
Termination of appointment of Rebecca Clare Knill as a director on 2015-03-23
dot icon19/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon15/09/2014
Director's details changed for Mr Andrij Paul Evans on 2014-09-15
dot icon19/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/09/2013
Director's details changed for Shirley Anne Collings on 2013-09-12
dot icon12/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon12/09/2013
Director's details changed for Rebecca Clare Knill on 2013-09-12
dot icon23/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Director's details changed for Rebecca Clare Knill on 2012-09-11
dot icon08/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon08/10/2012
Appointment of Shirley Anne Collings as a director
dot icon08/10/2012
Termination of appointment of David Liddle as a director
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/10/2011
Registered office address changed from C/O Rebecca Knill 9 Bloxham Court Bloxham Banbury Oxfordshire OX15 4FL United Kingdom on 2011-10-07
dot icon07/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon08/10/2010
Director's details changed for David Joseph Liddle on 2010-09-12
dot icon08/10/2010
Director's details changed for Penelope Langford Neath on 2010-09-12
dot icon08/10/2010
Director's details changed for Rebecca Clare Knill on 2010-09-12
dot icon08/10/2010
Registered office address changed from Market Chambers 2 Market Street Chipping Norton Oxfordshire OX7 5NQ on 2010-10-08
dot icon23/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon12/02/2010
Annual return made up to 2009-09-12 with full list of shareholders
dot icon18/12/2008
Registered office changed on 18/12/2008 from 52 new inn hall street oxford oxfordshire OX1 2DN
dot icon04/12/2008
Appointment terminated secretary darbys secretarial services LIMITED
dot icon04/12/2008
Appointment terminated director darbys director services LIMITED
dot icon04/12/2008
Director appointed rebecca clare knill
dot icon04/12/2008
Director appointed penelope langford neath
dot icon04/12/2008
Director appointed andrij paul evans
dot icon04/12/2008
Director appointed david joseph liddle
dot icon22/09/2008
Ad 16/09/08\gbp si 2@1=2\gbp ic 2/4\
dot icon22/09/2008
Resolutions
dot icon12/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Andrij Paul
Director
16/09/2008 - 18/12/2015
5
Knill, Rebecca Clare
Director
16/09/2008 - 23/03/2015
4
Collings, Shirley Anne
Director
31/01/2012 - 06/04/2016
1
Jay, Dawne Elizabeth
Secretary
16/06/2022 - Present
-
Neath, Penelope Langford
Secretary
30/09/2015 - 16/06/2022
-

Persons with Significant Control

4
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 39-45 WILLIAM BLISS AVENUE MANAGEMENT COMPANY LIMITED

39-45 WILLIAM BLISS AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/09/2008 with the registered office located at 25 The Grange, Hook Norton, Banbury OX15 5QY. 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 39-45 WILLIAM BLISS AVENUE MANAGEMENT COMPANY LIMITED?

toggle

39-45 WILLIAM BLISS AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/09/2008 .

Where is 39-45 WILLIAM BLISS AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

39-45 WILLIAM BLISS AVENUE MANAGEMENT COMPANY LIMITED is registered at 25 The Grange, Hook Norton, Banbury OX15 5QY.

What does 39-45 WILLIAM BLISS AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

39-45 WILLIAM BLISS AVENUE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39-45 WILLIAM BLISS AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/06/2025: Confirmation statement made on 2025-06-27 with updates.