ALEX METCALFE DOP LIMITED

Register to unlock more data on OkredoRegister

ALEX METCALFE DOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06196180

Incorporation date

02/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon11/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Secretary's details changed for Mr Alexander Christoph Robert Metcalfe on 2024-04-08
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon08/04/2024
Change of details for Mrs Pamela Janette Metcalfe as a person with significant control on 2024-04-08
dot icon08/04/2024
Director's details changed for Mr Alexander Christoph Robert Metcalfe on 2024-04-08
dot icon08/04/2024
Director's details changed for Mrs Pamela Janette Metcalfe on 2024-04-08
dot icon08/04/2024
Change of details for Mr Alexander Christoph Robert Metcalfe as a person with significant control on 2024-04-08
dot icon08/04/2024
Director's details changed for Mrs Pamela Janette Metcalfe on 2024-04-08
dot icon08/04/2024
Director's details changed for Mr Alexander Christoph Robert Metcalfe on 2024-04-08
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon31/10/2022
Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-10-31
dot icon16/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon15/03/2021
Change of details for Mrs Pamela Janette Metcalfe as a person with significant control on 2021-03-15
dot icon15/03/2021
Change of details for Mr Alexander Christoph Robert Metcalfe as a person with significant control on 2021-03-15
dot icon15/03/2021
Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2021-03-15
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Director's details changed for Mr Alexander Christoph Robert Metcalfe on 2017-05-18
dot icon18/05/2017
Director's details changed for Mrs Pamela Janette Metcalfe on 2017-05-18
dot icon18/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon20/03/2017
Registered office address changed from Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ United Kingdom to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 2017-03-20
dot icon19/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 2016-08-05
dot icon17/06/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-11
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Certificate of change of name
dot icon07/05/2014
Annual return made up to 2014-04-11
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-08
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-08
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon17/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 08/04/09; full list of members
dot icon19/01/2009
Amended accounts made up to 2008-03-31
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2008
Appointment terminated director elizabeth logan
dot icon04/10/2008
Certificate of change of name
dot icon03/10/2008
Director appointed mrs pamela janette metcalfe
dot icon03/10/2008
Director appointed mr alexander christoph robert metcalfe
dot icon03/10/2008
Secretary appointed mr alexander christoph robert metcalfe
dot icon03/10/2008
Appointment terminated secretary denis lunn
dot icon03/10/2008
Capitals not rolled up
dot icon26/06/2008
Appointment terminated director jayne good
dot icon26/06/2008
Director appointed mrs elizabeth logan
dot icon26/06/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon15/04/2008
Return made up to 08/04/08; full list of members
dot icon02/04/2007
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
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
24.55K
-
0.00
20.70K
-
2022
2
23.18K
-
0.00
36.28K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metcalfe, Pamela Janette
Director
02/03/2008 - Present
-
Metcalfe, Alexander Christoph Robert
Director
02/03/2008 - Present
-
Metcalfe, Alexander Christoph Robert
Secretary
02/03/2008 - Present
-

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+
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 ALEX METCALFE DOP LIMITED

ALEX METCALFE DOP LIMITED is an(a) Active company incorporated on 02/04/2007 with the registered office located at 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JY. There are currently 3 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 ALEX METCALFE DOP LIMITED?

toggle

ALEX METCALFE DOP LIMITED is currently Active. It was registered on 02/04/2007 .

Where is ALEX METCALFE DOP LIMITED located?

toggle

ALEX METCALFE DOP LIMITED is registered at 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JY.

What does ALEX METCALFE DOP LIMITED do?

toggle

ALEX METCALFE DOP LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ALEX METCALFE DOP LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-04-08 with no updates.