ALTERNATIVE TRAVEL GROUP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE TRAVEL GROUP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01945210

Incorporation date

06/09/1985

Size

Dormant

Contacts

Registered address

Registered address

Prama House, 267 Banbury Road, Oxford OX2 7HTCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon27/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon03/07/2023
Registered office address changed from 274 Banbury Road Oxford OX2 7DY to Prama House 267 Banbury Road Oxford OX2 7HT on 2023-07-03
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon27/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/11/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon06/10/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon28/06/2016
Accounts for a small company made up to 2015-12-31
dot icon17/05/2016
Director's details changed for Mr Christopher Francis Colebrooke Whinney on 2014-04-29
dot icon02/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon04/08/2015
Accounts for a small company made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-12-31
dot icon13/06/2014
Resignation of an auditor
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon08/07/2013
Accounts for a small company made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mr Christopher Francis Colebrooke Whinney on 2012-01-01
dot icon04/12/2012
Secretary's details changed for Katherine Whinney on 2012-01-01
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-10-08 with full list of shareholders
dot icon19/07/2011
Accounts for a small company made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon08/01/2010
Director's details changed for Mr Christopher Francis Colebrooke Whinney on 2009-09-01
dot icon08/01/2010
Director's details changed for Mr Christopher Francis Colebrooke Whinney on 2009-09-01
dot icon08/01/2010
Secretary's details changed for Katherine Whinney on 2009-09-01
dot icon05/01/2010
Secretary's details changed for Katherine Whinney on 2009-09-01
dot icon05/01/2010
Director's details changed for Mr Christopher Francis Colebrooke Whinney on 2009-09-01
dot icon21/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon06/10/2009
Accounts for a small company made up to 2008-12-31
dot icon13/10/2008
Return made up to 08/10/08; full list of members
dot icon03/10/2008
Accounts for a small company made up to 2007-12-31
dot icon17/12/2007
Registered office changed on 17/12/07 from: 274 banbury road oxford OX2 7GH
dot icon20/11/2007
Return made up to 08/10/07; full list of members
dot icon21/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon14/08/2007
Registered office changed on 14/08/07 from: 69-71 banbury road oxford OX2 6PJ
dot icon24/01/2007
Return made up to 08/10/06; full list of members
dot icon02/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/10/2006
New secretary appointed
dot icon15/09/2006
Secretary resigned
dot icon15/11/2005
Return made up to 08/10/05; full list of members
dot icon01/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/10/2004
Return made up to 08/10/04; full list of members
dot icon05/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/11/2003
Return made up to 08/10/03; full list of members
dot icon27/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
Secretary resigned
dot icon31/10/2002
Return made up to 08/10/02; full list of members
dot icon30/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/10/2001
Return made up to 08/10/01; full list of members
dot icon25/06/2001
Full group accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 16/10/00; full list of members
dot icon11/09/2000
Ad 07/09/00--------- £ si 3000@1=3000 £ ic 30000/33000
dot icon11/07/2000
Full group accounts made up to 1999-12-31
dot icon30/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Return made up to 16/10/99; full list of members
dot icon07/07/1999
Full group accounts made up to 1998-12-31
dot icon07/01/1999
Return made up to 16/10/98; full list of members
dot icon26/08/1998
Full group accounts made up to 1997-12-31
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon15/10/1997
Return made up to 16/10/97; no change of members
dot icon26/08/1997
New secretary appointed
dot icon26/08/1997
Secretary resigned;director resigned
dot icon03/11/1996
Return made up to 16/10/96; no change of members
dot icon03/07/1996
Full accounts made up to 1995-12-31
dot icon13/10/1995
Return made up to 16/10/95; full list of members
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 16/10/94; no change of members
dot icon16/11/1994
Accounting reference date extended from 01/12 to 31/12
dot icon07/07/1994
Full accounts made up to 1993-12-01
dot icon13/12/1993
Director's particulars changed
dot icon13/12/1993
Return made up to 16/10/93; no change of members
dot icon25/11/1993
Full accounts made up to 1992-12-01
dot icon05/03/1993
Return made up to 16/10/92; full list of members
dot icon27/11/1992
Memorandum and Articles of Association
dot icon27/11/1992
Resolutions
dot icon08/10/1992
Full accounts made up to 1991-12-01
dot icon14/01/1992
Group accounts for a small company made up to 1990-12-01
dot icon12/11/1991
Return made up to 16/10/91; no change of members
dot icon29/07/1991
Registered office changed on 29/07/91 from: 1-3 george street oxford OX1 2AT
dot icon27/03/1991
Certificate of change of name
dot icon21/03/1991
Return made up to 31/12/90; no change of members
dot icon11/09/1990
Group accounts for a small company made up to 1989-12-01
dot icon22/05/1990
Statement of affairs
dot icon22/05/1990
Ad 19/09/85--------- £ si 19998@1
dot icon18/05/1990
Return made up to 16/10/89; full list of members
dot icon15/11/1989
Group accounts for a small company made up to 1988-12-01
dot icon03/04/1989
Accounts for a small company made up to 1987-12-01
dot icon03/04/1989
Return made up to 25/04/88; no change of members
dot icon10/11/1988
Auditor's resignation
dot icon04/05/1988
Accounts for a small company made up to 1986-12-01
dot icon04/05/1988
Return made up to 19/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Accounts for a small company made up to 1985-12-01
dot icon22/12/1986
Return made up to 25/11/86; full list of members
dot icon26/09/1986
Accounting reference date shortened from 31/03 to 01/12
dot icon15/07/1986
Certificate of change of name
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
30/06/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.00K
-
0.00
-
-
2022
1
33.00K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whinney, Katherine
Secretary
10/06/2006 - Present
4
Macdonagh, Claire Sheila
Secretary
27/07/1997 - 30/12/2002
8
Stanbury, Timothy Jason
Secretary
30/12/2002 - 08/06/2006
9

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 ALTERNATIVE TRAVEL GROUP (HOLDINGS) LIMITED

ALTERNATIVE TRAVEL GROUP (HOLDINGS) LIMITED is an(a) Active company incorporated on 06/09/1985 with the registered office located at Prama House, 267 Banbury Road, Oxford OX2 7HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE TRAVEL GROUP (HOLDINGS) LIMITED?

toggle

ALTERNATIVE TRAVEL GROUP (HOLDINGS) LIMITED is currently Active. It was registered on 06/09/1985 .

Where is ALTERNATIVE TRAVEL GROUP (HOLDINGS) LIMITED located?

toggle

ALTERNATIVE TRAVEL GROUP (HOLDINGS) LIMITED is registered at Prama House, 267 Banbury Road, Oxford OX2 7HT.

What does ALTERNATIVE TRAVEL GROUP (HOLDINGS) LIMITED do?

toggle

ALTERNATIVE TRAVEL GROUP (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALTERNATIVE TRAVEL GROUP (HOLDINGS) LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-24 with no updates.