ASIX LIMITED

Register to unlock more data on OkredoRegister

ASIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02413278

Incorporation date

14/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1989)
dot icon04/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon22/01/2026
Micro company accounts made up to 2025-09-28
dot icon12/11/2024
Micro company accounts made up to 2024-09-28
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon28/02/2024
Micro company accounts made up to 2023-09-28
dot icon16/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-09-28
dot icon14/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon10/05/2022
Micro company accounts made up to 2021-09-28
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon19/05/2021
Micro company accounts made up to 2020-09-28
dot icon16/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon16/08/2020
Secretary's details changed for Peerless Properties (Oxford) Ltd on 2020-08-14
dot icon28/05/2020
Micro company accounts made up to 2019-09-28
dot icon20/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon06/05/2019
Termination of appointment of Robert Edward Parsons as a director on 2019-02-08
dot icon11/02/2019
Micro company accounts made up to 2018-09-28
dot icon21/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon21/08/2018
Appointment of Mr Charlie Andrew Hill as a director on 2018-08-13
dot icon11/05/2018
Micro company accounts made up to 2017-09-28
dot icon28/02/2018
Registered office address changed from 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 2018-02-28
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-09-28
dot icon17/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon23/06/2016
Total exemption full accounts made up to 2015-09-28
dot icon27/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon08/05/2015
Total exemption full accounts made up to 2014-09-28
dot icon16/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon25/06/2014
Total exemption full accounts made up to 2013-09-28
dot icon26/09/2013
Termination of appointment of Robert Fowler as a director
dot icon26/09/2013
Appointment of Mr Robert Edward Parsons as a director
dot icon05/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon05/09/2013
Termination of appointment of Iain Emsley as a director
dot icon20/03/2013
Total exemption full accounts made up to 2012-09-28
dot icon19/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon12/04/2012
Total exemption full accounts made up to 2011-09-28
dot icon02/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-28
dot icon19/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon18/08/2010
Secretary's details changed for Peerless Properties (Oxford) Ltd on 2010-08-14
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-28
dot icon24/05/2010
Appointment of Iain Peter Emsley as a director
dot icon19/05/2010
Appointment of Robert Christopher Fowler as a director
dot icon14/05/2010
Termination of appointment of Nina Southam as a director
dot icon02/09/2009
Return made up to 14/08/09; full list of members
dot icon02/09/2009
Director's change of particulars / nina southam / 01/10/2008
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-28
dot icon19/08/2008
Return made up to 14/08/08; full list of members
dot icon18/08/2008
Secretary's change of particulars / peerless properties (oxford) LTD / 27/06/2008
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-28
dot icon11/07/2008
Registered office changed on 11/07/2008 from c/o peerless properties 1 court farm barns tackley kidlington oxon OX5 3AL
dot icon09/06/2008
Return made up to 14/08/07; no change of members
dot icon17/03/2008
Secretary appointed peerless properties (oxford) LTD
dot icon17/03/2008
Registered office changed on 17/03/2008 from 4 yew close northfields oxford OX4 5UX
dot icon29/02/2008
Total exemption small company accounts made up to 2006-09-28
dot icon08/11/2007
Secretary resigned;director resigned
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-28
dot icon21/02/2006
Return made up to 14/08/05; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2004-09-28
dot icon05/01/2005
Total exemption small company accounts made up to 2003-09-28
dot icon07/12/2004
Return made up to 14/08/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-09-28
dot icon30/10/2003
Return made up to 14/08/03; full list of members
dot icon20/07/2003
Delivery ext'd 3 mth 28/09/02
dot icon27/08/2002
Return made up to 14/08/02; full list of members
dot icon27/08/2002
New secretary appointed;new director appointed
dot icon23/07/2002
Total exemption small company accounts made up to 2001-09-28
dot icon07/09/2001
Return made up to 14/08/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2000-09-28
dot icon06/09/2000
Return made up to 14/08/00; change of members
dot icon26/07/2000
Accounts for a small company made up to 1999-09-28
dot icon09/08/1999
Return made up to 14/08/99; change of members
dot icon23/07/1999
Accounts for a small company made up to 1998-09-28
dot icon27/08/1998
Return made up to 14/08/98; full list of members
dot icon26/07/1998
Accounts for a small company made up to 1997-09-28
dot icon13/02/1998
New director appointed
dot icon13/02/1998
Director resigned
dot icon28/08/1997
Return made up to 14/08/97; change of members
dot icon25/07/1997
Accounts for a small company made up to 1996-09-28
dot icon24/09/1996
Return made up to 14/08/96; full list of members
dot icon29/07/1996
Accounts for a small company made up to 1995-09-28
dot icon10/08/1995
Return made up to 14/08/95; change of members
dot icon24/07/1995
Accounts for a small company made up to 1994-09-28
dot icon27/03/1995
Director resigned;new director appointed
dot icon04/08/1994
Return made up to 14/08/94; full list of members
dot icon28/07/1994
Accounts for a small company made up to 1993-09-28
dot icon25/01/1994
Accounts for a small company made up to 1992-09-28
dot icon02/12/1993
New secretary appointed
dot icon29/11/1993
Return made up to 14/08/93; change of members
dot icon29/11/1993
Registered office changed on 29/11/93 from: 6 yew close garsington oxon OX4 5UX
dot icon28/10/1993
Secretary resigned
dot icon18/10/1992
Director resigned
dot icon26/08/1992
Return made up to 14/08/92; no change of members
dot icon04/08/1992
Accounts for a small company made up to 1991-09-28
dot icon03/06/1992
New secretary appointed
dot icon03/06/1992
Registered office changed on 03/06/92 from: messrs iliffe the bury church street chesham , bucks HP5 1JE
dot icon24/10/1991
Return made up to 14/08/91; full list of members
dot icon21/05/1991
New director appointed
dot icon21/05/1991
New director appointed
dot icon21/05/1991
New secretary appointed
dot icon21/05/1991
New director appointed
dot icon20/12/1990
Accounts for a small company made up to 1990-09-28
dot icon11/09/1989
Accounting reference date notified as 28/09
dot icon14/08/1989
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
28/09/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
180.00
-
0.00
-
-
2022
0
180.00
-
0.00
-
-
2023
0
180.00
-
0.00
-
-
2023
0
180.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

180.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEERLESS PROPERTIES (OXFORD) LTD
Corporate Secretary
29/02/2008 - Present
48
Fowler, Robert Christopher
Director
16/05/2010 - 16/05/2013
2
Hill, Charlie Andrew
Director
13/08/2018 - Present
-
Baker, Adele Lisa
Director
11/03/1995 - 30/12/1997
-
Emsley, Iain Peter
Director
26/11/2009 - 25/04/2013
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASIX LIMITED

ASIX LIMITED is an(a) Active company incorporated on 14/08/1989 with the registered office located at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL. There are currently 2 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 ASIX LIMITED?

toggle

ASIX LIMITED is currently Active. It was registered on 14/08/1989 .

Where is ASIX LIMITED located?

toggle

ASIX LIMITED is registered at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL.

What does ASIX LIMITED do?

toggle

ASIX LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASIX LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-01 with updates.