AXICON AUTO ID LIMITED

Register to unlock more data on OkredoRegister

AXICON AUTO ID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02003365

Incorporation date

24/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Village Farm, Church Road, Weston-On-The-Green, Bicester, Oxon OX25 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1987)
dot icon24/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon05/09/2025
Termination of appointment of Lynne Williams as a secretary on 2025-09-05
dot icon05/09/2025
Appointment of Mrs Clare Joanne Frost as a secretary on 2025-09-05
dot icon25/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon06/02/2025
Satisfaction of charge 3 in full
dot icon13/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon28/04/2016
Satisfaction of charge 4 in full
dot icon04/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/07/2015
Termination of appointment of Paul Yarnell as a director on 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon20/03/2014
Termination of appointment of John Davie as a director
dot icon20/03/2014
Termination of appointment of Eileen Davie as a director
dot icon14/01/2014
Director's details changed for Martin Morrison on 2013-08-01
dot icon13/01/2014
Appointment of Mrs Sarah Hicks as a director
dot icon13/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/08/2013
Termination of appointment of James Bernard as a director
dot icon16/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-17
dot icon03/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon02/07/2013
Termination of appointment of Charles Hicks as a director
dot icon02/07/2013
Termination of appointment of Paul Berge as a director
dot icon12/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon09/05/2012
Director's details changed for Mr John William Davie on 2012-05-01
dot icon09/05/2012
Director's details changed for Mrs Eileen Davie on 2012-05-01
dot icon09/05/2012
Appointment of Mr Adam Julian Carey as a director
dot icon09/05/2012
Appointment of Mrs Lynne Williams as a secretary
dot icon09/05/2012
Termination of appointment of Jeanette Hicks as a secretary
dot icon21/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon23/06/2010
Director's details changed for Paul Berge on 2010-06-17
dot icon23/06/2010
Director's details changed for Martin Morrison on 2010-06-17
dot icon11/12/2009
Appointment of Mr James Edward Bernard as a director
dot icon01/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/07/2009
Return made up to 17/06/09; full list of members
dot icon15/07/2009
Director's change of particulars / john davie / 01/05/2009
dot icon15/07/2009
Director's change of particulars / eileen davie / 01/05/2009
dot icon04/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/11/2008
Director appointed paul berge
dot icon13/11/2008
Appointment terminated director bruno rolland
dot icon13/11/2008
Appointment terminated director adam carey
dot icon13/11/2008
Appointment terminated director jeanette hicks
dot icon23/07/2008
Return made up to 17/06/08; full list of members
dot icon23/07/2008
Director's change of particulars / jeanette hicks / 31/05/2008
dot icon23/07/2008
Director's change of particulars / john davie / 31/05/2008
dot icon23/07/2008
Director's change of particulars / eileen davie / 31/05/2008
dot icon16/05/2008
Secretary appointed jeanette hicks
dot icon16/05/2008
Appointment terminated director and secretary graham croft
dot icon15/05/2008
Appointment terminated director david armstrong
dot icon26/03/2008
Director appointed john william davie
dot icon18/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/12/2007
New director appointed
dot icon19/06/2007
Return made up to 17/06/07; full list of members
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Registered office changed on 19/06/07 from: church road, weston-on-the-green, bicester, oxon OX6 8QP
dot icon01/06/2007
Secretary resigned
dot icon01/06/2007
New secretary appointed
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon21/08/2006
Return made up to 17/06/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/09/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon02/08/2005
Return made up to 17/06/05; full list of members
dot icon23/02/2005
Particulars of mortgage/charge
dot icon04/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/06/2004
Return made up to 17/06/04; full list of members
dot icon02/03/2004
Accounts for a small company made up to 2003-04-30
dot icon15/07/2003
Return made up to 17/06/03; full list of members
dot icon27/02/2003
Accounts for a small company made up to 2002-04-30
dot icon10/09/2002
Return made up to 17/06/02; full list of members
dot icon28/02/2002
Accounts for a small company made up to 2001-04-30
dot icon08/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
Return made up to 17/06/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon27/06/2000
Return made up to 17/06/00; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-04-30
dot icon15/07/1999
Return made up to 17/06/99; no change of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon17/07/1998
Return made up to 17/06/98; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon13/08/1997
Return made up to 17/06/97; full list of members
dot icon17/02/1997
Full accounts made up to 1996-04-30
dot icon17/07/1996
Return made up to 17/06/96; no change of members
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon27/09/1995
New director appointed
dot icon18/07/1995
Return made up to 17/06/95; no change of members
dot icon27/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 17/06/94; full list of members
dot icon05/05/1994
Certificate of change of name
dot icon07/02/1994
Full accounts made up to 1993-04-30
dot icon10/06/1993
Return made up to 17/06/93; no change of members
dot icon26/05/1993
Auditor's resignation
dot icon07/05/1993
Registered office changed on 07/05/93 from: the battle centre, great west road, brentwood, middx TW8 9BU
dot icon07/01/1993
Full accounts made up to 1992-04-30
dot icon20/08/1992
Particulars of mortgage/charge
dot icon17/06/1992
Return made up to 17/06/92; full list of members
dot icon07/05/1992
Accounts for a small company made up to 1991-04-30
dot icon19/03/1992
Particulars of mortgage/charge
dot icon24/10/1991
Return made up to 12/03/91; full list of members
dot icon26/06/1991
Return made up to 17/06/91; no change of members
dot icon08/05/1991
Resolutions
dot icon08/05/1991
Resolutions
dot icon08/05/1991
Ad 19/04/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/04/1991
Accounts for a small company made up to 1990-04-30
dot icon22/06/1990
Accounts for a small company made up to 1989-04-30
dot icon15/05/1990
Return made up to 12/03/90; full list of members
dot icon21/11/1989
Accounts for a small company made up to 1988-04-30
dot icon06/11/1989
Return made up to 24/10/89; full list of members
dot icon04/05/1989
New director appointed
dot icon04/05/1989
New director appointed
dot icon24/11/1988
Return made up to 28/10/88; full list of members
dot icon21/11/1988
Accounts for a small company made up to 1987-04-30
dot icon28/02/1988
Accounting reference date extended from 31/03 to 30/04
dot icon30/10/1987
Return made up to 28/09/87; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

35
2023
change arrow icon-3.92 % *

* during past year

Cash in Bank

£3,486,340.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
4.60M
-
0.00
3.43M
-
2022
35
4.88M
-
0.00
3.63M
-
2023
35
5.54M
-
0.00
3.49M
-
2023
35
5.54M
-
0.00
3.49M
-

Employees

2023

Employees

35 Ascended0 % *

Net Assets(GBP)

5.54M £Ascended13.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.49M £Descended-3.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Martin Andrew
Director
01/06/1994 - Present
3
Williams, Lynne
Secretary
01/05/2012 - 05/09/2025
-
Frost, Clare Joanne
Secretary
05/09/2025 - Present
-
Hicks, Sarah
Director
01/09/2013 - Present
2
Carey, Adam Julian
Director
01/05/2012 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AXICON AUTO ID LIMITED

AXICON AUTO ID LIMITED is an(a) Active company incorporated on 24/03/1986 with the registered office located at Village Farm, Church Road, Weston-On-The-Green, Bicester, Oxon OX25 3QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of AXICON AUTO ID LIMITED?

toggle

AXICON AUTO ID LIMITED is currently Active. It was registered on 24/03/1986 .

Where is AXICON AUTO ID LIMITED located?

toggle

AXICON AUTO ID LIMITED is registered at Village Farm, Church Road, Weston-On-The-Green, Bicester, Oxon OX25 3QP.

What does AXICON AUTO ID LIMITED do?

toggle

AXICON AUTO ID LIMITED operates in the Manufacture of printed labels (18.12/1 - SIC 2007) sector.

How many employees does AXICON AUTO ID LIMITED have?

toggle

AXICON AUTO ID LIMITED had 35 employees in 2023.

What is the latest filing for AXICON AUTO ID LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2025-04-30.