AXICON SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXICON SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01426471

Incorporation date

07/06/1979

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 03/05/1986)
dot icon10/10/2025
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 2 in full
dot icon29/08/2024
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 icon29/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/08/2020
Appointment of Mrs Lynne Williams as a secretary on 2020-08-01
dot icon04/08/2020
Appointment of Mrs Sarah Hicks as a director on 2020-08-01
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 icon06/12/2016
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 icon05/11/2015
Total exemption small company accounts made up to 2015-04-30
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 Eileen Davie as a director
dot icon20/03/2014
Appointment of Mr Michael Charles Hicks as a director
dot icon20/03/2014
Appointment of Mr Martin Andrew Morrison as a director
dot icon13/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/09/2013
Appointment of Mrs Eileen Davie as a director
dot icon02/07/2013
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 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
Termination of appointment of Martin Morrison as a director
dot icon09/05/2012
Termination of appointment of Jeanette Hicks as a director
dot icon09/05/2012
Termination of appointment of John Davie as a director
dot icon09/05/2012
Termination of appointment of Adam Carey as a director
dot icon09/05/2012
Termination of appointment of Eileen Davie as a director
dot icon09/05/2012
Termination of appointment of James Bernard as a director
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 icon13/07/2011
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 Mrs Eileen Davie on 2010-06-17
dot icon23/06/2010
Director's details changed for Martin Morrison on 2010-06-17
dot icon23/06/2010
Director's details changed for Adam Julian Carey 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 icon01/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon13/11/2008
Director appointed jeanette hicks
dot icon13/11/2008
Director appointed martin morrison
dot icon13/11/2008
Director appointed adam julian carey
dot icon13/11/2008
Director appointed eileen davie
dot icon13/11/2008
Director appointed john william davie
dot icon06/11/2008
Resolutions
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/10/2008
Certificate of change of name
dot icon23/07/2008
Return made up to 17/06/08; full list of members
dot icon16/05/2008
Secretary appointed jeanette hicks
dot icon16/05/2008
Appointment terminated secretary graham croft
dot icon27/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon03/07/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon19/06/2007
Return made up to 17/06/07; full list of members
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
Accounts for a dormant company made up to 2006-04-30
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
Return made up to 17/06/06; full list of members
dot icon28/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon02/08/2005
Return made up to 17/06/05; full list of members
dot icon21/10/2004
Accounts for a dormant company 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 icon28/01/2003
Accounts for a small company made up to 2002-04-30
dot icon09/09/2002
Return made up to 17/06/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-04-30
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 icon30/07/1999
Accounts for a dormant company made up to 1999-04-30
dot icon15/07/1999
Return made up to 17/06/99; no change of members
dot icon20/08/1998
Accounts for a dormant company made up to 1998-04-30
dot icon17/07/1998
Return made up to 17/06/98; no change of members
dot icon04/12/1997
Accounts for a dormant company made up to 1997-04-30
dot icon14/08/1997
Return made up to 17/06/97; full list of members
dot icon27/02/1997
Accounts for a dormant company made up to 1996-04-30
dot icon27/02/1997
Resolutions
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 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 icon18/07/1994
Return made up to 17/06/94; full list of members
dot icon06/02/1994
Full accounts made up to 1993-04-30
dot icon07/06/1993
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: 15 the baltic centre great west road brentford middlesex TW8 9BU
dot icon07/01/1993
Full accounts made up to 1992-04-30
dot icon15/06/1992
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 icon23/05/1991
Ad 19/04/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon23/05/1991
Nc inc already adjusted 19/04/91
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon16/04/1991
Accounts for a small company made up to 1990-04-30
dot icon25/06/1990
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 icon16/06/1989
Memorandum and Articles of Association
dot icon08/06/1989
Return made up to 25/04/89; full list of members
dot icon15/05/1989
Accounts for a small company made up to 1988-04-30
dot icon03/05/1989
New director appointed
dot icon02/05/1989
Certificate of change of name
dot icon25/11/1988
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 icon21/11/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon15/03/1988
Accounts made up to 1986-04-30
dot icon14/03/1988
New director appointed
dot icon17/08/1987
Return made up to 16/06/87; full list of members
dot icon27/07/1987
Secretary resigned;new secretary appointed
dot icon01/07/1986
Accounts for a small company made up to 1985-04-30
dot icon03/05/1986
Accounts for a small company made up to 1984-04-30
dot icon03/05/1986
Return made up to 22/04/86; 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

0
2023
change arrow icon+46.66 % *

* during past year

Cash in Bank

£17,759.00

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
0
385.12K
-
0.00
12.22K
-
2022
0
559.36K
-
0.00
12.11K
-
2023
0
553.91K
-
0.00
17.76K
-
2023
0
553.91K
-
0.00
17.76K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

553.91K £Descended-0.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.76K £Ascended46.66 % *

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
Hicks, Michael Charles
Director
01/03/2014 - Present
7
Morrison, Martin Andrew
Director
01/03/2014 - Present
3
Williams, Lynne
Secretary
01/08/2020 - 05/09/2025
-
Frost, Clare Joanne
Secretary
05/09/2025 - Present
-
Hicks, Sarah
Director
01/08/2020 - Present
2

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 AXICON SERVICES LIMITED

AXICON SERVICES LIMITED is an(a) Active company incorporated on 07/06/1979 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXICON SERVICES LIMITED?

toggle

AXICON SERVICES LIMITED is currently Active. It was registered on 07/06/1979 .

Where is AXICON SERVICES LIMITED located?

toggle

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

What does AXICON SERVICES LIMITED do?

toggle

AXICON SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AXICON SERVICES LIMITED?

toggle

The latest filing was on 10/10/2025: Total exemption full accounts made up to 2025-04-30.