AXIS (MILTON) LIMITED

Register to unlock more data on OkredoRegister

AXIS (MILTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03006303

Incorporation date

05/01/1995

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 05/01/1995)
dot icon26/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon10/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon13/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon17/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon11/01/2023
Confirmation statement made on 2023-01-05 with 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 icon06/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon17/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/03/2021
Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2021-03-15
dot icon11/02/2021
Confirmation statement made on 2021-01-05 with updates
dot icon22/10/2020
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon17/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon12/01/2016
Register inspection address has been changed to 6 Newbury Street Wantage Oxfordshire OX12 8BS
dot icon19/08/2015
Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 2015-08-19
dot icon10/08/2015
Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 2015-08-10
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon21/01/2015
Secretary's details changed for Miss Gillian Woolfson on 2015-01-03
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Jonathan Marc Schneider on 2010-01-18
dot icon18/01/2010
Secretary's details changed for Miss Gillian Woolfson on 2010-01-18
dot icon18/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 05/01/09; full list of members
dot icon31/07/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon18/01/2008
Return made up to 05/01/08; full list of members
dot icon08/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon16/01/2007
Return made up to 05/01/07; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon17/01/2006
Return made up to 05/01/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon21/01/2005
Return made up to 05/01/05; full list of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon10/11/2004
Secretary's particulars changed
dot icon20/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon19/01/2004
Return made up to 05/01/04; full list of members
dot icon01/10/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon31/01/2003
Return made up to 05/01/03; full list of members
dot icon17/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 05/01/02; full list of members
dot icon24/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/01/2001
Return made up to 05/01/01; full list of members
dot icon09/06/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Return made up to 05/01/00; full list of members
dot icon04/06/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Return made up to 05/01/99; full list of members
dot icon22/05/1998
Full accounts made up to 1997-12-31
dot icon20/01/1998
Return made up to 05/01/98; no change of members
dot icon20/01/1998
Registered office changed on 20/01/98 from: midland bank chambers market place chipping norton oxon OX7 5NA
dot icon20/01/1998
Director's particulars changed
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon28/02/1997
Return made up to 05/01/97; no change of members
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon24/01/1996
Resolutions
dot icon24/01/1996
Resolutions
dot icon24/01/1996
Resolutions
dot icon24/01/1996
Return made up to 05/01/96; full list of members
dot icon28/01/1995
Accounting reference date notified as 31/12
dot icon22/01/1995
Ad 14/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon22/01/1995
Director resigned;new director appointed
dot icon22/01/1995
Secretary resigned;new secretary appointed
dot icon22/01/1995
Registered office changed on 22/01/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon05/01/1995
Incorporation
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
30/06/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.76K
-
0.00
4.79K
-
2022
1
15.88K
-
0.00
19.15K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
05/01/1995 - 14/01/1995
6011
BUYVIEW LTD
Nominee Director
05/01/1995 - 14/01/1995
6028
Mr Jonathan Marc Schneider
Director
14/01/1995 - Present
-
Woolfson, Gillian
Secretary
14/01/1995 - Present
1

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 AXIS (MILTON) LIMITED

AXIS (MILTON) LIMITED is an(a) Active company incorporated on 05/01/1995 with the registered office located at 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JY. There are currently 2 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 AXIS (MILTON) LIMITED?

toggle

AXIS (MILTON) LIMITED is currently Active. It was registered on 05/01/1995 .

Where is AXIS (MILTON) LIMITED located?

toggle

AXIS (MILTON) LIMITED is registered at 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JY.

What does AXIS (MILTON) LIMITED do?

toggle

AXIS (MILTON) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AXIS (MILTON) LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-05 with updates.