BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY

Register to unlock more data on OkredoRegister

BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00028807

Incorporation date

29/04/1889

Size

Micro Entity

Contacts

Registered address

Registered address

Macintyre Law 82-84 High Street, Stony Stratford, Milton Keynes MK11 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1986)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon02/09/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon02/09/2024
Registered office address changed from Rwk Goodman 5 West Way Oxford OX2 0JB England to Macintyre Law 82-84 High Street Stony Stratford Milton Keynes MK11 1AH on 2024-09-02
dot icon01/09/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-02-28
dot icon14/09/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon29/06/2023
Resolutions
dot icon29/06/2023
Memorandum and Articles of Association
dot icon27/10/2022
Termination of appointment of Roderick Charles Mariner Mcculloch as a director on 2022-10-27
dot icon31/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon20/07/2022
Memorandum and Articles of Association
dot icon25/05/2022
Resolutions
dot icon07/05/2022
Registered office address changed from Salisbury House, 54 Queens Road Reading RG1 4AZ England to Rwk Goodman 5 West Way Oxford OX2 0JB on 2022-05-07
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon15/09/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon12/09/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon12/09/2020
Registered office address changed from Shelton House 4 High Street Woburn Sands Milton Keynes MK17 8SD England to Salisbury House, 54 Queens Road Reading RG1 4AZ on 2020-09-12
dot icon24/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/11/2018
Termination of appointment of Justin Roy Sadler as a director on 2017-07-03
dot icon30/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon23/07/2018
Termination of appointment of Edward Charles Herbert Pilling as a director on 2018-07-16
dot icon29/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon08/05/2017
Resolutions
dot icon28/03/2017
Memorandum and Articles of Association
dot icon02/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon01/08/2016
Director's details changed for Mr Cyrus Jamshid Medora on 2016-07-19
dot icon14/07/2016
Termination of appointment of John Roger Rose as a director on 2016-07-05
dot icon14/07/2016
Termination of appointment of Paul Edward Lucas as a director on 2016-07-05
dot icon14/07/2016
Termination of appointment of Claire Louise Dyer as a director on 2016-07-05
dot icon13/07/2016
Registered office address changed from Stone House New Street Deddington Oxon OX15 0SP to Shelton House 4 High Street Woburn Sands Milton Keynes MK17 8SD on 2016-07-13
dot icon13/07/2016
Rectified this document was removed from the public register on 19/09/2016 as it was factually inaccurate or derived from something factually inaccurate
dot icon28/06/2016
Total exemption full accounts made up to 2016-02-29
dot icon30/09/2015
Appointment of Mr Roderick Charles Mariner Mcculloch as a director on 2015-07-02
dot icon30/09/2015
Appointment of Mr Paul Edward Lucas as a director on 2015-07-02
dot icon30/09/2015
Appointment of Ms Claire Louise Dyer as a director on 2015-07-02
dot icon30/09/2015
Appointment of Mr Cyrus Jamshid Medora as a director on 2015-07-02
dot icon19/08/2015
Appointment of Mr Justin Sadler as a director on 2015-07-02
dot icon18/08/2015
Appointment of Ms Jane Deborah Whitfield as a director on 2015-07-02
dot icon18/08/2015
Appointment of Mr Simon Kingsley David Stone as a director on 2015-07-02
dot icon12/08/2015
Annual return made up to 2015-07-20 no member list
dot icon12/08/2015
Director's details changed for Tracey Lyn Norris Evans on 2015-08-12
dot icon15/06/2015
Total exemption full accounts made up to 2015-02-28
dot icon18/08/2014
Annual return made up to 2014-07-20 no member list
dot icon18/06/2014
Total exemption full accounts made up to 2014-02-28
dot icon14/08/2013
Annual return made up to 2013-07-20 no member list
dot icon14/08/2013
Termination of appointment of Marilyn Young as a director
dot icon14/08/2013
Termination of appointment of Lorna Mckay as a director
dot icon26/07/2013
Total exemption full accounts made up to 2013-02-28
dot icon16/08/2012
Annual return made up to 2012-07-20 no member list
dot icon18/07/2012
Total exemption full accounts made up to 2012-02-29
dot icon31/08/2011
Total exemption full accounts made up to 2011-02-28
dot icon17/08/2011
Annual return made up to 2011-07-20 no member list
dot icon18/11/2010
Full accounts made up to 2010-02-28
dot icon30/09/2010
Annual return made up to 2010-07-20 no member list
dot icon30/09/2010
Director's details changed for Jonathan Mark Warbey on 2010-07-20
dot icon30/09/2010
Director's details changed for Edward Charles Herbert Pilling on 2010-07-20
dot icon30/09/2010
Director's details changed for Richard Mark Coleman on 2010-07-20
dot icon30/09/2010
Director's details changed for Lorna Jeanine Mckay on 2010-07-20
dot icon30/09/2010
Director's details changed for Tracey Lyn Norris Evans on 2010-07-20
dot icon30/09/2010
Director's details changed for Mr John Roger Rose on 2010-07-20
dot icon21/11/2009
Full accounts made up to 2009-02-28
dot icon25/08/2009
Annual return made up to 20/07/09
dot icon25/08/2009
Appointment terminated director gurmeet kharaud
dot icon16/01/2009
Director appointed richard mark coleman
dot icon16/01/2009
Director appointed lorna jeanine mckay
dot icon15/01/2009
Annual return made up to 20/07/08
dot icon15/01/2009
Location of register of members
dot icon15/01/2009
Registered office changed on 15/01/2009 from stone house new street deddington oxon OX15 0SP
dot icon15/01/2009
Location of debenture register
dot icon15/01/2009
Appointment terminated director martin silverman
dot icon15/01/2009
Appointment terminated director emma macpherson
dot icon15/01/2009
Appointment terminated director patrick haworth
dot icon15/01/2009
Appointment terminated director shyam ashoka
dot icon15/01/2009
Appointment terminated director marni lancaster
dot icon15/01/2009
Appointment terminated director jonathan loweth
dot icon06/01/2009
Registered office changed on 06/01/2009 from berks bucks & oxon inc law soc southfields ludgershall nr aylesbury bucks HP18 9PB
dot icon01/09/2008
Full accounts made up to 2008-02-29
dot icon28/08/2007
Full accounts made up to 2007-02-28
dot icon21/08/2007
New director appointed
dot icon19/08/2007
Annual return made up to 20/07/07
dot icon22/06/2007
New director appointed
dot icon09/03/2007
Full accounts made up to 2006-02-28
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Annual return made up to 20/07/06
dot icon31/08/2005
New director appointed
dot icon17/08/2005
Annual return made up to 20/07/05
dot icon17/08/2005
New director appointed
dot icon06/05/2005
Full accounts made up to 2005-02-28
dot icon24/01/2005
Full accounts made up to 2004-02-29
dot icon20/10/2004
New director appointed
dot icon10/08/2004
Annual return made up to 20/07/04
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
Annual return made up to 20/07/03
dot icon24/05/2003
Full accounts made up to 2003-02-28
dot icon15/10/2002
Annual return made up to 20/07/02
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon25/04/2002
Full accounts made up to 2002-02-28
dot icon17/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon09/08/2001
Annual return made up to 20/07/01
dot icon30/04/2001
Full accounts made up to 2001-02-28
dot icon08/08/2000
Annual return made up to 20/07/00
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon02/05/2000
Full accounts made up to 2000-02-29
dot icon20/07/1999
Annual return made up to 20/07/99
dot icon21/04/1999
Full accounts made up to 1999-02-28
dot icon27/10/1998
Full accounts made up to 1998-02-28
dot icon18/09/1998
New director appointed
dot icon18/08/1998
Annual return made up to 20/07/98
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon26/08/1997
Annual return made up to 20/07/97
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon05/07/1997
Full accounts made up to 1997-02-28
dot icon31/07/1996
Annual return made up to 20/07/96
dot icon31/07/1996
New director appointed
dot icon31/07/1996
New director appointed
dot icon09/06/1996
Full accounts made up to 1996-02-29
dot icon09/08/1995
New secretary appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
Annual return made up to 20/07/95
dot icon20/06/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Director resigned
dot icon19/07/1994
New director appointed
dot icon19/07/1994
New director appointed
dot icon19/07/1994
Annual return made up to 20/07/94
dot icon26/04/1994
Full accounts made up to 1994-02-28
dot icon19/07/1993
New director appointed
dot icon19/07/1993
New director appointed
dot icon19/07/1993
Secretary resigned
dot icon19/07/1993
New secretary appointed;director resigned;new director appointed
dot icon19/07/1993
Annual return made up to 20/07/93
dot icon04/05/1993
Full accounts made up to 1993-02-28
dot icon15/10/1992
New secretary appointed;new director appointed
dot icon15/10/1992
Annual return made up to 20/07/92
dot icon20/08/1992
New director appointed
dot icon20/08/1992
New director appointed
dot icon20/08/1992
New director appointed
dot icon20/08/1992
Secretary resigned;director resigned
dot icon20/08/1992
Secretary resigned
dot icon09/06/1992
Full accounts made up to 1992-02-29
dot icon21/08/1991
Registered office changed on 21/08/91 from: the orchard clifton hampden oxfordfshire OX14 3EQ
dot icon16/08/1991
Annual return made up to 20/07/91
dot icon02/08/1991
Full accounts made up to 1991-02-28
dot icon07/11/1990
Resolutions
dot icon07/11/1990
Memorandum and Articles of Association
dot icon30/07/1990
Full accounts made up to 1990-02-28
dot icon30/07/1990
Annual return made up to 20/07/90
dot icon14/08/1989
Full accounts made up to 1989-03-25
dot icon14/08/1989
Annual return made up to 03/08/89
dot icon26/07/1989
Accounting reference date shortened from 25/03 to 28/02
dot icon06/06/1989
Auditor's resignation
dot icon14/12/1988
Annual return made up to 08/07/88
dot icon10/11/1988
Accounts made up to 1988-03-25
dot icon12/04/1988
Auditor's resignation
dot icon30/03/1988
Registered office changed on 30/03/88 from: 12 king edward street oxford OX1 4HX
dot icon23/11/1987
Accounts made up to 1987-03-25
dot icon17/11/1987
Annual return made up to 28/10/87
dot icon27/11/1986
Annual return made up to 20/11/86
dot icon07/11/1986
Full accounts made up to 1986-03-25
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
552.00
-
0.00
48.00
-
2022
6
613.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Martin John
Director
20/06/2005 - 11/06/2007
2
Mcculloch, Roderick Charles Mariner
Director
02/07/2015 - 27/10/2022
1
Mather, Harriett Jane
Director
21/06/2004 - 20/06/2005
7
Brett, Clive Stewart
Director
26/06/2000 - 20/06/2005
1
Macpherson, Emma Louise
Director
21/06/2004 - 12/01/2009
-

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 BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY

BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY is an(a) Active company incorporated on 29/04/1889 with the registered office located at Macintyre Law 82-84 High Street, Stony Stratford, Milton Keynes MK11 1AH. There are currently 7 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 BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY?

toggle

BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY is currently Active. It was registered on 29/04/1889 .

Where is BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY located?

toggle

BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY is registered at Macintyre Law 82-84 High Street, Stony Stratford, Milton Keynes MK11 1AH.

What does BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY do?

toggle

BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.