BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE

Register to unlock more data on OkredoRegister

BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03270546

Incorporation date

29/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Beech Tree Farm Barns Stanmore Road, East Ilsley, Newbury RG20 7LUCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1996)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon03/11/2025
Application to strike the company off the register
dot icon31/07/2025
Previous accounting period extended from 2025-03-31 to 2025-07-31
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Appointment of Lindsay Jane Whitehead as a director on 2024-10-09
dot icon01/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon14/02/2022
Appointment of Mrs Anne Exton as a director on 2022-02-02
dot icon25/01/2022
Appointment of Jane Mills as a director on 2022-01-12
dot icon24/01/2022
Termination of appointment of Marc Stephen Reid as a director on 2022-01-11
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon27/05/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon05/04/2021
Appointment of Mrs Karen Denise Fountaine as a director on 2021-03-15
dot icon05/04/2021
Appointment of Mr Alan Ross Guy as a director on 2021-03-15
dot icon16/03/2021
Registered office address changed from Room F8, Tob1 University of Reading Earley Gate, Whiteknights Road Reading RG6 6AT England to 2 Beech Tree Farm Barns Stanmore Road East Ilsley Newbury RG20 7LU on 2021-03-16
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon08/11/2019
Termination of appointment of Joanna Rachael Flowers as a director on 2019-03-15
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon13/11/2018
Appointment of Joanna Rachael Flowers as a director on 2017-11-14
dot icon13/11/2018
Termination of appointment of Catherine Pynn as a director on 2017-11-14
dot icon13/11/2018
Termination of appointment of Barry Mchale as a director on 2017-11-14
dot icon12/06/2018
Registered office address changed from 13 Boult Street Reading RG1 4rd England to Room F8, Tob1 University of Reading Earley Gate, Whiteknights Road Reading RG6 6AT on 2018-06-12
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Notification of a person with significant control statement
dot icon08/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon08/11/2017
Withdrawal of a person with significant control statement on 2017-11-08
dot icon08/11/2017
Appointment of Mr Marc Stephen Reid as a director on 2016-09-08
dot icon08/11/2017
Appointment of Mrs Margaret Haines as a director on 2016-09-08
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Director's details changed for Reverend Catherine Pynn on 2016-10-01
dot icon16/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon18/08/2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 2016-08-16
dot icon13/07/2016
Memorandum and Articles of Association
dot icon13/07/2016
Resolutions
dot icon13/07/2016
Statement of company's objects
dot icon04/02/2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 2015-12-17
dot icon07/01/2016
Registered office address changed from C/O Thomas Eggar Llp Mercantile House 18 London Road Newbury Berkshire RG14 1JX to 13 Boult Street Reading RG1 4rd on 2016-01-07
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/12/2015
Appointment of Mr Barry Mchale as a director on 2015-10-27
dot icon17/12/2015
Annual return made up to 2015-10-29 no member list
dot icon16/12/2015
Termination of appointment of Dorcas Ward as a director on 2015-10-27
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-10-29 no member list
dot icon20/11/2014
Secretary's details changed for Thomas Eggar Secretaries Limited on 2014-08-15
dot icon23/05/2014
Registered office address changed from Newbury House 20 Kings Road West Newbury Berkshire RG14 5XR on 2014-05-23
dot icon08/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-29 no member list
dot icon12/11/2013
Director's details changed for Mr John Michael Pass on 2013-11-12
dot icon12/11/2013
Secretary's details changed for Thomas Eggar Secretaries Limited on 2013-11-12
dot icon12/11/2013
Director's details changed for Dorcas Ward on 2013-11-12
dot icon12/11/2013
Director's details changed for Reverend Catherine Pynn on 2013-11-12
dot icon03/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-29 no member list
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-29 no member list
dot icon15/03/2011
Termination of appointment of Brigid Walker as a director
dot icon23/02/2011
Termination of appointment of Georgina Beer as a director
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/11/2010
Annual return made up to 2010-10-29 no member list
dot icon30/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/12/2009
Certificate of change of name
dot icon14/12/2009
Change of name notice
dot icon11/11/2009
Termination of appointment of Fiona Corner as a director
dot icon11/11/2009
Annual return made up to 2009-10-29 no member list
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/12/2008
Director appointed reverend catherine pynn
dot icon20/11/2008
Annual return made up to 29/10/08
dot icon20/11/2008
Director's change of particulars / fiona corner / 03/10/2008
dot icon20/11/2008
Director's change of particulars / brigid walker / 10/10/2007
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New secretary appointed
dot icon19/12/2007
Secretary resigned
dot icon16/11/2007
Annual return made up to 29/10/07
dot icon16/11/2007
Director resigned
dot icon12/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon04/01/2007
Auditor's resignation
dot icon16/11/2006
Annual return made up to 29/10/06
dot icon19/04/2006
Registered office changed on 19/04/06 from: 1ST floor 53 bartholomew street newbury berkshire RG14 5QA
dot icon18/04/2006
Particulars of mortgage/charge
dot icon03/04/2006
Partial exemption accounts made up to 2005-03-31
dot icon27/01/2006
New director appointed
dot icon23/11/2005
Annual return made up to 29/10/05
dot icon23/11/2005
New director appointed
dot icon20/06/2005
Memorandum and Articles of Association
dot icon20/06/2005
Miscellaneous
dot icon20/06/2005
Resolutions
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/11/2004
Annual return made up to 29/10/04
dot icon19/08/2004
Registered office changed on 19/08/04 from: 9 london road newbury berkshire RG14 1DH
dot icon16/02/2004
Memorandum and Articles of Association
dot icon16/02/2004
Resolutions
dot icon22/01/2004
Partial exemption accounts made up to 2003-03-31
dot icon18/11/2003
Annual return made up to 29/10/03
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon14/11/2002
Annual return made up to 29/10/02
dot icon22/01/2002
Partial exemption accounts made up to 2001-03-31
dot icon08/01/2002
New director appointed
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Resolutions
dot icon09/11/2001
Annual return made up to 29/10/01
dot icon23/07/2001
New secretary appointed
dot icon23/07/2001
Secretary resigned
dot icon23/04/2001
Full accounts made up to 2000-03-31
dot icon30/11/2000
Annual return made up to 29/10/00
dot icon25/01/2000
Certificate of change of name
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon21/01/2000
New director appointed
dot icon21/01/2000
Registered office changed on 21/01/00 from: council offices market street newbury berkshire RG14 5LD
dot icon21/01/2000
New secretary appointed
dot icon07/12/1999
Annual return made up to 29/10/99
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Director resigned
dot icon29/09/1999
New director appointed
dot icon15/03/1999
Secretary resigned
dot icon27/01/1999
Resolutions
dot icon19/11/1998
Annual return made up to 29/10/98
dot icon27/08/1998
Full accounts made up to 1998-03-31
dot icon13/02/1998
Secretary resigned
dot icon13/02/1998
New secretary appointed
dot icon02/12/1997
Certificate of change of name
dot icon27/11/1997
Annual return made up to 29/10/97
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon26/10/1997
Accounting reference date shortened from 31/10/97 to 31/03/97
dot icon28/04/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon29/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Jane
Director
12/01/2022 - Present
-
James, Norma
Director
29/10/1996 - 22/07/1999
-
Mchale, Barry
Director
27/10/2015 - 14/11/2017
-
Ross Guy, Alan
Director
15/03/2021 - Present
-
Haines, Margaret
Director
08/09/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE

BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE is an(a) Dissolved company incorporated on 29/10/1996 with the registered office located at 2 Beech Tree Farm Barns Stanmore Road, East Ilsley, Newbury RG20 7LU. There are currently 8 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 BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE?

toggle

BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE is currently Dissolved. It was registered on 29/10/1996 and dissolved on 27/01/2026.

Where is BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE located?

toggle

BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE is registered at 2 Beech Tree Farm Barns Stanmore Road, East Ilsley, Newbury RG20 7LU.

What does BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE do?

toggle

BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.