BICESTER GREEN

Register to unlock more data on OkredoRegister

BICESTER GREEN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08299131

Incorporation date

19/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables The Garth, Launton Road, Bicester OX26 6PSCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2012)
dot icon22/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2025-01-20 with updates
dot icon29/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Termination of appointment of Tom Beckett as a director on 2024-06-20
dot icon25/06/2024
Appointment of Mr Daniel Martin West as a director on 2024-06-25
dot icon20/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Termination of appointment of Aarti Chapman as a director on 2023-11-17
dot icon28/11/2023
Termination of appointment of Lewis James Knight as a director on 2023-11-17
dot icon28/11/2023
Termination of appointment of Matthew Gordon Birtles as a director on 2023-11-17
dot icon28/11/2023
Termination of appointment of Deborah King as a director on 2023-11-17
dot icon28/11/2023
Appointment of Mr Peter Salisbury as a director on 2023-11-17
dot icon28/11/2023
Appointment of Mr Andrew John Cheesman as a director on 2023-11-17
dot icon28/11/2023
Termination of appointment of Jessica Runicles as a director on 2023-11-17
dot icon28/11/2023
Appointment of Mrs Sarah Jane Salisbury as a director on 2023-11-17
dot icon28/11/2023
Termination of appointment of Celia Helen Cornforth as a secretary on 2023-11-17
dot icon09/05/2023
Appointment of Mr Stuart Ashley Venning as a director on 2023-05-01
dot icon08/05/2023
Appointment of Miss Jessica Runicles as a director on 2023-05-01
dot icon08/05/2023
Registered office address changed from The Yard the Garth Launton Road Bicester OX26 6PS England to The Stables the Garth Launton Road Bicester OX26 6PS on 2023-05-08
dot icon23/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Termination of appointment of Claire Victoria Lippold Williams as a director on 2022-11-30
dot icon31/05/2022
Termination of appointment of Colin James Kendrick as a director on 2022-05-31
dot icon24/02/2022
Appointment of Mrs Deborah King as a director on 2022-02-17
dot icon24/02/2022
Appointment of Mr Colin James Kendrick as a director on 2022-02-17
dot icon24/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Termination of appointment of Leila Katherine Wilcox as a director on 2021-11-12
dot icon12/11/2021
Termination of appointment of Frances Wheare as a director on 2021-11-12
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2021
Director's details changed for Mr Lewis Knight on 2020-09-11
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon21/01/2021
Director's details changed for Dr Arati Chapman on 2019-08-15
dot icon11/11/2020
Appointment of Mrs Frances Wheare as a director on 2020-10-15
dot icon11/11/2020
Appointment of Mr Tom Beckett as a director on 2020-10-15
dot icon07/10/2020
Termination of appointment of Alan Kerr Buchanan as a director on 2020-09-30
dot icon06/07/2020
Termination of appointment of Robert Markus Leonard Johnson as a director on 2020-06-18
dot icon01/04/2020
Termination of appointment of Nicholas John Ruscombe-King as a director on 2019-12-31
dot icon01/04/2020
Termination of appointment of Adam Christopher Graveley as a director on 2019-11-30
dot icon19/12/2019
Appointment of Mr Robert Markus Leonard Johnson as a director on 2019-11-21
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Appointment of Mr Matthew Gordon Birtles as a director on 2019-11-21
dot icon27/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon10/09/2019
Appointment of Dr Arati Chapman as a director on 2019-08-15
dot icon17/05/2019
Termination of appointment of Jason Paul Slaymaker as a director on 2019-05-16
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Appointment of Mr Alan Kerr Buchanan as a director on 2018-11-15
dot icon01/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon01/12/2018
Appointment of Miss Leila Katherine Wilcox as a director on 2018-10-18
dot icon01/12/2018
Appointment of Ms Claire Victoria Lippold Williams as a director on 2018-10-18
dot icon18/11/2018
Termination of appointment of Azul Strong as a director on 2018-11-15
dot icon12/10/2018
Termination of appointment of Emma Louise Gordon as a secretary on 2018-10-12
dot icon12/10/2018
Appointment of Mrs Celia Helen Cornforth as a secretary on 2018-10-12
dot icon30/04/2018
Termination of appointment of Kevin Stephen Harding as a director on 2018-04-19
dot icon30/04/2018
Appointment of Mr Jason Paul Slaymaker as a director on 2016-11-23
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon18/11/2017
Termination of appointment of Vince Joseph Brimble as a director on 2017-11-09
dot icon27/10/2017
Registered office address changed from Unit 2 Mckay Trading Estate Station Approach Bicester Oxfordshire OX26 6BZ to The Yard the Garth Launton Road Bicester OX26 6PS on 2017-10-27
dot icon24/07/2017
Appointment of Mr Kevin Stephen Harding as a director on 2017-04-20
dot icon24/07/2017
Termination of appointment of Rebecca Lake as a director on 2017-07-20
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Appointment of Mr Nicholas John Ruscombe-King as a director on 2016-01-21
dot icon05/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon16/09/2016
Termination of appointment of Gabriele Kaiser as a director on 2016-09-15
dot icon16/09/2016
Termination of appointment of Clifford Jordan as a secretary on 2016-09-15
dot icon18/01/2016
Termination of appointment of Geoffrey Wayne Lewis as a director on 2015-12-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-19 no member list
dot icon04/12/2015
Appointment of Ms Emma Louise Gordon as a secretary on 2015-12-04
dot icon04/12/2015
Secretary's details changed for Ms Emma Louise Gordon on 2015-12-04
dot icon04/12/2015
Secretary's details changed for Clifford John Jordan on 2015-12-04
dot icon31/07/2015
Appointment of Mr Vince Joseph Brimble as a director on 2015-03-19
dot icon31/07/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon27/03/2015
Appointment of Mr Adam Christopher Graveley as a director on 2014-11-14
dot icon05/12/2014
Termination of appointment of Wayne Lewis as a director on 2014-12-05
dot icon05/12/2014
Annual return made up to 2014-11-19 no member list
dot icon05/12/2014
Termination of appointment of a director
dot icon05/12/2014
Termination of appointment of Wayne Lewis as a director on 2014-12-05
dot icon05/12/2014
Termination of appointment of Simon Paul Kenton as a director on 2014-09-23
dot icon04/12/2014
Appointment of Ms Azul Strong as a director on 2014-08-14
dot icon04/12/2014
Amended total exemption small company accounts made up to 2013-11-30
dot icon04/12/2014
Appointment of Ms Rebecca Lake as a director on 2014-08-14
dot icon02/12/2014
Appointment of Mr Geoffrey Wayne Lewis as a director on 2013-07-01
dot icon02/12/2014
Termination of appointment of Gavin Frederick Lewis Hull as a director on 2014-03-01
dot icon22/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/12/2013
Annual return made up to 2013-11-19 no member list
dot icon17/12/2013
Appointment of Mr Lewis Knight as a director
dot icon10/10/2013
Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE on 2013-10-10
dot icon29/08/2013
Appointment of Mr Wayne Lewis as a director
dot icon26/02/2013
Certificate of change of name
dot icon26/02/2013
Miscellaneous
dot icon14/02/2013
Resolutions
dot icon14/02/2013
Change of name notice
dot icon19/11/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
37.63K
-
0.00
42.11K
-
2022
7
38.50K
-
0.00
35.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Deborah King
Director
17/02/2022 - 17/11/2023
1
Venning, Stuart Ashley
Director
01/05/2023 - Present
2
Cheesman, Andrew John
Director
17/11/2023 - Present
6
Birtles, Matthew Gordon
Director
21/11/2019 - 17/11/2023
2
West, Daniel Martin
Director
25/06/2024 - Present
7

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 BICESTER GREEN

BICESTER GREEN is an(a) Active company incorporated on 19/11/2012 with the registered office located at The Stables The Garth, Launton Road, Bicester OX26 6PS. There are currently 5 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 BICESTER GREEN?

toggle

BICESTER GREEN is currently Active. It was registered on 19/11/2012 .

Where is BICESTER GREEN located?

toggle

BICESTER GREEN is registered at The Stables The Garth, Launton Road, Bicester OX26 6PS.

What does BICESTER GREEN do?

toggle

BICESTER GREEN operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for BICESTER GREEN?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-20 with updates.