BICESTER VETERINARY CENTRE LIMITED

Register to unlock more data on OkredoRegister

BICESTER VETERINARY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10081905

Incorporation date

23/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Veterinary Surgery, Victoria Road, Bicester, Oxfordshire OX26 6PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2016)
dot icon19/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon18/03/2026
Director's details changed for Mr Clifford Robert Maw on 2026-03-07
dot icon19/11/2025
Memorandum and Articles of Association
dot icon19/11/2025
Resolutions
dot icon17/11/2025
-
dot icon16/11/2025
Notification of Bicester Veterinary Centre (Eot) Trustee Limited as a person with significant control on 2025-11-14
dot icon16/11/2025
Cessation of Clifford Robert Maw as a person with significant control on 2025-11-14
dot icon16/11/2025
Cessation of Louise Maw as a person with significant control on 2025-11-14
dot icon16/11/2025
Cessation of Catherine Felicia Williams as a person with significant control on 2025-11-14
dot icon16/11/2025
Cessation of Jason Paul Williams as a person with significant control on 2025-11-14
dot icon16/11/2025
Appointment of Claire Louise Letts as a director on 2025-11-14
dot icon16/11/2025
Appointment of Kyra Megan Jennings as a director on 2025-11-14
dot icon16/11/2025
Appointment of Louise Jane Hughes as a director on 2025-11-14
dot icon16/11/2025
Termination of appointment of Catherine Felicia Williams as a director on 2025-11-14
dot icon16/11/2025
Termination of appointment of Louise Maw as a director on 2025-11-14
dot icon14/10/2025
Satisfaction of charge 100819050002 in full
dot icon12/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Resolutions
dot icon02/06/2025
Solvency Statement dated 29/05/25
dot icon02/06/2025
Statement by Directors
dot icon02/06/2025
Statement of capital on 2025-06-02
dot icon27/05/2025
Resolutions
dot icon21/05/2025
Statement of capital following an allotment of shares on 2025-05-16
dot icon18/03/2025
Confirmation statement made on 2025-03-08 with updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon05/03/2024
Purchase of own shares.
dot icon05/03/2024
Cancellation of shares. Statement of capital on 2024-02-07
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Correction of a Director's date of birth incorrectly stated on incorporation / mr jason paul williams
dot icon14/06/2019
Correction of a Director's date of birth incorrectly stated on incorporation / mr clifford robert maw
dot icon14/06/2019
Correction of a Director's date of birth incorrectly stated on incorporation / mrs louise maw
dot icon02/04/2019
Confirmation statement made on 2019-03-08 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-08 with updates
dot icon14/11/2016
Memorandum and Articles of Association
dot icon14/09/2016
Resolutions
dot icon14/09/2016
Resolutions
dot icon14/09/2016
Resolutions
dot icon14/09/2016
Resolutions
dot icon18/08/2016
Registration of charge 100819050001, created on 2016-08-11
dot icon13/08/2016
Registration of charge 100819050002, created on 2016-08-11
dot icon23/03/2016
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
08/03/2026
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)
2022
50
1.55M
-
0.00
649.49K
-
2023
50
1.69M
-
0.00
741.48K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maw, Louise
Director
23/03/2016 - 14/11/2025
1
Williams, Catherine Felicia
Director
23/03/2016 - 14/11/2025
1
Williams, Jason Paul
Director
23/03/2016 - Present
1
Maw, Clifford Robert
Director
23/03/2016 - Present
3
Letts, Claire Louise
Director
14/11/2025 - Present
-

Persons with Significant Control

9
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 VETERINARY CENTRE LIMITED

BICESTER VETERINARY CENTRE LIMITED is an(a) Active company incorporated on 23/03/2016 with the registered office located at The Veterinary Surgery, Victoria Road, Bicester, Oxfordshire OX26 6PJ. 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 VETERINARY CENTRE LIMITED?

toggle

BICESTER VETERINARY CENTRE LIMITED is currently Active. It was registered on 23/03/2016 .

Where is BICESTER VETERINARY CENTRE LIMITED located?

toggle

BICESTER VETERINARY CENTRE LIMITED is registered at The Veterinary Surgery, Victoria Road, Bicester, Oxfordshire OX26 6PJ.

What does BICESTER VETERINARY CENTRE LIMITED do?

toggle

BICESTER VETERINARY CENTRE LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for BICESTER VETERINARY CENTRE LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-08 with updates.