BOTTLEPR LIMITED

Register to unlock more data on OkredoRegister

BOTTLEPR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04933450

Incorporation date

15/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Loft 1st Floor, Tyndale House, 134 Cowley Road, Oxford OX4 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon25/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Registered office address changed from John Eccles House Robert Robinson Avenue Oxford OX4 4GP England to The Loft 1st Floor, Tyndale House 134 Cowley Road Oxford OX4 1JH on 2023-04-11
dot icon12/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon11/11/2021
Resolutions
dot icon11/11/2021
Memorandum and Articles of Association
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/03/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon28/01/2021
Registered office address changed from Northbrook House Robert Robinson Avenue Oxford OX4 4GA to John Eccles House Robert Robinson Avenue Oxford OX4 4GP on 2021-01-28
dot icon16/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon14/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon10/03/2020
Notification of Dogpie Limited as a person with significant control on 2020-03-10
dot icon10/03/2020
Cessation of William David Cairns as a person with significant control on 2020-03-10
dot icon10/03/2020
Termination of appointment of William David Cairns as a secretary on 2020-03-10
dot icon10/03/2020
Termination of appointment of William David Cairns as a director on 2020-03-10
dot icon15/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Appointment of Mr Colin George Cather as a director on 2018-05-10
dot icon23/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Resolutions
dot icon24/04/2017
Appointment of Ms Natasha Hill as a director on 2016-01-01
dot icon28/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon20/11/2013
Director's details changed for Mr William David Cairns on 2013-11-10
dot icon20/11/2013
Secretary's details changed for Mr William David Cairns on 2013-11-10
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Termination of appointment of Claire Cairns as a director
dot icon11/04/2013
Registered office address changed from 33 Acre End Street Eynsham Witney Oxfordshire OX29 4PF on 2013-04-11
dot icon19/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon13/12/2012
Sub-division of shares on 2011-04-01
dot icon13/12/2012
Statement of capital following an allotment of shares on 2011-04-01
dot icon01/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon28/11/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon10/05/2011
Sub-division of shares on 2011-04-01
dot icon11/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/11/2008
Return made up to 10/11/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-11-30
dot icon20/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/10/2007
Return made up to 15/10/07; no change of members
dot icon14/11/2006
Return made up to 15/10/06; full list of members
dot icon14/11/2006
Registered office changed on 14/11/06 from: avalon house marcham road abingdon oxfordshire OX14 1UD
dot icon26/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Registered office changed on 02/03/06 from: 10 marlborough street faringdon oxfordshire SN7 7JP
dot icon18/11/2005
Return made up to 15/10/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/04/2005
Registered office changed on 21/04/05 from: 6 navigation way oxford oxfordshire OX2 6XW
dot icon02/12/2004
Registered office changed on 02/12/04 from: cloche house, 72 the old high street, old headington oxford OX3 9HW
dot icon02/12/2004
Return made up to 15/10/04; full list of members
dot icon21/04/2004
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon31/10/2003
Memorandum and Articles of Association
dot icon31/10/2003
Memorandum and Articles of Association
dot icon22/10/2003
Certificate of change of name
dot icon15/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

24
2022
change arrow icon+18.66 % *

* during past year

Cash in Bank

£772,660.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
272.59K
-
0.00
651.16K
-
2022
24
497.99K
-
0.00
772.66K
-
2022
24
497.99K
-
0.00
772.66K
-

Employees

2022

Employees

24 Ascended4 % *

Net Assets(GBP)

497.99K £Ascended82.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

772.66K £Ascended18.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cather, Colin George
Director
10/05/2018 - Present
4
Cairns, Claire
Director
15/10/2003 - 06/09/2013
1
Hill, Natasha Elizabeth
Director
01/01/2016 - Present
2
Cairns, William David
Director
15/10/2003 - 10/03/2020
4
Cairns, William David
Secretary
15/10/2003 - 10/03/2020
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BOTTLEPR LIMITED

BOTTLEPR LIMITED is an(a) Active company incorporated on 15/10/2003 with the registered office located at The Loft 1st Floor, Tyndale House, 134 Cowley Road, Oxford OX4 1JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BOTTLEPR LIMITED?

toggle

BOTTLEPR LIMITED is currently Active. It was registered on 15/10/2003 .

Where is BOTTLEPR LIMITED located?

toggle

BOTTLEPR LIMITED is registered at The Loft 1st Floor, Tyndale House, 134 Cowley Road, Oxford OX4 1JH.

What does BOTTLEPR LIMITED do?

toggle

BOTTLEPR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BOTTLEPR LIMITED have?

toggle

BOTTLEPR LIMITED had 24 employees in 2022.

What is the latest filing for BOTTLEPR LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.