CAFFEICA LIMITED

Register to unlock more data on OkredoRegister

CAFFEICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02087296

Incorporation date

06/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jamesons House, 6 Compton Way, Witney, Oxfordshire OX28 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1987)
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon23/12/2024
Registered office address changed from 6 Nimrod De Havilland Way Witney Oxfordshire OX29 0YG to Jamesons House 6 Compton Way Witney Oxfordshire OX28 3AB on 2024-12-23
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon14/02/2022
Director's details changed for Mr Stephen John Ray on 2021-11-25
dot icon14/02/2022
Change of details for Mr Stephen Ray as a person with significant control on 2021-11-25
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon28/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon06/04/2016
Appointment of Mrs Melanie Norris as a secretary on 2016-03-16
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon10/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon08/03/2012
Director's details changed for Stephen John Ray on 2012-02-14
dot icon07/11/2011
Termination of appointment of Clare Dudley as a director
dot icon07/11/2011
Termination of appointment of Clare Dudley as a secretary
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon23/02/2011
Registered office address changed from 6 Nimrod De Havilland Way Witney Oxon OX29 0YG on 2011-02-23
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon25/03/2010
Secretary's details changed for Ms Clare Jane Dudley on 2010-02-14
dot icon25/03/2010
Director's details changed for Ms Clare Jane Dudley on 2010-02-14
dot icon25/03/2010
Director's details changed for Stephen John Ray on 2010-02-14
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 14/02/09; full list of members
dot icon04/04/2009
Total exemption full accounts made up to 2007-12-31
dot icon26/03/2009
Return made up to 14/02/08; full list of members
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon06/03/2009
Compulsory strike-off action has been discontinued
dot icon05/03/2009
Return made up to 14/02/07; full list of members
dot icon04/03/2009
Appointment terminated director graham ray
dot icon04/03/2009
Director appointed ms clare jane dudley
dot icon04/03/2009
Secretary appointed ms clare jane dudley
dot icon04/03/2009
Appointment terminated secretary graham ray
dot icon14/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/11/2007
Registered office changed on 28/11/07 from: swain court avenue two station lane industrial estate witney oxon OX28 4YB
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 14/02/06; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 14/02/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/05/2004
Return made up to 14/02/04; full list of members
dot icon15/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 14/02/03; full list of members
dot icon06/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/04/2002
Return made up to 14/02/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/04/2001
Return made up to 14/02/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 1999-12-31
dot icon31/03/2000
Return made up to 14/02/00; full list of members
dot icon21/03/2000
Secretary's particulars changed;director's particulars changed
dot icon13/12/1999
Amended accounts made up to 1998-12-31
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon19/02/1999
Return made up to 14/02/99; no change of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/02/1998
Return made up to 14/02/98; full list of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon20/05/1997
Return made up to 14/02/97; no change of members
dot icon24/04/1997
Declaration of satisfaction of mortgage/charge
dot icon08/11/1996
Return made up to 14/02/96; no change of members
dot icon17/10/1996
Accounts for a small company made up to 1995-12-31
dot icon07/11/1995
Accounts for a small company made up to 1994-12-31
dot icon29/03/1995
Return made up to 14/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/08/1994
Accounts for a small company made up to 1993-12-31
dot icon20/07/1994
Particulars of mortgage/charge
dot icon11/04/1994
Return made up to 14/02/94; no change of members
dot icon11/11/1993
Accounts for a small company made up to 1992-12-31
dot icon23/07/1993
Particulars of mortgage/charge
dot icon02/03/1993
Return made up to 14/02/93; no change of members
dot icon20/01/1993
Return made up to 14/02/92; full list of members
dot icon08/11/1992
Accounts for a small company made up to 1991-12-31
dot icon07/07/1992
Accounts for a small company made up to 1990-12-31
dot icon14/08/1991
Return made up to 14/02/91; no change of members
dot icon04/12/1990
Particulars of mortgage/charge
dot icon30/11/1990
Full accounts made up to 1989-12-31
dot icon30/11/1990
Return made up to 14/07/90; full list of members
dot icon22/03/1990
Full accounts made up to 1988-12-31
dot icon16/08/1989
Return made up to 14/02/89; full list of members
dot icon04/05/1989
Return made up to 14/02/88; full list of members
dot icon18/04/1989
Full accounts made up to 1987-12-31
dot icon14/03/1989
Registered office changed on 14/03/89 from: suite 5 cranbrook house 61 cranbrook road ilford essex IG1 4PG
dot icon16/02/1988
Registered office changed on 16/02/88 from: 63-67 tabernacle street london EC2A 4AH
dot icon08/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1987
Director resigned;new director appointed
dot icon02/03/1987
Accounting reference date notified as 31/12
dot icon06/01/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-45.24 % *

* during past year

Cash in Bank

£48,348.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
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
7
112.70K
-
0.00
88.29K
-
2022
7
61.52K
-
425.52K
48.35K
-
2022
7
61.52K
-
425.52K
48.35K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

61.52K £Descended-45.42 % *

Total Assets(GBP)

-

Turnover(GBP)

425.52K £Ascended- *

Cash in Bank(GBP)

48.35K £Descended-45.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dudley, Clare Jane
Director
31/12/2008 - 16/10/2011
-
Norris, Melanie
Secretary
15/03/2016 - Present
-
Dudley, Clare Jane
Secretary
31/12/2008 - 16/10/2011
-

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

367
BROGDALE COLLECTIONSBrogdale Farm, Brogdale Road, Faversham, Kent ME13 8XZ
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06221780

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

5
DEEPER GREEN SERVICES LTDLower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, North Somerset BS40 7TZ
Active

Category:

Support services to forestry

Comp. code:

11929266

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

5
GLEADHILL HOUSE STUD LIMITEDDower House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6ED
Active

Category:

Raising of horses and other equines

Comp. code:

02305515

Reg. date:

14/10/1988

Turnover:

-

No. of employees:

5
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETYThe Show Office Oswestry Showground, Park Hall, Oswestry, Shropshire SY11 4AS
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

03792982

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

5
PARK AVENUE LIVERY LIMITEDNorthaw Equestrian Centre Northaw Road West, Northaw, Potters Bar EN6 4NT
Active

Category:

Farm animal boarding and care

Comp. code:

10742780

Reg. date:

26/04/2017

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAFFEICA LIMITED

CAFFEICA LIMITED is an(a) Active company incorporated on 06/01/1987 with the registered office located at Jamesons House, 6 Compton Way, Witney, Oxfordshire OX28 3AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFFEICA LIMITED?

toggle

CAFFEICA LIMITED is currently Active. It was registered on 06/01/1987 .

Where is CAFFEICA LIMITED located?

toggle

CAFFEICA LIMITED is registered at Jamesons House, 6 Compton Way, Witney, Oxfordshire OX28 3AB.

What does CAFFEICA LIMITED do?

toggle

CAFFEICA LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CAFFEICA LIMITED have?

toggle

CAFFEICA LIMITED had 7 employees in 2022.

What is the latest filing for CAFFEICA LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-14 with no updates.