CANTAY GROUP LIMITED

Register to unlock more data on OkredoRegister

CANTAY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02712189

Incorporation date

06/05/1992

Size

Small

Contacts

Registered address

Registered address

Banquets House, 285a Banbury Road, Oxford OX2 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1992)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon13/06/2025
Notification of W.E.Black Limited as a person with significant control on 2016-04-06
dot icon13/01/2025
Registered office address changed from Hawridge Place Hawridge Chesham Bucks HP5 2UG to Banquets House 285a Banbury Road Oxford OX2 7JF on 2025-01-13
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon30/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/08/2023
Director's details changed for Mr Anthony Martin Nolan on 2023-08-02
dot icon24/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon27/01/2023
Director's details changed for Ms Sarah Louise Gadsden on 2022-11-01
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon30/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon16/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon13/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon28/04/2016
Appointment of Mr Anthony Martin Nolan as a director on 2016-01-04
dot icon12/01/2016
Appointment of Ms Sarah Louise Gadsden as a director on 2016-01-04
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon04/01/2011
Director's details changed for Eric John Spencer Gadsden on 2010-12-20
dot icon04/01/2011
Registered office address changed from Cantay House 36-39 Park End Street Oxford Oxon OX1 1JD on 2011-01-04
dot icon30/12/2010
Appointment of Carys Gadsden as a secretary
dot icon22/12/2010
Termination of appointment of Roger Watts as a secretary
dot icon22/12/2010
Termination of appointment of Amelia Trotter as a director
dot icon22/12/2010
Termination of appointment of Philippa Mccluskey as a director
dot icon22/12/2010
Termination of appointment of Roger Watts as a director
dot icon22/12/2010
Termination of appointment of Farzaneh Watts as a director
dot icon22/12/2010
Termination of appointment of David Trotter as a director
dot icon22/12/2010
Appointment of Eric John Spencer Gadsden as a director
dot icon13/12/2010
Miscellaneous
dot icon13/12/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon11/08/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon11/08/2010
Director's details changed for Amelia Catherine Trotter on 2010-05-06
dot icon11/08/2010
Director's details changed for Farzaneh Zahra Watts on 2010-05-06
dot icon29/04/2010
Accounts for a small company made up to 2009-09-30
dot icon24/09/2009
Appointment terminated director david horton
dot icon25/08/2009
Director's change of particulars / amelia trotter / 24/03/2009
dot icon25/08/2009
Appointment terminate, director john kenneth darch logged form
dot icon10/08/2009
Return made up to 06/05/09; full list of members
dot icon02/08/2009
Accounts for a small company made up to 2008-09-30
dot icon16/07/2009
Director's change of particulars / amelia trotter / 24/03/2009
dot icon16/07/2009
Appointment terminated director john darch
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2008
Return made up to 06/05/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-09-30
dot icon30/08/2007
Registered office changed on 30/08/07 from: 71 high street aldershot hampshire GU11 1BZ
dot icon17/07/2007
Return made up to 06/05/07; full list of members
dot icon14/03/2007
Full accounts made up to 2006-09-30
dot icon18/05/2006
Return made up to 06/05/06; full list of members
dot icon09/03/2006
Full accounts made up to 2005-09-30
dot icon04/08/2005
Return made up to 06/05/05; full list of members
dot icon28/02/2005
Full accounts made up to 2004-09-30
dot icon10/01/2005
Return made up to 06/05/04; full list of members
dot icon11/06/2004
Full accounts made up to 2003-09-30
dot icon25/07/2003
Return made up to 06/05/03; full list of members
dot icon25/07/2003
Nc inc already adjusted 20/06/01
dot icon25/07/2003
Resolutions
dot icon13/01/2003
Full accounts made up to 2002-09-30
dot icon23/05/2002
Return made up to 06/05/02; full list of members
dot icon11/12/2001
New director appointed
dot icon07/12/2001
Full accounts made up to 2001-09-30
dot icon07/12/2001
New director appointed
dot icon18/05/2001
Return made up to 06/05/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-09-30
dot icon17/05/2000
Return made up to 06/05/00; no change of members
dot icon28/02/2000
Full accounts made up to 1999-09-30
dot icon23/08/1999
Return made up to 06/05/99; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1998-09-30
dot icon28/05/1999
Return made up to 06/05/98; full list of members
dot icon28/04/1999
Certificate of change of name
dot icon11/05/1998
Director resigned
dot icon30/04/1998
New director appointed
dot icon03/02/1998
Accounts for a small company made up to 1997-09-30
dot icon05/07/1997
Accounts for a small company made up to 1996-09-30
dot icon03/05/1997
Return made up to 06/05/97; no change of members
dot icon28/05/1996
Return made up to 06/05/96; no change of members
dot icon13/04/1996
Accounts for a small company made up to 1995-09-30
dot icon22/05/1995
Return made up to 06/05/95; full list of members
dot icon17/05/1995
Accounts for a small company made up to 1994-09-30
dot icon05/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 06/05/94; change of members
dot icon13/06/1994
Auditor's resignation
dot icon22/04/1994
New director appointed
dot icon22/04/1994
New director appointed
dot icon22/04/1994
New director appointed
dot icon10/03/1994
Full accounts made up to 1993-09-30
dot icon08/09/1993
Director's particulars changed
dot icon20/08/1993
Return made up to 06/05/93; full list of members
dot icon16/02/1993
Ad 27/11/92--------- £ si 188409@1=188409 £ ic 2/188411
dot icon14/01/1993
New director appointed
dot icon14/01/1993
New director appointed
dot icon14/01/1993
New director appointed
dot icon14/01/1993
New director appointed
dot icon14/01/1993
Accounting reference date notified as 30/09
dot icon11/05/1992
Secretary resigned
dot icon06/05/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
4
3.48M
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/05/1992 - 05/05/1992
99600
Mr Eric John Spencer Gadsden
Director
19/11/2010 - Present
68
Watts, Roger Jeffrey
Director
22/04/1998 - 18/11/2010
5
Darch, John Kenneth
Director
26/11/1992 - 08/09/2008
-
Trotter, David John
Director
05/05/1992 - 18/11/2010
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CANTAY GROUP LIMITED

CANTAY GROUP LIMITED is an(a) Active company incorporated on 06/05/1992 with the registered office located at Banquets House, 285a Banbury Road, Oxford OX2 7JF. There are currently 4 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 CANTAY GROUP LIMITED?

toggle

CANTAY GROUP LIMITED is currently Active. It was registered on 06/05/1992 .

Where is CANTAY GROUP LIMITED located?

toggle

CANTAY GROUP LIMITED is registered at Banquets House, 285a Banbury Road, Oxford OX2 7JF.

What does CANTAY GROUP LIMITED do?

toggle

CANTAY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CANTAY GROUP LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.