CANTAY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CANTAY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00809024

Incorporation date

15/06/1964

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 15/06/1964)
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/06/2025
Notification of Cantay Group Limited as a person with significant control on 2016-04-06
dot icon15/01/2025
Confirmation statement made on 2025-01-03 with no updates
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 icon18/01/2024
Confirmation statement made on 2024-01-03 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 Tony Nolan on 2023-08-02
dot icon27/01/2023
Termination of appointment of Tony Norman Tompkins as a director on 2022-12-01
dot icon27/01/2023
Director's details changed for Ms Sarah Louise Gadsden on 2022-11-01
dot icon27/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon03/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon03/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon17/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon21/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon13/10/2016
Audited abridged accounts made up to 2015-12-31
dot icon13/05/2016
Director's details changed for Mr. Tony Norman Tompkins on 2016-05-09
dot icon12/01/2016
Appointment of Ms Sarah Louise Gadsden as a director on 2016-01-04
dot icon12/01/2016
Termination of appointment of Richard Derek Gamlin as a director on 2016-01-04
dot icon12/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon12/06/2013
Registration of charge 008090240010
dot icon12/06/2013
Satisfaction of charge 8 in full
dot icon12/06/2013
Satisfaction of charge 9 in full
dot icon13/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon30/12/2010
Appointment of Carys Gadsden as a secretary
dot icon22/12/2010
Appointment of Eric John Spencer Gadsden as a director
dot icon15/12/2010
Termination of appointment of Juliet Trotter as a director
dot icon15/12/2010
Appointment of Juliet Frances Dent Trotter as a director
dot icon13/12/2010
Registered office address changed from Cantay House 36-39 Park End Street Oxford Oxon OX1 1JD on 2010-12-13
dot icon13/12/2010
Termination of appointment of David Trotter as a director
dot icon13/12/2010
Termination of appointment of Roger Watts as a director
dot icon13/12/2010
Termination of appointment of Roger Watts as a secretary
dot icon13/12/2010
Appointment of Mr. Tony Norman Tompkins as a director
dot icon13/12/2010
Appointment of Tony Nolan as a director
dot icon13/12/2010
Appointment of Richard Gamlin 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 icon29/04/2010
Accounts for a small company made up to 2009-09-30
dot icon05/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr David John Trotter on 2010-01-05
dot icon05/01/2010
Director's details changed for Roger Jeffrey Watts on 2010-01-05
dot icon02/08/2009
Accounts for a small company made up to 2008-09-30
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon25/03/2009
Return made up to 13/12/08; full list of members
dot icon24/03/2009
Appointment terminated director john darch
dot icon28/04/2008
Accounts for a small company made up to 2007-09-30
dot icon02/04/2008
Return made up to 13/12/07; full list of members
dot icon21/11/2007
Return made up to 13/12/06; no change of members
dot icon30/08/2007
Registered office changed on 30/08/07 from: 71 high street aldershot hants GU11 1BZ
dot icon14/03/2007
Accounts for a small company made up to 2006-09-30
dot icon09/03/2006
Accounts for a small company made up to 2005-09-30
dot icon12/01/2006
Return made up to 13/12/05; full list of members
dot icon28/02/2005
Accounts for a small company made up to 2004-09-30
dot icon10/01/2005
Return made up to 13/12/04; full list of members
dot icon11/06/2004
Full accounts made up to 2003-09-30
dot icon31/12/2003
Return made up to 13/12/03; full list of members
dot icon10/01/2003
Full accounts made up to 2002-09-30
dot icon06/01/2003
Return made up to 13/12/02; full list of members
dot icon17/12/2002
Particulars of mortgage/charge
dot icon19/12/2001
Return made up to 13/12/01; full list of members
dot icon07/12/2001
Full accounts made up to 2001-09-30
dot icon21/02/2001
Full accounts made up to 2000-09-30
dot icon09/01/2001
Return made up to 13/12/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-09-30
dot icon30/12/1999
Return made up to 13/12/99; full list of members
dot icon01/12/1999
Declaration of mortgage charge released/ceased
dot icon01/12/1999
Declaration of mortgage charge released/ceased
dot icon10/06/1999
Declaration of satisfaction of mortgage/charge
dot icon28/05/1999
Accounts for a small company made up to 1998-09-30
dot icon22/04/1999
Return made up to 13/12/98; no change of members
dot icon01/07/1998
Particulars of mortgage/charge
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 icon13/01/1998
Return made up to 13/12/97; full list of members
dot icon05/07/1997
Accounts for a small company made up to 1996-09-30
dot icon15/01/1997
Return made up to 13/12/96; no change of members
dot icon14/04/1996
Accounts for a small company made up to 1995-09-30
dot icon28/12/1995
Return made up to 13/12/95; no change of members
dot icon17/05/1995
Accounts for a small company made up to 1994-09-30
dot icon29/04/1995
Declaration of satisfaction of mortgage/charge
dot icon05/02/1995
Secretary resigned;new secretary appointed
dot icon28/01/1995
Return made up to 28/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Full accounts made up to 1993-09-30
dot icon14/06/1994
Auditor's resignation
dot icon22/04/1994
Return made up to 28/12/93; full list of members
dot icon24/08/1993
Particulars of mortgage/charge
dot icon14/07/1993
Particulars of mortgage/charge
dot icon04/02/1993
Full accounts made up to 1992-09-30
dot icon04/02/1993
Return made up to 28/12/92; no change of members
dot icon05/07/1992
Accounting reference date extended from 30/06 to 30/09
dot icon30/01/1992
Full accounts made up to 1991-06-30
dot icon30/01/1992
Return made up to 28/12/91; full list of members
dot icon11/04/1991
Full accounts made up to 1990-06-30
dot icon11/04/1991
Return made up to 26/12/90; no change of members
dot icon05/02/1990
Full accounts made up to 1989-06-30
dot icon05/02/1990
Return made up to 28/12/89; full list of members
dot icon27/10/1989
Memorandum and Articles of Association
dot icon20/09/1989
Wd 12/09/89 ad 05/09/89--------- £ si 159999@1=159999 £ ic 1000000/1159999
dot icon20/09/1989
Resolutions
dot icon20/09/1989
Resolutions
dot icon20/09/1989
Resolutions
dot icon20/09/1989
Nc inc already adjusted
dot icon14/09/1989
Resolutions
dot icon02/02/1989
Full accounts made up to 1988-06-30
dot icon02/02/1989
Return made up to 29/12/88; full list of members
dot icon08/02/1988
Accounts made up to 1987-06-30
dot icon08/02/1988
Return made up to 24/11/87; full list of members
dot icon28/01/1988
Annual return made up to 24/11/87
dot icon13/10/1987
Certificate of change of name
dot icon13/10/1987
Certificate of change of name
dot icon09/02/1987
Full accounts made up to 1986-06-30
dot icon09/02/1987
Return made up to 25/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/08/1986
Particulars of mortgage/charge
dot icon02/05/1986
Return made up to 26/11/85; full list of members
dot icon02/05/1986
Full accounts made up to 1985-06-30
dot icon21/08/1985
Annual return made up to 11/12/84
dot icon21/04/1984
Annual return made up to 13/12/83
dot icon24/06/1981
Annual return made up to 05/06/81
dot icon20/06/1980
Annual return made up to 04/06/80
dot icon02/07/1979
Annual return made up to 01/06/79
dot icon24/07/1978
Annual return made up to 23/06/78
dot icon08/06/1977
Annual return made up to 31/12/76
dot icon15/06/1964
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* 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
03/01/2027
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
5
1.97M
-
0.00
175.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gadsden, Sarah Louise
Director
04/01/2016 - Present
24
Nolan, Tony
Director
19/11/2010 - Present
5
Mr Eric John Spencer Gadsden
Director
19/11/2010 - Present
68
Tompkins, Tony Norman
Director
19/11/2010 - 01/12/2022
9
Watts, Roger Jeffrey
Director
23/04/1998 - 19/11/2010
5

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 INVESTMENTS LIMITED

CANTAY INVESTMENTS LIMITED is an(a) Active company incorporated on 15/06/1964 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 INVESTMENTS LIMITED?

toggle

CANTAY INVESTMENTS LIMITED is currently Active. It was registered on 15/06/1964 .

Where is CANTAY INVESTMENTS LIMITED located?

toggle

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

What does CANTAY INVESTMENTS LIMITED do?

toggle

CANTAY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CANTAY INVESTMENTS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-03 with no updates.