CCCU-UK

Register to unlock more data on OkredoRegister

CCCU-UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04026626

Incorporation date

04/07/2000

Size

Full

Contacts

Registered address

Registered address

5 Alfred Street, Oxford OX1 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2000)
dot icon11/08/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon08/08/2025
Termination of appointment of Dan Boone as a director on 2025-06-30
dot icon08/08/2025
Termination of appointment of Shirley Hoogstra as a director on 2025-06-30
dot icon08/08/2025
Appointment of Deana Porterfield as a director on 2025-06-30
dot icon08/08/2025
Appointment of Andrea Thies as a director on 2025-06-27
dot icon08/08/2025
Termination of appointment of Shirley Annette Mullen as a director on 2025-06-30
dot icon08/08/2025
Appointment of David Hoag as a director on 2025-06-27
dot icon08/08/2025
Termination of appointment of Mandi Bolton as a director on 2025-06-30
dot icon08/08/2025
Appointment of Phil Schubert as a director on 2025-06-30
dot icon01/04/2025
Full accounts made up to 2024-06-30
dot icon04/09/2024
Registered office address changed from 30 Saint Giles Oxford OX1 3LE to 5 Alfred Street Oxford OX1 4EH on 2024-09-04
dot icon16/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon18/02/2024
Accounts for a small company made up to 2023-06-30
dot icon07/07/2023
Director's details changed for Ms Shirley Annette Mullen on 2023-07-02
dot icon07/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon06/07/2023
Secretary's details changed for Dr. Stanley Paul Rosenberg on 2023-06-29
dot icon22/02/2023
Accounts for a small company made up to 2022-06-30
dot icon19/07/2022
Appointment of Mr Dan Boone as a director on 2022-02-09
dot icon18/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon18/07/2022
Termination of appointment of Charles W. Pollard as a director on 2022-02-09
dot icon20/01/2022
Accounts for a small company made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon22/01/2021
Accounts for a small company made up to 2020-06-30
dot icon07/09/2020
Appointment of Ms Shirley Annette Mullen as a director on 2020-08-10
dot icon27/08/2020
Termination of appointment of James Hume Barnes Iii as a director on 2020-08-10
dot icon26/08/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon23/01/2020
Accounts for a small company made up to 2019-06-30
dot icon26/11/2019
Appointment of Mandi Bolton as a director on 2019-07-08
dot icon26/11/2019
Termination of appointment of Keith Graybill as a director on 2019-07-08
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon08/07/2019
Director's details changed for Ms Shirley Hoogstra on 2019-07-04
dot icon07/03/2019
Accounts for a small company made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon05/01/2018
Appointment of Mr James Hume Barnes Iii as a director on 2017-08-25
dot icon29/12/2017
Full accounts made up to 2017-06-30
dot icon19/10/2017
Termination of appointment of Walter Miller as a director on 2017-08-25
dot icon19/10/2017
Termination of appointment of Andrea Cook as a director on 2017-08-25
dot icon22/08/2017
Appointment of Mr Keith Graybill as a director on 2017-07-03
dot icon21/08/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon18/12/2016
Full accounts made up to 2016-06-30
dot icon01/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon01/08/2016
Director's details changed for Ms Shirley Hoogstra on 2016-07-04
dot icon01/08/2016
Director's details changed for Ms Andrea Cook on 2016-07-04
dot icon10/03/2016
Full accounts made up to 2015-06-30
dot icon23/09/2015
Annual return made up to 2015-07-04 no member list
dot icon23/09/2015
Appointment of Ms Shirley Hoogstra as a director on 2015-01-26
dot icon23/09/2015
Appointment of Ms Andrea Cook as a director on 2015-07-27
dot icon22/09/2015
Termination of appointment of Sandra Gray as a director on 2015-01-26
dot icon22/09/2015
Termination of appointment of Deborah Alice Kim as a director on 2015-01-26
dot icon19/03/2015
Full accounts made up to 2014-06-30
dot icon26/09/2014
Appointment of Mr Walter Miller as a director on 2014-07-26
dot icon26/09/2014
Termination of appointment of William Paul Robinson as a director on 2014-07-26
dot icon01/08/2014
Annual return made up to 2014-07-04 no member list
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon28/03/2014
Appointment of Mrs Deborah Alice Kim as a director
dot icon13/03/2014
Appointment of Dr William Paul Robinson as a director
dot icon16/09/2013
Termination of appointment of Kyle Royer as a secretary
dot icon16/09/2013
Termination of appointment of Ken Bussema as a director
dot icon16/09/2013
Appointment of Dr. Stanley Paul Rosenberg as a secretary
dot icon16/09/2013
Termination of appointment of Kyle Royer as a director
dot icon13/08/2013
Annual return made up to 2013-07-04 no member list
dot icon09/08/2013
Auditor's resignation
dot icon26/03/2013
Full accounts made up to 2012-06-30
dot icon11/01/2013
Appointment of Dr. Sandra Gray as a director
dot icon10/01/2013
Termination of appointment of Mike O'neal as a director
dot icon27/07/2012
Annual return made up to 2012-07-04 no member list
dot icon09/02/2012
Full accounts made up to 2011-06-30
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2011
Appointment of Director Charles Pollard as a director
dot icon25/08/2011
Termination of appointment of Kim Phipps as a director
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/07/2011
Annual return made up to 2011-07-04 no member list
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-07-04 no member list
dot icon12/07/2010
Director's details changed for Kim Phipps on 2010-07-04
dot icon12/07/2010
Director's details changed for Kyle Royer on 2010-07-04
dot icon12/07/2010
Director's details changed for Ken Bussema on 2010-07-04
dot icon12/07/2010
Director's details changed for Mike O'neal on 2010-07-04
dot icon09/07/2010
Appointment of Mike O'neal as a director
dot icon09/07/2010
Appointment of Ken Bussema as a director
dot icon07/07/2010
Termination of appointment of Jon Wallace as a director
dot icon19/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon21/07/2009
Annual return made up to 04/07/09
dot icon21/07/2009
Appointment terminated director richard gathro
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon21/08/2008
Annual return made up to 04/07/08
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/09/2007
New director appointed
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Annual return made up to 04/07/07
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/03/2007
Memorandum and Articles of Association
dot icon15/03/2007
Resolutions
dot icon25/09/2006
Annual return made up to 04/07/06
dot icon18/08/2006
Director resigned
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/01/2006
New director appointed
dot icon20/10/2005
New director appointed
dot icon15/08/2005
Annual return made up to 04/07/05
dot icon10/06/2005
Director resigned
dot icon31/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/02/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon25/08/2004
New director appointed
dot icon21/07/2004
Annual return made up to 04/07/04
dot icon22/06/2004
Director resigned
dot icon23/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon16/04/2004
New director appointed
dot icon30/03/2004
Registered office changed on 30/03/04 from: 3 worcester street oxford oxfordshire OX1 2PZ
dot icon06/08/2003
New director appointed
dot icon25/07/2003
Annual return made up to 04/07/03
dot icon09/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon20/11/2002
Particulars of mortgage/charge
dot icon08/07/2002
Annual return made up to 04/07/02
dot icon14/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon29/07/2001
Annual return made up to 04/07/01
dot icon20/12/2000
New director appointed
dot icon18/12/2000
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon04/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosenberg, Stanley Paul, Dr.
Secretary
23/07/2013 - Present
-
Mullen, Shirley Annette
Director
10/08/2020 - 30/06/2025
-
Bolton, Mandi
Director
08/07/2019 - 30/06/2025
-
Boone, Dan
Director
09/02/2022 - 30/06/2025
-
Hoogstra, Shirley
Director
26/01/2015 - 30/06/2025
-

Persons with Significant Control

0

No PSC data available.

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 CCCU-UK

CCCU-UK is an(a) Active company incorporated on 04/07/2000 with the registered office located at 5 Alfred Street, Oxford OX1 4EH. 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 CCCU-UK?

toggle

CCCU-UK is currently Active. It was registered on 04/07/2000 .

Where is CCCU-UK located?

toggle

CCCU-UK is registered at 5 Alfred Street, Oxford OX1 4EH.

What does CCCU-UK do?

toggle

CCCU-UK operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CCCU-UK?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-07-04 with no updates.