CHILLAIRE ISIS LIMITED

Register to unlock more data on OkredoRegister

CHILLAIRE ISIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01581496

Incorporation date

20/08/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 2 Compton Way, Witney, Oxon OX28 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon26/03/2026
Confirmation statement made on 2026-01-31 with updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon05/02/2024
Change of details for Mr David John Tipper as a person with significant control on 2023-02-01
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/11/2023
Notification of Joanna Marie Riddy as a person with significant control on 2017-11-30
dot icon06/11/2023
Change of details for Mr David John Tipper as a person with significant control on 2020-02-10
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon01/10/2021
Micro company accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon10/02/2020
Appointment of Mrs Joanna Marie Riddy as a secretary on 2020-02-10
dot icon10/02/2020
Termination of appointment of Linda Joyce Blake as a secretary on 2019-07-17
dot icon10/02/2020
Notification of David John Tipper as a person with significant control on 2020-02-10
dot icon10/02/2020
Cessation of Brian Charles Barker as a person with significant control on 2019-07-17
dot icon08/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/07/2019
Resolutions
dot icon29/07/2019
Cancellation of shares. Statement of capital on 2019-07-17
dot icon14/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon26/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon07/02/2018
Cessation of Linda Joyce Blake as a person with significant control on 2017-11-30
dot icon17/01/2018
Appointment of Mrs Joanna Marie Riddy as a director on 2018-01-01
dot icon17/01/2018
Appointment of Mr David John Tipper as a director on 2018-01-01
dot icon09/01/2018
Termination of appointment of Brian Charles Barker as a director on 2017-12-31
dot icon09/01/2018
Termination of appointment of Linda Joyce Blake as a director on 2017-12-31
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon07/02/2012
Director's details changed for Mr Brian Charles Barker on 2012-02-07
dot icon07/02/2012
Director's details changed for Mrs Linda Joyce Blake on 2012-02-07
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mrs Linda Joyce Blake on 2009-10-01
dot icon03/02/2010
Director's details changed for Mr Brian Charles Barker on 2009-10-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2009
Registered office address changed from 4B Carterton Industrial Estate Black Bourton Road Carterton Oxfordshire OX18 3EZ on 2009-10-28
dot icon17/03/2009
Return made up to 31/01/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 31/01/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 31/01/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 31/01/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Registered office changed on 22/12/05 from: 6 des roches square witney oxfordshire OX28 4BE
dot icon02/03/2005
Return made up to 31/01/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Registered office changed on 21/04/04 from: 2 langdale gate witney oxon OX28 6RQ
dot icon09/03/2004
Amended accounts made up to 2003-03-31
dot icon20/02/2004
Return made up to 10/02/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/07/2003
Return made up to 22/06/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 22/06/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/06/2001
Return made up to 22/06/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/07/2000
Return made up to 22/06/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon27/07/1999
Return made up to 22/06/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon23/07/1998
Return made up to 22/06/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon12/08/1997
Return made up to 22/06/97; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/07/1996
Return made up to 22/06/96; full list of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon06/09/1995
Return made up to 22/06/95; no change of members
dot icon06/12/1994
Accounts for a small company made up to 1994-03-31
dot icon27/10/1994
Particulars of mortgage/charge
dot icon04/07/1994
Return made up to 22/06/94; no change of members
dot icon26/01/1994
Accounts for a small company made up to 1993-03-31
dot icon16/07/1993
Return made up to 22/06/93; full list of members
dot icon26/11/1992
Accounts for a small company made up to 1992-03-31
dot icon29/07/1992
Return made up to 22/06/92; no change of members
dot icon09/12/1991
Registered office changed on 09/12/91 from: 22B high st witney oxon OX8 6HB
dot icon04/12/1991
Auditor's resignation
dot icon27/09/1991
Full accounts made up to 1991-03-31
dot icon01/07/1991
Return made up to 22/06/91; no change of members
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon26/09/1990
Director resigned
dot icon26/09/1990
Return made up to 22/06/90; full list of members
dot icon15/09/1990
Particulars of mortgage/charge
dot icon05/09/1990
Particulars of mortgage/charge
dot icon13/10/1989
Full accounts made up to 1989-03-31
dot icon19/04/1989
Return made up to 23/03/89; full list of members
dot icon16/12/1988
Full accounts made up to 1988-03-31
dot icon19/05/1988
New director appointed
dot icon22/03/1988
Accounts made up to 1987-08-31
dot icon22/03/1988
Return made up to 14/03/88; full list of members
dot icon10/03/1988
Accounting reference date shortened from 31/08 to 31/03
dot icon14/08/1987
Full accounts made up to 1986-08-31
dot icon14/08/1987
Return made up to 23/07/87; full list of members
dot icon30/04/1987
Return made up to 31/12/86; full list of members
dot icon02/07/1986
Full accounts made up to 1985-08-31
dot icon06/05/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
140.97K
-
0.00
-
-
2022
4
153.11K
-
0.00
-
-
2023
3
185.56K
-
0.00
-
-
2023
3
185.56K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

185.56K £Ascended21.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Riddy, Joanna Marie
Director
01/01/2018 - Present
-
Tipper, David John
Director
01/01/2018 - Present
-
Riddy, Joanna Marie
Secretary
10/02/2020 - Present
-

Persons with Significant Control

4
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 CHILLAIRE ISIS LIMITED

CHILLAIRE ISIS LIMITED is an(a) Active company incorporated on 20/08/1981 with the registered office located at Ground Floor, 2 Compton Way, Witney, Oxon OX28 3AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLAIRE ISIS LIMITED?

toggle

CHILLAIRE ISIS LIMITED is currently Active. It was registered on 20/08/1981 .

Where is CHILLAIRE ISIS LIMITED located?

toggle

CHILLAIRE ISIS LIMITED is registered at Ground Floor, 2 Compton Way, Witney, Oxon OX28 3AB.

What does CHILLAIRE ISIS LIMITED do?

toggle

CHILLAIRE ISIS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does CHILLAIRE ISIS LIMITED have?

toggle

CHILLAIRE ISIS LIMITED had 3 employees in 2023.

What is the latest filing for CHILLAIRE ISIS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-01-31 with updates.