CLAVUS CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CLAVUS CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03604687

Incorporation date

27/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

28 Osler Road, Headington, Oxford OX3 9BJCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon07/10/2025
Micro company accounts made up to 2025-07-31
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-07-31
dot icon18/02/2025
Appointment of Ms. Tahlia Kristin Higgs as a director on 2025-02-05
dot icon27/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon23/08/2023
Micro company accounts made up to 2023-07-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon26/01/2023
Appointment of Mr Tobias Higgs as a director on 2022-11-24
dot icon26/01/2023
Director's details changed for Mr Tobias Higgs on 2022-11-24
dot icon12/01/2023
Secretary's details changed for Mr John Christopher Higgs on 2023-01-12
dot icon12/01/2023
Director's details changed for Mr John Christopher Higgs on 2023-01-12
dot icon30/08/2022
Micro company accounts made up to 2022-07-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon01/11/2021
Micro company accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-07-31
dot icon08/02/2021
Registered office address changed from 34 Islip Road Oxford OX2 7SW England to 28 Osler Road Headington Oxford OX3 9BJ on 2021-02-08
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-07-31
dot icon07/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon11/02/2019
Micro company accounts made up to 2018-07-31
dot icon07/02/2019
Satisfaction of charge 3 in full
dot icon07/02/2019
Satisfaction of charge 2 in full
dot icon17/12/2018
Registered office address changed from 1 Hobson Court Hobson Road Summertown Oxford Oxfordshire OX2 7LU England to 34 Islip Road Oxford OX2 7SW on 2018-12-17
dot icon01/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon07/01/2018
Micro company accounts made up to 2017-07-31
dot icon07/11/2017
Registered office address changed from The Cottage 35 Church Street Helmsley York North Yorkshire YO62 5AD to 1 Hobson Court Hobson Road Summertown Oxford Oxfordshire OX2 7LU on 2017-11-07
dot icon30/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon12/04/2017
Micro company accounts made up to 2016-07-31
dot icon13/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon21/02/2016
Micro company accounts made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon18/08/2015
Secretary's details changed for Mr John Christopher Higgs on 2015-07-25
dot icon18/08/2015
Director's details changed for Mr John Christopher Higgs on 2015-07-25
dot icon27/01/2015
Micro company accounts made up to 2014-07-31
dot icon15/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon19/04/2013
Termination of appointment of Susan Higgs as a director
dot icon01/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon07/11/2011
Purchase of own shares.
dot icon19/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon19/08/2011
Director's details changed for Mr John Christopher Higgs on 2010-10-01
dot icon19/08/2011
Secretary's details changed for John Christopher Higgs on 2010-10-01
dot icon28/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/10/2010
Appointment of Mrs Susan Higgs as a director
dot icon28/10/2010
Termination of appointment of James Ward as a director
dot icon18/10/2010
Registered office address changed from the Poplars Butt Lane Carlton Husthwaite Thirsk North Yorkshire YO7 2BW United Kingdom on 2010-10-18
dot icon24/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/01/2010
Statement of capital following an allotment of shares on 2009-12-04
dot icon23/11/2009
Registered office address changed from Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ on 2009-11-23
dot icon21/11/2009
Statement of capital following an allotment of shares on 2009-11-14
dot icon12/08/2009
Return made up to 27/07/09; full list of members
dot icon12/08/2009
Location of debenture register
dot icon12/08/2009
Location of register of members
dot icon06/07/2009
Memorandum and Articles of Association
dot icon30/06/2009
Certificate of change of name
dot icon22/06/2009
Resolutions
dot icon22/06/2009
Director and secretary appointed john christopher higgs
dot icon22/06/2009
Appointment terminated secretary fiona ward
dot icon22/06/2009
Appointment terminated director rupert harding
dot icon19/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/02/2009
Total exemption small company accounts made up to 2007-07-31
dot icon24/10/2008
Return made up to 27/07/08; full list of members
dot icon24/10/2008
Secretary's change of particulars / fiona ward / 26/06/2008
dot icon24/10/2008
Director's change of particulars / rupert harding / 01/01/2008
dot icon24/10/2008
Director's change of particulars / james ward / 26/06/2008
dot icon30/09/2008
Registered office changed on 30/09/2008 from 1 norfolk road horsham west sussex RH12 1BZ
dot icon21/08/2007
Return made up to 27/07/07; no change of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/10/2006
Return made up to 27/07/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/07/2006
Registered office changed on 31/07/06 from: booth street chambers booth street ashton under lyne lancashire OL6 7LQ
dot icon02/09/2005
Return made up to 27/07/05; full list of members
dot icon28/07/2005
Ad 01/08/04--------- £ si 1@1=1 £ ic 3/4
dot icon21/06/2005
Certificate of change of name
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon17/08/2004
Return made up to 27/07/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon27/08/2003
Return made up to 27/07/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon01/04/2003
Ad 01/04/02--------- £ si 1@1
dot icon23/08/2002
Return made up to 27/07/02; full list of members
dot icon21/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon15/05/2002
Particulars of mortgage/charge
dot icon16/10/2001
Return made up to 27/07/01; full list of members
dot icon04/06/2001
Accounts for a dormant company made up to 2000-07-31
dot icon19/09/2000
Return made up to 27/07/00; full list of members
dot icon21/07/2000
Certificate of change of name
dot icon20/07/2000
Ad 11/06/00--------- £ si 1@1=1 £ ic 1/2
dot icon20/07/2000
New director appointed
dot icon23/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon24/08/1999
Return made up to 27/07/99; full list of members
dot icon21/08/1998
Resolutions
dot icon21/08/1998
Resolutions
dot icon21/08/1998
£ nc 100/50000 04/08/98
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Secretary resigned
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New secretary appointed
dot icon21/08/1998
Registered office changed on 21/08/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon27/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
179.91K
-
0.00
-
-
2023
2
211.78K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgs, John Christopher
Director
17/06/2009 - Present
8
Higgs, John Christopher
Secretary
17/06/2009 - Present
-
Higgs, Tobias
Director
24/11/2022 - Present
-
Higgs, Tahlia Kristin, Ms.
Director
05/02/2025 - Present
-

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

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 CLAVUS CAPITAL LIMITED

CLAVUS CAPITAL LIMITED is an(a) Active company incorporated on 27/07/1998 with the registered office located at 28 Osler Road, Headington, Oxford OX3 9BJ. 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 CLAVUS CAPITAL LIMITED?

toggle

CLAVUS CAPITAL LIMITED is currently Active. It was registered on 27/07/1998 .

Where is CLAVUS CAPITAL LIMITED located?

toggle

CLAVUS CAPITAL LIMITED is registered at 28 Osler Road, Headington, Oxford OX3 9BJ.

What does CLAVUS CAPITAL LIMITED do?

toggle

CLAVUS CAPITAL 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 CLAVUS CAPITAL LIMITED?

toggle

The latest filing was on 07/10/2025: Micro company accounts made up to 2025-07-31.