CROSSFIT BICESTER LTD

Register to unlock more data on OkredoRegister

CROSSFIT BICESTER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11030999

Incorporation date

25/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

E12 Telford Road, Bicester OX26 4LDCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2017)
dot icon17/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon21/08/2025
Current accounting period shortened from 2025-10-31 to 2025-08-31
dot icon07/07/2025
Notification of Nicole Canot as a person with significant control on 2025-06-29
dot icon07/07/2025
Cessation of Jason Adrian Garrad as a person with significant control on 2025-06-29
dot icon07/07/2025
Appointment of Ms Nicole Canot as a director on 2025-06-29
dot icon07/07/2025
Termination of appointment of Jason Adrian Garrad as a director on 2025-06-29
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/01/2025
Confirmation statement made on 2024-11-13 with no updates
dot icon01/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon24/02/2023
Previous accounting period extended from 2022-10-30 to 2022-10-31
dot icon11/01/2023
Confirmation statement made on 2022-11-13 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-30
dot icon19/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon14/10/2021
Micro company accounts made up to 2020-10-30
dot icon15/09/2021
Termination of appointment of Martha Cook as a director on 2021-09-15
dot icon15/09/2021
Termination of appointment of Joshua Michael Chard as a director on 2021-09-15
dot icon15/09/2021
Termination of appointment of Helen Baughan as a director on 2021-09-15
dot icon15/09/2021
Appointment of Mr Jason Adrian Garrad as a director on 2021-09-15
dot icon15/09/2021
Cessation of Joshua Michael Chard as a person with significant control on 2021-09-15
dot icon15/09/2021
Notification of Jason Adrian Garrad as a person with significant control on 2021-09-15
dot icon27/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon15/02/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon18/06/2020
Micro company accounts made up to 2019-10-31
dot icon21/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon25/07/2019
Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE United Kingdom to E12 Telford Road Bicester OX26 4LD on 2019-07-25
dot icon24/07/2019
Micro company accounts made up to 2018-10-31
dot icon08/01/2019
Confirmation statement made on 2018-11-13 with updates
dot icon18/12/2018
Director's details changed for Joshua Michael Chard on 2018-12-18
dot icon18/12/2018
Director's details changed for Joshua Michael Chard on 2018-12-18
dot icon18/12/2018
Director's details changed for Joshua Michael Chard on 2018-12-18
dot icon05/11/2018
Appointment of Ms Martha Cook as a director on 2018-11-01
dot icon09/03/2018
Director's details changed for Miss Helen Baughan on 2018-03-09
dot icon09/03/2018
Director's details changed for Joshua Michael Chard on 2018-03-09
dot icon09/03/2018
Registered office address changed from 20 Flatford Place Flatford Place Kidlington OX5 1th United Kingdom to 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE on 2018-03-09
dot icon04/03/2018
Appointment of Miss Helen Baughan as a director on 2018-03-04
dot icon04/03/2018
Termination of appointment of Bethany Alice Jayne Pike as a director on 2018-03-04
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon13/11/2017
Appointment of Miss Bethany Alice Jayne Pike as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Amanda Taylor as a director on 2017-11-13
dot icon13/11/2017
Cessation of Amanda Taylor as a person with significant control on 2017-11-13
dot icon25/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
37.62K
-
0.00
-
-
2022
2
41.37K
-
0.00
-
-
2022
2
41.37K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

41.37K £Ascended9.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrad, Jason Adrian
Director
15/09/2021 - 29/06/2025
3
Canot, Nicole
Director
29/06/2025 - Present
2

Persons with Significant Control

6
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 CROSSFIT BICESTER LTD

CROSSFIT BICESTER LTD is an(a) Active company incorporated on 25/10/2017 with the registered office located at E12 Telford Road, Bicester OX26 4LD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSFIT BICESTER LTD?

toggle

CROSSFIT BICESTER LTD is currently Active. It was registered on 25/10/2017 .

Where is CROSSFIT BICESTER LTD located?

toggle

CROSSFIT BICESTER LTD is registered at E12 Telford Road, Bicester OX26 4LD.

What does CROSSFIT BICESTER LTD do?

toggle

CROSSFIT BICESTER LTD operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does CROSSFIT BICESTER LTD have?

toggle

CROSSFIT BICESTER LTD had 2 employees in 2022.

What is the latest filing for CROSSFIT BICESTER LTD?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-08-31.