DANIEL QUARTER 66 LIMITED

Register to unlock more data on OkredoRegister

DANIEL QUARTER 66 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06194504

Incorporation date

30/03/2007

Size

Small

Contacts

Registered address

Registered address

7200 The Quorum, Oxford Business Park North, Oxford OX4 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2007)
dot icon13/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon24/12/2025
Accounts for a small company made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon31/03/2023
Cessation of Gabriel Michel El-Kassir as a person with significant control on 2016-04-06
dot icon31/03/2023
Notification of Gre Capital Limited as a person with significant control on 2016-04-06
dot icon30/03/2023
Accounts for a small company made up to 2022-03-31
dot icon01/06/2022
Registered office address changed from 37F Warpsgrove Lane Chalgrove Oxford OX44 7RW to 7200 the Quorum Oxford Business Park North Oxford OX4 2JZ on 2022-06-01
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon06/03/2019
Registration of charge 061945040007, created on 2019-03-01
dot icon06/03/2019
Registration of charge 061945040008, created on 2019-03-01
dot icon06/03/2019
Registration of charge 061945040010, created on 2019-03-01
dot icon06/03/2019
Registration of charge 061945040009, created on 2019-03-01
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon12/10/2018
Registration of charge 061945040006, created on 2018-10-10
dot icon06/08/2018
Registration of charge 061945040002, created on 2018-08-01
dot icon06/08/2018
Registration of charge 061945040003, created on 2018-08-01
dot icon06/08/2018
Registration of charge 061945040004, created on 2018-08-01
dot icon06/08/2018
Registration of charge 061945040005, created on 2018-08-01
dot icon02/08/2018
Registration of charge 061945040001, created on 2018-08-01
dot icon06/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon28/07/2016
Register(s) moved to registered inspection location 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ
dot icon28/07/2016
Register inspection address has been changed to 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ
dot icon18/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon18/04/2016
Register inspection address has been changed to 7200, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ
dot icon14/02/2016
Director's details changed for Mr Gabriel Michel El-Kassir on 2016-02-14
dot icon14/02/2016
Secretary's details changed for Michael Gabriel El-Kassir on 2016-02-14
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon18/02/2015
Registered office address changed from 3 Beckley Court Beckley Oxford OX3 9UB to 37F Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2015-02-18
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/05/2013
Appointment of Mr Nicholas Vincent Walsh as a secretary
dot icon09/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon24/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon17/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/04/2009
Return made up to 30/03/09; full list of members
dot icon08/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/01/2009
Registered office changed on 07/01/2009 from 17 bentinck street marylebone london W1U 2ES
dot icon06/05/2008
Return made up to 30/03/08; full list of members
dot icon05/05/2008
Secretary's change of particulars / michael el-kassir / 01/01/2008
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
Secretary resigned
dot icon23/10/2007
Director resigned
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New secretary appointed
dot icon11/10/2007
Secretary resigned
dot icon04/06/2007
Registered office changed on 04/06/07 from: bentinck street london W1U 2ES
dot icon30/03/2007
Secretary resigned
dot icon30/03/2007
Director resigned
dot icon30/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-50.35 % *

* during past year

Cash in Bank

£13,222.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
0
102.61K
-
0.00
7.00K
-
2022
0
136.13K
-
0.00
26.63K
-
2023
0
175.96K
-
0.00
13.22K
-
2023
0
175.96K
-
0.00
13.22K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

175.96K £Ascended29.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.22K £Descended-50.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
El-Kassir, Gabriel Michel
Director
28/09/2007 - Present
169

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANIEL QUARTER 66 LIMITED

DANIEL QUARTER 66 LIMITED is an(a) Active company incorporated on 30/03/2007 with the registered office located at 7200 The Quorum, Oxford Business Park North, Oxford OX4 2JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DANIEL QUARTER 66 LIMITED?

toggle

DANIEL QUARTER 66 LIMITED is currently Active. It was registered on 30/03/2007 .

Where is DANIEL QUARTER 66 LIMITED located?

toggle

DANIEL QUARTER 66 LIMITED is registered at 7200 The Quorum, Oxford Business Park North, Oxford OX4 2JZ.

What does DANIEL QUARTER 66 LIMITED do?

toggle

DANIEL QUARTER 66 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DANIEL QUARTER 66 LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-30 with no updates.