DAVID MILLS ESTATES (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

DAVID MILLS ESTATES (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00993441

Incorporation date

04/11/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Sand Furlong, Bletchingdon, Kidlington OX5 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1986)
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2025-04-05
dot icon23/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-04-05
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon12/10/2022
Director's details changed for Mr David Clive Mills on 2022-10-04
dot icon15/09/2022
Registered office address changed from 89 Foundry House Walton Well Road Oxford OX2 6AQ England to 8 Sand Furlong Bletchingdon Kidlington OX5 3EY on 2022-09-15
dot icon15/09/2022
Director's details changed for Mrs Suzannah Louise Mills on 2022-09-15
dot icon15/09/2022
Director's details changed for Mr Barnaby Mills on 2022-09-15
dot icon13/05/2022
Registered office address changed from 81 James Street Oxford OX4 1EX England to 89 Foundry House Walton Well Road Oxford OX2 6AQ on 2022-05-13
dot icon13/05/2022
Secretary's details changed for Suzannah Louise Mills on 2022-05-13
dot icon13/05/2022
Director's details changed for Mrs Suzannah Louise Mills on 2022-05-13
dot icon13/05/2022
Director's details changed for Mr Barnaby Mills on 2022-05-13
dot icon15/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon18/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-04-05
dot icon27/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon16/08/2019
Registered office address changed from 89 Foundry House Walton Well Road Oxford OX2 6AQ to 81 James Street Oxford OX4 1EX on 2019-08-16
dot icon16/08/2019
Director's details changed for Mrs Suzannah Louise Mills on 2019-08-16
dot icon16/08/2019
Director's details changed for Mr Barnaby Mills on 2019-08-16
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-04-05
dot icon10/09/2018
Appointment of Mrs Suzannah Louise Mills as a director on 2018-09-01
dot icon20/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon31/01/2017
Termination of appointment of Christine Mills as a secretary on 2016-11-09
dot icon31/01/2017
Appointment of Suzannah Louise Mills as a secretary on 2016-11-09
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon09/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon23/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-04-05
dot icon15/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-04-05
dot icon16/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon16/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-04-05
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon23/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon10/08/2011
Appointment of Mr Barnaby Mills as a director
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-10-28
dot icon05/11/2010
Resolutions
dot icon05/11/2010
Resolutions
dot icon26/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-04-05
dot icon28/10/2009
Total exemption small company accounts made up to 2009-04-05
dot icon20/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon20/10/2009
Director's details changed for Mr David Clive Mills on 2009-10-20
dot icon20/10/2009
Director's details changed for Mrs Christine Mills on 2009-10-20
dot icon20/10/2009
Secretary's details changed for Mrs Christine Mills on 2009-10-20
dot icon04/11/2008
Return made up to 12/10/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-04-05
dot icon09/06/2008
Registered office changed on 09/06/2008 from 5 farndon road oxford OX2 6RS
dot icon16/10/2007
Return made up to 12/10/07; full list of members
dot icon19/08/2007
Total exemption small company accounts made up to 2007-04-05
dot icon02/11/2006
Return made up to 12/10/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-04-05
dot icon20/10/2005
Return made up to 12/10/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-04-05
dot icon31/10/2004
Return made up to 12/10/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-04-05
dot icon27/10/2003
Return made up to 12/10/03; full list of members
dot icon11/08/2003
Total exemption small company accounts made up to 2003-04-05
dot icon17/10/2002
Return made up to 12/10/02; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon26/10/2001
Return made up to 12/10/01; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2001-04-05
dot icon23/10/2000
Return made up to 12/10/00; full list of members
dot icon05/09/2000
Accounts for a small company made up to 2000-04-05
dot icon03/11/1999
Return made up to 12/10/99; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-04-05
dot icon27/10/1998
Return made up to 12/10/98; full list of members
dot icon03/08/1998
Accounts for a small company made up to 1998-04-05
dot icon28/10/1997
Return made up to 12/10/97; no change of members
dot icon16/09/1997
Accounts for a small company made up to 1997-04-05
dot icon08/11/1996
Return made up to 12/10/96; no change of members
dot icon11/09/1996
Accounts for a small company made up to 1996-04-05
dot icon20/10/1995
Return made up to 12/10/95; full list of members
dot icon13/09/1995
Accounts for a small company made up to 1995-04-05
dot icon27/10/1994
Return made up to 12/10/94; no change of members
dot icon12/09/1994
Accounts for a small company made up to 1994-04-05
dot icon24/01/1994
Accounts for a small company made up to 1993-04-05
dot icon03/11/1993
Return made up to 12/10/93; no change of members
dot icon24/01/1993
Accounts for a small company made up to 1992-04-05
dot icon01/11/1992
Return made up to 12/10/92; full list of members
dot icon06/11/1991
Return made up to 12/10/91; no change of members
dot icon04/10/1991
Accounts for a small company made up to 1991-04-05
dot icon08/05/1991
Auditor's resignation
dot icon29/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon31/01/1991
Accounts for a small company made up to 1990-04-05
dot icon31/01/1991
Return made up to 26/10/90; no change of members
dot icon20/10/1989
Return made up to 12/10/89; full list of members
dot icon20/10/1989
Accounts for a small company made up to 1989-04-05
dot icon10/10/1989
New director appointed
dot icon19/01/1989
Return made up to 15/12/88; full list of members
dot icon15/12/1988
Accounts for a small company made up to 1988-04-05
dot icon03/02/1988
Return made up to 27/11/87; full list of members
dot icon03/02/1988
Accounts for a small company made up to 1987-04-05
dot icon10/01/1987
Accounts for a small company made up to 1986-04-05
dot icon10/01/1987
Return made up to 24/11/86; full list of members
dot icon26/09/1986
Director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+10.66 % *

* during past year

Cash in Bank

£181,449.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
56.91K
-
0.00
163.96K
-
2022
3
46.96K
-
0.00
181.45K
-
2022
3
46.96K
-
0.00
181.45K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

46.96K £Descended-17.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

181.45K £Ascended10.66 % *

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
Mills, Barnaby
Director
01/07/2011 - Present
2
Mills, Suzannah Louise
Director
01/09/2018 - Present
2

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+
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 DAVID MILLS ESTATES (OXFORD) LIMITED

DAVID MILLS ESTATES (OXFORD) LIMITED is an(a) Active company incorporated on 04/11/1970 with the registered office located at 8 Sand Furlong, Bletchingdon, Kidlington OX5 3EY. There are currently 2 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 DAVID MILLS ESTATES (OXFORD) LIMITED?

toggle

DAVID MILLS ESTATES (OXFORD) LIMITED is currently Active. It was registered on 04/11/1970 .

Where is DAVID MILLS ESTATES (OXFORD) LIMITED located?

toggle

DAVID MILLS ESTATES (OXFORD) LIMITED is registered at 8 Sand Furlong, Bletchingdon, Kidlington OX5 3EY.

What does DAVID MILLS ESTATES (OXFORD) LIMITED do?

toggle

DAVID MILLS ESTATES (OXFORD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DAVID MILLS ESTATES (OXFORD) LIMITED have?

toggle

DAVID MILLS ESTATES (OXFORD) LIMITED had 3 employees in 2022.

What is the latest filing for DAVID MILLS ESTATES (OXFORD) LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-12 with no updates.