OSWESTRY BID LIMITED

Register to unlock more data on OkredoRegister

OSWESTRY BID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10675349

Incorporation date

16/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Memorial Hall Wilfred Owen Suite, Memorial Hall, Smithfield Street, Oswestry, Shropshire SY11 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon29/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon26/03/2026
Termination of appointment of Carl Thomas as a director on 2026-03-26
dot icon16/02/2026
Appointment of Mr Graham Stuart Frederick Mitchell as a director on 2026-02-12
dot icon28/01/2026
Termination of appointment of Jonathan Roberts as a director on 2026-01-27
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Registered office address changed from Suite 3, Salop House 13 Salop Road Oswestry Shropshire SY11 2NR England to Memorial Hall Wilfred Owen Suite, Memorial Hall Smithfield Street Oswestry Shropshire SY11 2EG on 2025-12-10
dot icon11/11/2025
Termination of appointment of Mark Derham as a director on 2025-11-11
dot icon22/09/2025
Termination of appointment of Lee Lucks as a director on 2025-09-18
dot icon28/07/2025
Termination of appointment of Graeme Carl Kirkham as a director on 2025-07-23
dot icon17/07/2025
Appointment of Mr Jolyon Iles as a director on 2025-07-15
dot icon17/07/2025
Appointment of Mr Andrew Banks as a director on 2025-07-15
dot icon02/06/2025
Termination of appointment of Matthew Dunne-Smith as a director on 2025-06-02
dot icon12/05/2025
Director's details changed for Mrs Natasha Rendell on 2025-05-12
dot icon10/04/2025
Appointment of Mrs Natasha Rendell as a director on 2025-04-08
dot icon21/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon26/09/2024
Appointment of Mr Jonathan Roberts as a director on 2024-09-25
dot icon16/09/2024
Termination of appointment of Jordan Michael Trafene as a director on 2024-09-10
dot icon11/07/2024
Termination of appointment of Timothy Edward Morris as a director on 2024-07-11
dot icon23/06/2024
Appointment of Mrs Judith Ann Rawlings-Davies as a director on 2024-06-21
dot icon23/06/2024
Appointment of Matthew Dunne-Smith as a director on 2024-06-21
dot icon22/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon15/02/2024
Termination of appointment of Tania Chantal Mcgee as a director on 2024-02-10
dot icon01/11/2023
Appointment of Mr Jordan Michael Trafene as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mrs Dawn Edwards as a director on 2023-11-01
dot icon16/10/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2023
Termination of appointment of Duncan Tipton as a director on 2023-10-01
dot icon05/10/2023
Termination of appointment of Ian Massey as a director on 2023-10-01
dot icon24/07/2023
Appointment of Mrs Alison Mary Parr as a director on 2023-07-24
dot icon09/06/2023
Appointment of Mr Ian Massey as a director on 2023-06-08
dot icon22/05/2023
Termination of appointment of Samantha May Cleal as a director on 2023-05-22
dot icon15/05/2023
Termination of appointment of Stuart Richard John Phillips as a director on 2023-05-15
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon08/03/2023
Termination of appointment of Ian Leonard Follington as a director on 2023-02-17
dot icon17/01/2023
Appointment of Mr Carl Thomas as a director on 2023-01-10
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/10/2022
Termination of appointment of James Peter Woodward as a director on 2022-10-18
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
31/03/2025
dot iconNext confirmation date
15/03/2026
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
2
347.28K
-
0.00
-
-
2022
2
310.53K
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottomley, Gemma Louise
Director
12/11/2019 - 10/08/2020
5
Mrs Alison Mary Parr
Director
24/07/2023 - Present
8
Mitchell, Graham Stuart Frederick
Director
12/02/2026 - Present
2
Shillcock, Adam Clarke
Director
27/11/2018 - 14/01/2020
-
Moutrie, Allister Julian
Director
23/05/2017 - 25/01/2021
-

Persons with Significant Control

2
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 OSWESTRY BID LIMITED

OSWESTRY BID LIMITED is an(a) Active company incorporated on 16/03/2017 with the registered office located at Memorial Hall Wilfred Owen Suite, Memorial Hall, Smithfield Street, Oswestry, Shropshire SY11 2EG. There are currently 10 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 OSWESTRY BID LIMITED?

toggle

OSWESTRY BID LIMITED is currently Active. It was registered on 16/03/2017 .

Where is OSWESTRY BID LIMITED located?

toggle

OSWESTRY BID LIMITED is registered at Memorial Hall Wilfred Owen Suite, Memorial Hall, Smithfield Street, Oswestry, Shropshire SY11 2EG.

What does OSWESTRY BID LIMITED do?

toggle

OSWESTRY BID LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for OSWESTRY BID LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-15 with no updates.