OXFORD FINE DINING LTD

Register to unlock more data on OkredoRegister

OXFORD FINE DINING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06262543

Incorporation date

30/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Oddington Grange, Weston-On-The-Green, Bicester, Oxfordshire OX25 3QWCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2007)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-05-24 with updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Resolutions
dot icon08/09/2023
Appointment of Mrs Melissa Amanda Bennett as a director on 2023-08-22
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-08-22
dot icon01/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon15/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Change of share class name or designation
dot icon04/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-07-23
dot icon28/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon17/05/2019
Resolutions
dot icon12/02/2019
Appointment of Mrs Norma Bennett as a director on 2019-01-03
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon08/05/2018
Notification of Della Hutton as a person with significant control on 2018-03-27
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon17/04/2018
Change of share class name or designation
dot icon11/04/2018
Resolutions
dot icon23/01/2018
Purchase of own shares.
dot icon11/01/2018
Cancellation of shares. Statement of capital on 2017-12-29
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Cancellation of shares. Statement of capital on 2017-09-29
dot icon31/10/2017
Purchase of own shares.
dot icon26/09/2017
Appointment of Miss Della Hutton as a director on 2017-09-14
dot icon01/08/2017
Cessation of Martin Keith Bridgeman as a person with significant control on 2017-07-03
dot icon01/08/2017
Termination of appointment of Martin Keith Bridgeman as a director on 2017-07-03
dot icon01/08/2017
Purchase of own shares.
dot icon20/07/2017
Particulars of variation of rights attached to shares
dot icon20/07/2017
Change of share class name or designation
dot icon20/07/2017
Cancellation of shares. Statement of capital on 2017-07-03
dot icon17/07/2017
Resolutions
dot icon17/07/2017
Resolutions
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon02/06/2015
Director's details changed for Ms Susan Clare Randall on 2015-06-02
dot icon02/06/2015
Register(s) moved to registered office address Unit 12 Oddington Grange Weston-on-the-Green Bicester Oxfordshire OX25 3QW
dot icon02/06/2015
Director's details changed for Mr Martin Keith Bridgeman on 2015-05-20
dot icon02/06/2015
Secretary's details changed for Ms Susan Clare Randall on 2015-06-02
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon02/06/2014
Register inspection address has been changed from Unit 9 Oddington Grange Weston on the Green Bicester Oxfordshire OX25 3TG United Kingdom
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Registered office address changed from Unit 9 Oddington Grange Weston-on-the-Green Bicester Oxfordshire OX25 3QW England on 2013-09-13
dot icon03/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon31/05/2012
Registered office address changed from Bay Tree House, Brooklyn Gardens Weston on the Green Oxford OX25 3PX on 2012-05-31
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon31/05/2011
Register(s) moved to registered inspection location
dot icon31/05/2011
Register inspection address has been changed
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon22/06/2010
Director's details changed for Martin Bridgeman on 2010-05-30
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 30/05/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon10/06/2008
Return made up to 30/05/08; full list of members
dot icon09/08/2007
Ad 01/06/07-16/06/07 £ si 21@1=21 £ ic 1/22
dot icon05/08/2007
Director's particulars changed
dot icon15/06/2007
New secretary appointed;new director appointed
dot icon15/06/2007
Secretary resigned
dot icon30/05/2007
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
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
7
2.01K
-
0.00
142.63K
-
2022
20
91.39K
-
0.00
364.62K
-
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
Hutton, Della
Director
14/09/2017 - Present
1
Randall, Susan Clare
Director
01/06/2007 - Present
4
Bennett, Melissa Amanda
Director
22/08/2023 - Present
-
Bennett, Norma
Director
03/01/2019 - Present
2

Persons with Significant Control

3
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 OXFORD FINE DINING LTD

OXFORD FINE DINING LTD is an(a) Active company incorporated on 30/05/2007 with the registered office located at Unit 12 Oddington Grange, Weston-On-The-Green, Bicester, Oxfordshire OX25 3QW. 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 OXFORD FINE DINING LTD?

toggle

OXFORD FINE DINING LTD is currently Active. It was registered on 30/05/2007 .

Where is OXFORD FINE DINING LTD located?

toggle

OXFORD FINE DINING LTD is registered at Unit 12 Oddington Grange, Weston-On-The-Green, Bicester, Oxfordshire OX25 3QW.

What does OXFORD FINE DINING LTD do?

toggle

OXFORD FINE DINING LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for OXFORD FINE DINING LTD?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.