OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

01555501

Incorporation date

09/04/1981

Size

Micro Entity

Contacts

Registered address

Registered address

7 Knollys Close, Abingdon OX14 1XNCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1981)
dot icon29/12/2021
Resolutions
dot icon19/12/2021
Termination of appointment of Anne Purse as a director on 2021-12-18
dot icon19/12/2021
Termination of appointment of Timothy Thomas Hallchurch (Mbe) as a director on 2021-12-18
dot icon19/12/2021
Appointment of Mr John Orrell Howson as a director on 2021-12-18
dot icon30/11/2021
Termination of appointment of Lorraine Lindsay-Gale as a director on 2021-11-29
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon21/08/2021
Micro company accounts made up to 2021-03-31
dot icon21/08/2021
Appointment of Mr Bruce William Hunt as a director on 2021-07-26
dot icon20/08/2021
Appointment of Mr Roger Michael Thomas as a director on 2021-07-26
dot icon19/08/2021
Termination of appointment of James Stephen Holben Green as a director on 2021-07-26
dot icon19/08/2021
Termination of appointment of John David Sykes as a director on 2021-07-26
dot icon19/08/2021
Termination of appointment of Jeannette Matelot as a director on 2021-07-26
dot icon01/01/2021
Director's details changed for Mrs Jeannette Matelot on 2021-01-01
dot icon01/01/2021
Director's details changed for Mr Grant Audley-Miller on 2021-01-01
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon17/09/2020
Director's details changed for Mrs Winifred Lesley Legge on 2020-09-16
dot icon16/09/2020
Director's details changed for Mrs Lesley Winifred Legge on 2020-09-16
dot icon18/08/2020
Registered office address changed from C/O Brian Wood the Byre Pound Court Deddington Banbury Oxon OX15 0LA to 7 Knollys Close Abingdon OX14 1XN on 2020-08-18
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Appointment of M.S Glynis Phillips as a director on 2018-10-15
dot icon09/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon09/10/2019
Appointment of Mrs Sally Stradling as a director on 2016-10-10
dot icon09/10/2019
Appointment of Mrs Jeannette Matelot as a director on 2018-10-15
dot icon09/10/2019
Termination of appointment of Patrick William David Greene as a director on 2018-12-31
dot icon09/10/2019
Appointment of Mr James Green as a director on 2019-07-01
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/10/2018
Termination of appointment of Tony Crabbe as a director on 2018-09-30
dot icon05/10/2018
Termination of appointment of Michael Leonard Gotch as a director on 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon30/03/2018
Termination of appointment of Sally Jane Stradling as a director on 2018-03-30
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon01/08/2017
Termination of appointment of Martin Allan Barrett as a director on 2016-12-31
dot icon01/08/2017
Termination of appointment of Martin Allan Barrett as a director on 2016-12-31
dot icon07/11/2016
Appointment of Dr Elizabeth Margaret Embree Poskitt as a director on 2016-10-10
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon17/10/2016
Termination of appointment of John Llewellyn Phillips as a director on 2016-10-10
dot icon13/07/2016
Appointment of Lt Col Timothy Thomas Hallchurch as a director on 2016-01-01
dot icon11/07/2016
Appointment of Mr Trevor Brown as a director on 2016-01-01
dot icon11/07/2016
Appointment of Mrs Lorraine Lindsay-Gale as a director on 2016-01-01
dot icon07/07/2016
Termination of appointment of John Ashdown as a director on 2015-10-12
dot icon28/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-10-05 no member list
dot icon08/10/2015
Termination of appointment of Catherine Ann Fulljames as a director on 2014-12-31
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-10-05 no member list
dot icon08/10/2014
Termination of appointment of Terence John Cox as a director on 2014-03-31
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Appointment of Mr Grant Audley-Miller as a director
dot icon07/10/2013
Annual return made up to 2013-10-05 no member list
dot icon24/03/2013
Appointment of Mr Patrick Greene as a director
dot icon04/03/2013
Appointment of Mr Martin Barrett as a director
dot icon04/03/2013
Termination of appointment of Edward Perkins as a director
dot icon03/03/2013
Appointment of Mr Tony Crabbe as a director
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-10-05 no member list
dot icon07/02/2012
Termination of appointment of Martin Wright as a director
dot icon07/02/2012
Termination of appointment of Brian Hook as a director
dot icon07/02/2012
Termination of appointment of Moyra Haynes as a director
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2011
Annual return made up to 2011-10-05 no member list
dot icon17/10/2011
Secretary's details changed for John Edmund Griffin on 2011-04-01
dot icon15/10/2011
Termination of appointment of Ben Webster as a director
dot icon15/10/2011
Termination of appointment of Michael Breakell as a director
dot icon13/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-10-05 no member list
dot icon17/12/2009
Full accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-10-05 no member list
dot icon16/10/2009
Director's details changed for Mr Edward William Perkins on 2009-10-15
dot icon16/10/2009
Registered office address changed from Haycot Church Close Farmoor Oxford Oxon OX2 9NP on 2009-10-16
dot icon15/10/2009
Director's details changed for Moyra Isobel Haynes on 2009-10-15
dot icon15/10/2009
Director's details changed for Brian Bowran Wood on 2009-10-15
dot icon15/10/2009
Director's details changed for David Bretherton on 2009-10-15
dot icon15/10/2009
Director's details changed for Martin George Wright on 2009-10-15
dot icon15/10/2009
Director's details changed for Sally Jane Stradling on 2009-10-15
dot icon15/10/2009
Director's details changed for John David Sykes on 2009-10-15
dot icon15/10/2009
Director's details changed for Ben Webster on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr John Steane on 2009-10-15
dot icon15/10/2009
Director's details changed for Councillor Anne Purse on 2009-10-15
dot icon15/10/2009
Director's details changed for John Llewellyn Phillips on 2009-10-15
dot icon15/10/2009
Director's details changed for Lesley Legge on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Brian Lawrence Hook on 2009-10-15
dot icon15/10/2009
Director's details changed for John Edmund Griffin on 2009-10-15
dot icon15/10/2009
Director's details changed for Michael James Breakell on 2009-10-15
dot icon15/10/2009
Director's details changed for Michael Leonard Gotch on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr John Ashdown on 2009-10-15
dot icon15/10/2009
Director's details changed for Catherine Ann Fulljames on 2009-10-15
dot icon15/10/2009
Director's details changed for Carol Anne Anderson on 2009-10-15
dot icon15/10/2009
Secretary's details changed for John Edmund Griffin on 2009-10-15
dot icon15/10/2009
Director's details changed for Terence John Cox on 2009-10-15
dot icon23/03/2009
Annual return made up to 05/10/08
dot icon23/03/2009
Location of register of members
dot icon13/03/2009
Director appointed lesley legge
dot icon20/02/2009
Appointment terminate, director anthony hollander logged form
dot icon20/02/2009
Director appointed carol anne anderson logged form
dot icon20/02/2009
Director appointed michael leonard gotch logged form
dot icon20/02/2009
Registered office changed on 20/02/2009 from, haycot church close, farmoor, oxford, oxfordshire, OX2 9NP
dot icon10/02/2009
Registered office changed on 10/02/2009 from, 264 banbury road, oxford, OX2 7DY
dot icon06/02/2009
Appointment terminated director tony hollander
dot icon06/02/2009
Director appointed michael leonard gotch
dot icon06/02/2009
Director appointed carol anne anderson
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon29/01/2008
Annual return made up to 05/10/07
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon06/11/2007
Full accounts made up to 2007-03-31
dot icon03/07/2007
Registered office changed on 03/07/07 from: kingsgate, 4610 cascade way oxford business, park south oxford, oxfordshire OX4 2SU
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon07/01/2007
Secretary resigned
dot icon07/01/2007
Director resigned
dot icon07/01/2007
Annual return made up to 05/10/06
dot icon07/01/2007
New director appointed
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon30/05/2006
New secretary appointed
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon01/11/2005
Annual return made up to 05/10/05
dot icon09/12/2004
Full accounts made up to 2004-03-31
dot icon17/11/2004
Full accounts made up to 2003-03-31
dot icon17/11/2004
Registered office changed on 17/11/04 from: county hall, oxford, OX1 1ND
dot icon10/11/2004
New director appointed
dot icon09/11/2004
Annual return made up to 05/10/04
dot icon28/10/2003
Annual return made up to 05/10/03
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon11/11/2002
Annual return made up to 11/10/02
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon29/11/2001
Annual return made up to 11/10/01
dot icon29/11/2001
New secretary appointed
dot icon19/12/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
Annual return made up to 11/10/00
dot icon08/11/2000
Full accounts made up to 2000-03-31
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon27/10/1999
Annual return made up to 11/10/99
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon22/10/1998
Annual return made up to 20/10/98
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon03/03/1998
Full accounts made up to 1997-03-31
dot icon16/12/1997
Annual return made up to 22/10/97
dot icon19/11/1996
Annual return made up to 22/10/96
dot icon14/11/1996
Full accounts made up to 1996-03-31
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New director appointed
dot icon20/10/1995
Full accounts made up to 1995-03-31
dot icon20/10/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon11/10/1995
Annual return made up to 22/10/95
dot icon23/11/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon23/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
Annual return made up to 22/10/94
dot icon27/10/1994
Full accounts made up to 1994-03-31
dot icon11/04/1994
New director appointed
dot icon11/04/1994
New director appointed
dot icon11/04/1994
New director appointed
dot icon16/11/1993
Full accounts made up to 1993-03-31
dot icon02/11/1993
Annual return made up to 22/10/93
dot icon23/12/1992
New director appointed
dot icon23/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon24/11/1992
Annual return made up to 22/10/92
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon10/02/1992
New director appointed
dot icon09/12/1991
Full accounts made up to 1991-03-31
dot icon09/12/1991
Annual return made up to 22/10/91
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon13/11/1990
Annual return made up to 22/10/90
dot icon11/05/1990
Full accounts made up to 1989-03-31
dot icon18/04/1990
Annual return made up to 26/03/90
dot icon11/05/1989
Full accounts made up to 1988-03-31
dot icon11/05/1989
New director appointed
dot icon11/05/1989
New director appointed
dot icon11/05/1989
New director appointed
dot icon06/04/1989
Annual return made up to 30/01/89
dot icon29/02/1988
Full accounts made up to 1987-03-31
dot icon15/02/1988
New director appointed
dot icon15/02/1988
New director appointed
dot icon15/02/1988
New director appointed
dot icon15/02/1988
New director appointed
dot icon28/01/1988
Annual return made up to 29/09/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Annual return made up to 15/09/86
dot icon17/10/1986
Full accounts made up to 1986-03-31
dot icon17/10/1986
New director appointed
dot icon09/04/1981
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
445.67K
-
0.00
-
-
2021
0
445.67K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

445.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Robert
Director
28/03/1994 - 01/06/2001
-
Bosher, Charles William Liddell
Director
10/01/1994 - 15/10/2007
6
Professor John Orrell Howson
Director
18/12/2021 - Present
10
Poskitt, Elizabeth Margaret Embree, Dr
Director
10/10/2016 - Present
2
Wood, Brian Bowran
Director
22/01/2007 - 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

121
NEW GROUND COFFEE30 Hendred Street, Oxford, Oxon OX4 2ED
Converted / Closed

Category:

Production of coffee and coffee substitutes

Comp. code:

10990030

Reg. date:

02/10/2017

Turnover:

-

No. of employees:

-
HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CICWye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford HR2 6JG
Converted / Closed

Category:

Collection of non-hazardous waste

Comp. code:

12464088

Reg. date:

14/02/2020

Turnover:

-

No. of employees:

-
DAWSON HOUSING LTDEight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG
Converted / Closed

Category:

Development of building projects

Comp. code:

10754805

Reg. date:

04/05/2017

Turnover:

-

No. of employees:

-
THE UPPER DALES COMMUNITY LAND TRUSTHudson House Anvil Square, Reeth, Richmond, North Yorkshire DL11 6TB
Converted / Closed

Category:

Construction of domestic buildings

Comp. code:

11056046

Reg. date:

09/11/2017

Turnover:

-

No. of employees:

-
OUR GREEN SHOP LIMITED19 Elizabeth Avenue, Bridgnorth, Shropshire WV16 4PX
Converted / Closed

Category:

Other retail sale of food in specialised stores

Comp. code:

12438360

Reg. date:

03/02/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)

OXFORDSHIRE BUILDINGS TRUST LIMITED(THE) is an(a) Converted / Closed company incorporated on 09/04/1981 with the registered office located at 7 Knollys Close, Abingdon OX14 1XN. There are currently 15 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)?

toggle

OXFORDSHIRE BUILDINGS TRUST LIMITED(THE) is currently Converted / Closed. It was registered on 09/04/1981 and dissolved on 29/12/2021.

Where is OXFORDSHIRE BUILDINGS TRUST LIMITED(THE) located?

toggle

OXFORDSHIRE BUILDINGS TRUST LIMITED(THE) is registered at 7 Knollys Close, Abingdon OX14 1XN.

What does OXFORDSHIRE BUILDINGS TRUST LIMITED(THE) do?

toggle

OXFORDSHIRE BUILDINGS TRUST LIMITED(THE) operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)?

toggle

The latest filing was on 29/12/2021: Resolutions.