THE OXTED BID LIMITED

Register to unlock more data on OkredoRegister

THE OXTED BID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09576752

Incorporation date

06/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

74a Station Road East, Oxted RH8 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2015)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Appointment of Mr Christopher Patrick Zahner as a director on 2025-09-15
dot icon15/09/2025
Appointment of Mrs Sarah Ann Hammond as a director on 2025-09-15
dot icon15/09/2025
Appointment of Mr Thomas Paul Barrs as a director on 2025-09-15
dot icon05/09/2025
Appointment of Dr Bayju Ashvin Thakar as a director on 2025-09-01
dot icon08/07/2025
Termination of appointment of Dalvinder Kaur Dhinsa as a director on 2025-06-13
dot icon02/06/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Termination of appointment of Nicola Hazel Rundle as a director on 2024-10-04
dot icon28/10/2024
Appointment of Ms Dalvinder Kaur Dhinsa as a director on 2024-10-21
dot icon10/06/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon22/02/2024
Appointment of Mrs Nicola Hazel Rundle as a director on 2024-02-15
dot icon01/02/2024
Termination of appointment of Anne-Marie Dickinson as a director on 2024-01-22
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon20/02/2023
Appointment of Mr Craig Phon Custance as a director on 2023-02-16
dot icon03/01/2023
Registered office address changed from Council Offices Station Road East Oxted RH8 0BT England to 74a Station Road East Oxted RH8 0PG on 2023-01-03
dot icon12/12/2022
Termination of appointment of Robert Vernon Leech as a director on 2022-11-16
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/10/2022
Termination of appointment of Matthew Thomas Hagan as a director on 2022-10-11
dot icon10/06/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon08/02/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon09/12/2021
Termination of appointment of Sally Anne Hill as a director on 2021-11-02
dot icon09/12/2021
Termination of appointment of Barbara Anne Young Mcnaughton Khattri as a director on 2021-11-02
dot icon11/11/2021
Micro company accounts made up to 2020-12-31
dot icon21/07/2021
Director's details changed for Ms Barbara Anne Young Mcnaughton Khattri on 2021-07-21
dot icon21/07/2021
Director's details changed for Ms Barbara Anne Young Mcnaughton Khattri on 2021-07-21
dot icon16/06/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon16/06/2021
Appointment of Mr Matthew Thomas Hagan as a director on 2021-06-08
dot icon16/06/2021
Termination of appointment of Mike Pocock as a director on 2020-10-20
dot icon31/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon30/09/2019
Termination of appointment of Khushi Muhammad as a director on 2019-09-29
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/09/2019
Appointment of Mr Mike Pocock as a director on 2019-09-04
dot icon20/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon02/05/2019
Termination of appointment of Louise Elizabeth Round as a director on 2019-04-24
dot icon02/05/2019
Termination of appointment of Joanna Clare Chappell as a director on 2019-04-24
dot icon19/03/2019
Appointment of Mr Robert Vernon Leech as a director on 2019-01-29
dot icon11/02/2019
Appointment of Ms Barbara Anne Young Mcnaughton Khattri as a director on 2019-01-29
dot icon08/02/2019
Director's details changed for Mr Adrian Nicholas Pointer on 2018-11-30
dot icon06/02/2019
Appointment of Ms Anne-Marie Dickinson as a director on 2019-01-29
dot icon06/02/2019
Appointment of Mrs Sally Anne Hill as a director on 2019-01-29
dot icon06/02/2019
Appointment of Mr Khushi Muhammad as a director on 2019-01-29
dot icon03/01/2019
Termination of appointment of Francis John Atterbury as a director on 2018-12-17
dot icon17/12/2018
Termination of appointment of Mark Symons as a director on 2018-02-06
dot icon17/12/2018
Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Council Offices Station Road East Oxted RH8 0BT on 2018-12-17
dot icon17/12/2018
Termination of appointment of Robert Michael Frith as a director on 2018-10-15
dot icon17/12/2018
Appointment of Ms Louise Elizabeth Round as a director on 2018-07-27
dot icon29/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon01/05/2018
Termination of appointment of Susan Joanne Mcgeown as a secretary on 2018-05-01
dot icon01/05/2018
Termination of appointment of Ruth Rushforth as a director on 2018-02-06
dot icon01/05/2018
Termination of appointment of Stella Marina Scordellis as a director on 2018-02-06
dot icon03/04/2018
Micro company accounts made up to 2017-12-31
dot icon05/01/2018
Appointment of Mrs Joanna Clare Chappell as a director on 2017-06-13
dot icon25/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon25/05/2017
Appointment of Mrs Ruth Rushforth as a director on 2017-03-07
dot icon05/05/2017
Micro company accounts made up to 2016-12-31
dot icon11/11/2016
Termination of appointment of Purna Gurung as a director on 2016-11-09
dot icon25/10/2016
Termination of appointment of Stephen Alexander Tee as a director on 2016-10-25
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-06 no member list
dot icon20/01/2016
Appointment of Mr Purna Gurung as a director on 2015-11-03
dot icon13/11/2015
Appointment of Stella Marina Scordellis as a director on 2015-11-03
dot icon13/11/2015
Appointment of Mr Adrian Nicholas Pointer as a director on 2015-11-03
dot icon13/11/2015
Appointment of Francis John Atterbury as a director on 2015-11-03
dot icon04/11/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon06/05/2015
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
06/05/2026
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)
2022
3
61.79K
-
0.00
54.20K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leech, Robert Vernon
Director
29/01/2019 - 16/11/2022
5
Pointer, Adrian Nicholas
Director
03/11/2015 - Present
3
Mrs Barbara Anne Young Mcnaughton Khattri
Director
29/01/2019 - 02/11/2021
6
Hammond, Sarah Ann
Director
15/09/2025 - Present
4
Barrs, Thomas Paul
Director
15/09/2025 - 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+
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 THE OXTED BID LIMITED

THE OXTED BID LIMITED is an(a) Active company incorporated on 06/05/2015 with the registered office located at 74a Station Road East, Oxted RH8 0PG. There are currently 6 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 THE OXTED BID LIMITED?

toggle

THE OXTED BID LIMITED is currently Active. It was registered on 06/05/2015 .

Where is THE OXTED BID LIMITED located?

toggle

THE OXTED BID LIMITED is registered at 74a Station Road East, Oxted RH8 0PG.

What does THE OXTED BID LIMITED do?

toggle

THE OXTED BID LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for THE OXTED BID LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.