-
MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD - The Pool House Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom
Company Information
- Company registration number
- 11068654
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Pool House Bicester Road
- Stratton Audley
- Bicester
- OX27 9BS
- United Kingdom The Pool House Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom UK
Management
- Managing Directors
- HODGSON, Howard Osmond Paul
- HODGSON, Jamieson Charles Alexandre Howard
- PENNEY, Christopher James Affleck
- ESSE, Anthony Geoffrey David
- Company secretaries
- WEAVER, Randi
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-11-17
- Age Of Company 2017-11-17 6 years
- SIC/NACE
- 96030
Ownership
- Beneficial Owners
- Mr Michael Anthony Hackney
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SEEBECK MEMORIAL LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-11-30
- Last Date: 2021-11-16
-
MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD Company Description
- MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD is a ltd registered in United Kingdom with the Company reg no 11068654. Its current trading status is "live". It was registered 2017-11-17. It was previously called SEEBECK MEMORIAL LIMITED. It has declared SIC or NACE codes as "96030". It has 4 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at The Pool House Bicester Road .
Get MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Memoria - North Oxfordshire Memorial Park Ltd - The Pool House Bicester Road, Stratton Audley, Bicester, OX27 9BS, United Kingdom
- 2017-11-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MEMORIA - NORTH OXFORDSHIRE MEMORIAL PARK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
memorandum-articles (2022-01-10) - MA
-
legacy (2022-01-10) - CAP-SS
-
legacy (2022-01-10) - SH20
-
resolution (2022-01-10) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2022-01-10) - SH19
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control-statement (2021-10-01) - PSC08
-
appoint-person-secretary-company-with-name-date (2021-05-21) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-21) - AD01
-
termination-director-company-with-name-termination-date (2021-05-21) - TM01
-
capital-allotment-shares (2021-05-06) - SH01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-04-16) - RP04CS01
-
capital-allotment-shares (2021-04-14) - SH01
-
notification-of-a-person-with-significant-control (2021-03-02) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2021-03-02) - PSC09
-
confirmation-statement (2021-01-29) - CS01
-
appoint-person-director-company-with-name-date (2021-05-21) - AP01
-
accounts-with-accounts-type-small (2021-09-22) - AA
-
cessation-of-a-person-with-significant-control (2021-09-30) - PSC07
-
confirmation-statement-with-updates (2021-11-18) - CS01
-
certificate-change-of-name-company (2021-12-01) - CERTNM
-
appoint-person-director-company-with-name-date (2021-05-26) - AP01
-
change-account-reference-date-company-previous-extended (2021-01-11) - AA01
-
cessation-of-a-person-with-significant-control (2021-06-14) - PSC07
-
notification-of-a-person-with-significant-control (2021-06-14) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-27) - MR01
-
resolution (2021-06-04) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-11-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-04) - MR01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-31) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-20) - MR01
-
confirmation-statement-with-updates (2019-11-29) - CS01
-
accounts-with-accounts-type-small (2019-08-16) - AA
-
capital-allotment-shares (2019-06-27) - SH01
-
capital-alter-shares-consolidation (2019-06-10) - SH02
-
resolution (2019-06-10) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-04-25) - AP01
-
appoint-person-director-company-with-name-date (2019-05-23) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-18) - CS01
-
resolution (2018-04-27) - RESOLUTIONS
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-12-06) - PSC07
-
capital-allotment-shares (2017-12-05) - SH01
-
capital-alter-shares-subdivision (2017-12-05) - SH02
-
resolution (2017-12-05) - RESOLUTIONS
-
incorporation-company (2017-11-17) - NEWINC
-
notification-of-a-person-with-significant-control-statement (2017-12-06) - PSC08