-
VIRIDOR OXFORDSHIRE LIMITED - Ardley Erf Middleton Stoney Road, Ardley, Bicester, OX27 7AA, United Kingdom
Company Information
- Company registration number
- 07343925
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ardley Erf Middleton Stoney Road
- Ardley
- Bicester
- OX27 7AA
- England Ardley Erf Middleton Stoney Road, Ardley, Bicester, OX27 7AA, England UK
Management
- Managing Directors
- DOREL, Pierre Guy
- HAYNES, Julie Louise
- Company secretaries
- HUGHES, Lyndi Margaret
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-12
- Age Of Company 2010-08-12 13 years
- SIC/NACE
- 38210
Ownership
- Shareholders
- VIRIDOR ENERGY LIMITED (100.00%) United Kingdom, Taunton, TA1 1AP, Priory Bridge Road, Youngman Place, Viridor House
- VIRIDOR LIMITED (-%) United Kingdom, Taunton, TA1 1AP, Priory Bridge Road, Youngman Place, Viridor House
- Beneficial Owners
- Viridor Energy Limited
- -
Jurisdiction Particularities
- Company Name (english)
- Viridor Oxfordshire Limited
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 2138003SFYT353OTHF80
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-08-12
- Annual Return
- Due Date: 2025-03-11
- Last Date: 2024-02-25
-
VIRIDOR OXFORDSHIRE LIMITED Company Description
- VIRIDOR OXFORDSHIRE LIMITED is a ltd registered in United Kingdom with the Company reg no 07343925. Its current trading status is "live". It was registered 2010-08-12. It has declared SIC or NACE codes as "38210". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-08-12.It can be contacted at Ardley Erf Middleton Stoney Road .
Get VIRIDOR OXFORDSHIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Viridor Oxfordshire Limited - Ardley Erf Middleton Stoney Road, Ardley, Bicester, OX27 7AA, United Kingdom
- 2010-08-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VIRIDOR OXFORDSHIRE LIMITED 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 2024
-
confirmation-statement-with-no-updates (2024-02-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-13) - AD01
keyboard_arrow_right 2023
-
legacy (2023-12-12) - GUARANTEE2
-
legacy (2023-12-12) - AGREEMENT2
-
legacy (2023-12-12) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-12) - AA
-
termination-director-company-with-name-termination-date (2023-11-12) - TM01
-
appoint-person-director-company-with-name-date (2023-09-27) - AP01
-
termination-director-company-with-name-termination-date (2023-06-20) - TM01
-
appoint-person-director-company-with-name-date (2023-06-20) - AP01
-
confirmation-statement-with-no-updates (2023-02-28) - CS01
keyboard_arrow_right 2022
-
legacy (2022-12-30) - PARENT_ACC
-
legacy (2022-12-30) - GUARANTEE2
-
legacy (2022-12-30) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-30) - AA
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-10) - AA
-
confirmation-statement-with-no-updates (2022-03-01) - CS01
-
legacy (2022-01-10) - PARENT_ACC
-
legacy (2022-01-10) - GUARANTEE2
-
legacy (2022-01-10) - AGREEMENT2
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-02-17) - PSC02
-
confirmation-statement-with-updates (2021-02-25) - CS01
-
cessation-of-a-person-with-significant-control (2021-02-17) - PSC07
-
mortgage-satisfy-charge-full (2021-12-16) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-03) - MR01
keyboard_arrow_right 2020
-
resolution (2020-10-13) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2020-07-17) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-17) - AD01
-
termination-secretary-company-with-name-termination-date (2020-07-08) - TM02
-
change-to-a-person-with-significant-control (2020-08-18) - PSC05
-
memorandum-articles (2020-10-13) - MA
-
confirmation-statement-with-updates (2020-10-05) - CS01
-
confirmation-statement-with-no-updates (2020-08-27) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-14) - AA
-
legacy (2020-12-14) - PARENT_ACC
-
appoint-person-director-company-with-name-date (2020-10-19) - AP01
-
termination-director-company-with-name-termination-date (2020-10-19) - TM01
-
legacy (2020-12-14) - GUARANTEE2
-
legacy (2020-12-14) - AGREEMENT2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-28) - MR01
keyboard_arrow_right 2019
-
legacy (2019-01-10) - GUARANTEE2
-
legacy (2019-01-10) - PARENT_ACC
-
legacy (2019-02-06) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-02-06) - AA
-
confirmation-statement-with-updates (2019-08-23) - CS01
-
legacy (2019-12-20) - GUARANTEE2
-
legacy (2019-12-20) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-20) - AA
-
legacy (2019-12-20) - AGREEMENT2
keyboard_arrow_right 2018
-
legacy (2018-01-02) - GUARANTEE2
-
legacy (2018-01-02) - AGREEMENT2
-
legacy (2018-01-02) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-01-02) - AA
-
termination-director-company-with-name-termination-date (2018-03-06) - TM01
-
termination-director-company-with-name-termination-date (2018-04-03) - TM01
-
confirmation-statement-with-updates (2018-08-23) - CS01
-
termination-secretary-company-with-name-termination-date (2018-11-28) - TM02
-
appoint-person-secretary-company-with-name-date (2018-11-28) - AP03
-
change-person-director-company-with-change-date (2018-07-27) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-17) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-01-11) - AA
-
legacy (2017-01-11) - PARENT_ACC
-
legacy (2017-01-11) - GUARANTEE2
-
legacy (2017-01-11) - AGREEMENT2
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-04-01) - TM02
-
appoint-person-secretary-company-with-name-date (2016-04-01) - AP03
-
termination-director-company-with-name-termination-date (2016-05-12) - TM01
-
termination-secretary-company-with-name-termination-date (2016-12-09) - TM02
-
appoint-person-director-company-with-name-date (2016-09-12) - AP01
-
confirmation-statement-with-updates (2016-08-30) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-12-17) - AA
-
legacy (2015-12-17) - PARENT_ACC
-
legacy (2015-12-17) - GUARANTEE2
-
legacy (2015-12-17) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2015-10-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
appoint-person-director-company-with-name-date (2015-07-31) - AP01
-
termination-director-company-with-name-termination-date (2015-07-07) - TM01
-
auditors-resignation-company (2015-04-01) - AUD
-
miscellaneous (2015-03-20) - MISC
-
change-person-director-company-with-change-date (2015-01-15) - CH01
-
change-person-secretary-company-with-change-date (2015-11-10) - CH03
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-01-03) - CH01
-
legacy (2014-01-07) - GUARANTEE2
-
legacy (2014-01-07) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-01-07) - AA
-
termination-secretary-company-with-name-termination-date (2014-08-07) - TM02
-
legacy (2014-01-07) - PARENT_ACC
-
appoint-person-secretary-company-with-name-date (2014-11-12) - AP03
-
legacy (2014-12-17) - GUARANTEE2
-
legacy (2014-12-17) - AGREEMENT2
-
legacy (2014-12-17) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01
-
appoint-person-director-company-with-name (2013-02-25) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-21) - AR01
-
change-person-director-company-with-change-date (2012-03-29) - CH01
-
appoint-person-secretary-company-with-name (2012-03-27) - AP03
-
appoint-person-director-company-with-name (2012-01-17) - AP01
-
termination-director-company-with-name (2012-01-06) - TM01
-
termination-director-company-with-name (2012-10-01) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-12-30) - AA
-
change-account-reference-date-company-previous-shortened (2011-11-01) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-24) - AR01
-
appoint-person-director-company-with-name (2011-04-08) - AP01
-
termination-director-company-with-name (2011-04-04) - TM01
-
capital-allotment-shares (2011-03-17) - SH01
keyboard_arrow_right 2010
-
incorporation-company (2010-08-12) - NEWINC