-
VIRIDOR OXFORDSHIRE LIMITED - Ardley Erf Middleton Stoney Road, Ardley, Bicester, OX27 7AA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07343925
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Ardley Erf Middleton Stoney Road
- Ardley
- Bicester
- OX27 7AA
- England Ardley Erf Middleton Stoney Road, Ardley, Bicester, OX27 7AA, England UK
Management
- Geschäftsführung
- DOREL, Pierre Guy
- HAYNES, Julie Louise
- Prokuristen
- HUGHES, Lyndi Margaret
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.08.2010
- Alter der Firma 2010-08-12 13 Jahre
- SIC/NACE
- 38210
Eigentumsverhältnisse
- Anteilseigner
- 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
- -
Landes-Besonderheiten
- Firmenname (in Englisch)
- Viridor Oxfordshire Limited
- Zusätzliche Statusdetails
- Active
- Rechtsträger-Kennung (LEI)
- 2138003SFYT353OTHF80
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-08-12
- Jahresmeldung
- Fälligkeit: 2025-03-11
- Letzte Einreichung: 2024-02-25
-
VIRIDOR OXFORDSHIRE LIMITED Firmenbeschreibung
- VIRIDOR OXFORDSHIRE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07343925. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.08.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "38210" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.08.2012.Die Firma kann schriftlich über Ardley Erf Middleton Stoney Road erreicht werden.
Jetzt sichern VIRIDOR OXFORDSHIRE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Viridor Oxfordshire Limited - Ardley Erf Middleton Stoney Road, Ardley, Bicester, OX27 7AA, Grossbritannien
- 2010-08-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VIRIDOR OXFORDSHIRE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
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