About

Registered Number: 02015698
Date of Incorporation: 30/04/1986 (38 years ago)
Company Status: Active
Registered Address: Astral House, Granville Way, Bicester, Oxfordshire, OX26 4JT

 

353 Woodstock Road Ltd was registered on 30 April 1986 and are based in Bicester, it's status at Companies House is "Active". There are 11 directors listed for the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Annabel Louise 31 March 2016 - 1
NORVILLE, Anne 02 August 2002 - 1
WILTSHIRE, David 01 May 1998 - 1
CALDWELL, Deborah Kathleen Agnes 29 April 1993 15 March 2000 1
EAGLETON, Terence Francis N/A 24 January 1996 1
GREEN, Jennifer Claire 15 March 2000 31 March 2016 1
MALE, Beryl Margaret N/A 26 April 1993 1
MARTIN, Robert John 24 May 1993 25 October 1996 1
RIMINI, Fernanda N/A 24 May 1993 1
SHEPHERD, Wendy 25 October 1996 01 May 1998 1
STEWART, Suzanne Dorothy, Dr 15 January 1996 02 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 24 July 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 31 July 2017
PSC08 - N/A 19 July 2017
PSC09 - N/A 19 July 2017
TM01 - Termination of appointment of director 01 August 2016
CS01 - N/A 29 July 2016
AP01 - Appointment of director 29 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 13 June 2012
DISS40 - Notice of striking-off action discontinued 23 July 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
AD01 - Change of registered office address 19 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 06 October 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 10 February 2009
363a - Annual Return 17 January 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 05 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 09 February 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 24 September 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
AA - Annual Accounts 21 April 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 02 March 2000
363s - Annual Return 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 02 August 1996
288 - N/A 20 February 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 13 April 1995
AA - Annual Accounts 19 August 1994
363s - Annual Return 15 July 1994
288 - N/A 05 September 1993
288 - N/A 05 September 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 28 April 1992
RESOLUTIONS - N/A 15 April 1992
RESOLUTIONS - N/A 15 April 1992
RESOLUTIONS - N/A 15 April 1992
RESOLUTIONS - N/A 15 April 1992
RESOLUTIONS - N/A 15 April 1992
363b - Annual Return 25 March 1992
288 - N/A 18 April 1991
288 - N/A 18 April 1991
AA - Annual Accounts 26 February 1991
363 - Annual Return 12 February 1991
AA - Annual Accounts 12 September 1990
288 - N/A 05 July 1990
363 - Annual Return 05 July 1990
288 - N/A 21 June 1990
288 - N/A 21 June 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 13 April 1989
AA - Annual Accounts 12 April 1988
363 - Annual Return 18 March 1988
PUC 2 - N/A 26 October 1987
288 - N/A 22 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.