About

Registered Number: 03628704
Date of Incorporation: 09/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: The Log Quarry Church Road, Long Hanborough, Witney, Oxfordshire, OX29 8JF

 

Having been setup in 1998, Boward Tree Surgery (Oxford) Ltd have registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". The current directors of Boward Tree Surgery (Oxford) Ltd are listed as Mccree, Sam, Griffiths, Gillian Paula Marlene, Webster, Sally Jane, Broderick, Ian Edward, Webster, Sally Jane at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREE, Sam 20 November 2013 - 1
BRODERICK, Ian Edward 26 March 2003 12 November 2003 1
WEBSTER, Sally Jane 12 February 1999 17 June 1999 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Gillian Paula Marlene 12 February 1999 26 March 2003 1
WEBSTER, Sally Jane 13 November 2003 01 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 17 October 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 19 October 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 09 November 2015
RESOLUTIONS - N/A 24 October 2014
RESOLUTIONS - N/A 24 October 2014
RESOLUTIONS - N/A 24 October 2014
RESOLUTIONS - N/A 24 October 2014
SH01 - Return of Allotment of shares 24 October 2014
SH01 - Return of Allotment of shares 24 October 2014
SH01 - Return of Allotment of shares 24 October 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 16 October 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 10 January 2014
AP01 - Appointment of director 20 November 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 12 October 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 03 December 2009
DISS40 - Notice of striking-off action discontinued 21 October 2009
AR01 - Annual Return 20 October 2009
AR01 - Annual Return 20 October 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 30 May 2008
363s - Annual Return 30 May 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 04 December 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 13 June 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 31 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
AA - Annual Accounts 02 February 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 03 October 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 11 September 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 09 August 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 11 October 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
287 - Change in situation or address of Registered Office 06 May 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
CERTNM - Change of name certificate 15 February 1999
225 - Change of Accounting Reference Date 12 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
287 - Change in situation or address of Registered Office 27 January 1999
NEWINC - New incorporation documents 09 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.