About

Registered Number: 05965474
Date of Incorporation: 12/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Chipping Norton Veterinary Hospital, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SY

 

Chipping Norton Veterinary Services Ltd was registered on 12 October 2006 and are based in Chipping Norton, Oxfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This company has 4 directors listed as Whitehead, Martin Laurence, Aylmer, Jennifer Hary, Aylmer, Peter Stanley, Cannon, Stephen Richard Lee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLMER, Jennifer Hary 02 April 2008 30 November 2008 1
AYLMER, Peter Stanley 12 October 2006 30 November 2008 1
CANNON, Stephen Richard Lee 12 October 2006 16 February 2015 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Martin Laurence 01 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 18 October 2019
CH01 - Change of particulars for director 15 October 2019
CH01 - Change of particulars for director 15 October 2019
CH03 - Change of particulars for secretary 15 October 2019
PSC04 - N/A 15 October 2019
PSC04 - N/A 15 October 2019
AA - Annual Accounts 20 June 2019
RESOLUTIONS - N/A 12 June 2019
SH08 - Notice of name or other designation of class of shares 11 June 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 05 May 2017
MR01 - N/A 23 January 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 09 June 2016
RESOLUTIONS - N/A 09 May 2016
AR01 - Annual Return 25 November 2015
RESOLUTIONS - N/A 24 November 2015
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 09 March 2015
AD01 - Change of registered office address 17 February 2015
RESOLUTIONS - N/A 04 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 28 May 2010
AP03 - Appointment of secretary 27 May 2010
TM02 - Termination of appointment of secretary 27 May 2010
AR01 - Annual Return 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363s - Annual Return 18 December 2007
225 - Change of Accounting Reference Date 19 February 2007
SA - Shares agreement 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.