Natural Farms (Oxon) Ltd was registered on 16 April 2003, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Middleton, Edmund Leslie Rochester, Middleton, Edmund Leslie Rochester, Mccaslin, Andrew Roy, Brown, Margaret Ann, Latter, Peter David, Mccaslin, Andrew Roy are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIDDLETON, Edmund Leslie Rochester | 07 December 2012 | - | 1 |
BROWN, Margaret Ann | 01 June 2015 | 16 May 2016 | 1 |
LATTER, Peter David | 16 April 2003 | 09 March 2012 | 1 |
MCCASLIN, Andrew Roy | 16 April 2003 | 07 December 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIDDLETON, Edmund Leslie Rochester | 07 December 2012 | - | 1 |
MCCASLIN, Andrew Roy | 09 March 2012 | 07 December 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 June 2020 | |
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 16 April 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 21 August 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 22 April 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 13 September 2016 | |
TM01 - Termination of appointment of director | 13 June 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AP01 - Appointment of director | 28 July 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 04 February 2015 | |
AA - Annual Accounts | 19 March 2014 | |
AR01 - Annual Return | 03 March 2014 | |
MR01 - N/A | 13 November 2013 | |
MR01 - N/A | 08 November 2013 | |
CERTNM - Change of name certificate | 17 June 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AP01 - Appointment of director | 18 December 2012 | |
AP03 - Appointment of secretary | 18 December 2012 | |
TM01 - Termination of appointment of director | 18 December 2012 | |
TM02 - Termination of appointment of secretary | 18 December 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AP03 - Appointment of secretary | 12 March 2012 | |
TM02 - Termination of appointment of secretary | 12 March 2012 | |
TM01 - Termination of appointment of director | 12 March 2012 | |
AR01 - Annual Return | 13 February 2012 | |
CH01 - Change of particulars for director | 13 February 2012 | |
CH01 - Change of particulars for director | 13 February 2012 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 19 May 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA01 - Change of accounting reference date | 17 November 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 18 February 2009 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 08 February 2008 | |
363a - Annual Return | 24 July 2007 | |
287 - Change in situation or address of Registered Office | 05 June 2007 | |
AA - Annual Accounts | 29 May 2007 | |
363s - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 11 January 2006 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 12 May 2004 | |
287 - Change in situation or address of Registered Office | 21 April 2004 | |
395 - Particulars of a mortgage or charge | 29 November 2003 | |
395 - Particulars of a mortgage or charge | 03 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2003 | |
225 - Change of Accounting Reference Date | 06 August 2003 | |
287 - Change in situation or address of Registered Office | 06 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
288b - Notice of resignation of directors or secretaries | 06 August 2003 | |
288b - Notice of resignation of directors or secretaries | 06 August 2003 | |
NEWINC - New incorporation documents | 16 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 November 2013 | Outstanding |
N/A |
A registered charge | 06 November 2013 | Outstanding |
N/A |
Legal charge | 21 November 2003 | Outstanding |
N/A |
Debenture | 02 September 2003 | Outstanding |
N/A |