About

Registered Number: 04736521
Date of Incorporation: 16/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor, 2 Compton Way, Witney, Oxfordshire, OX28 3AB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.