About

Registered Number: 04430168
Date of Incorporation: 02/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Old Railway Station, The Old Station Nursery, 7 Park Road, Faringdon, Oxfordshire, SN7 7BP

 

The Old Station Nursery Ltd was registered on 02 May 2002 and has its registered office in 7 Park Road, Faringdon, Oxfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEEL, Sarah Jane 02 May 2002 - 1
BOYNS, Claire Alexandra 02 May 2002 27 April 2018 1
STEEL, Kirk 07 March 2018 06 February 2019 1
SYMES, Susan Denise 10 May 2002 27 April 2018 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
RP04CS01 - N/A 21 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 May 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
RESOLUTIONS - N/A 11 March 2019
AA01 - Change of accounting reference date 07 February 2019
AP01 - Appointment of director 07 February 2019
PSC02 - N/A 07 February 2019
PSC07 - N/A 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
RESOLUTIONS - N/A 05 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 February 2019
SH08 - Notice of name or other designation of class of shares 04 February 2019
AA - Annual Accounts 17 December 2018
PSC04 - N/A 26 November 2018
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
MR01 - N/A 27 April 2018
AP01 - Appointment of director 07 March 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 01 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 24 February 2014
MR04 - N/A 27 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 July 2011
RESOLUTIONS - N/A 30 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 17 October 2007
395 - Particulars of a mortgage or charge 04 January 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2006
353 - Register of members 08 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
AA - Annual Accounts 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 14 October 2004
RESOLUTIONS - N/A 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
287 - Change in situation or address of Registered Office 24 February 2003
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
395 - Particulars of a mortgage or charge 28 May 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Fully Satisfied

N/A

Debenture 27 December 2006 Fully Satisfied

N/A

Debenture 19 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.