Founded in 2007, The Oxford Organic Burger Company Ltd have registered office in Witney, Oxfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the The Oxford Organic Burger Company Ltd. There are 2 directors listed as Pugsley, John Stephen, Webb, James Peter for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PUGSLEY, John Stephen | 06 September 2007 | 01 August 2009 | 1 |
WEBB, James Peter | 06 September 2007 | 31 December 2010 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 16 January 2020 | |
CH03 - Change of particulars for secretary | 16 January 2020 | |
CH01 - Change of particulars for director | 16 January 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 16 August 2019 | |
CS01 - N/A | 20 August 2018 | |
CH03 - Change of particulars for secretary | 13 August 2018 | |
CH01 - Change of particulars for director | 13 August 2018 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 08 September 2017 | |
AA - Annual Accounts | 01 September 2017 | |
AA - Annual Accounts | 15 September 2016 | |
CS01 - N/A | 18 August 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 19 February 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 21 May 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 21 August 2012 | |
CH01 - Change of particulars for director | 21 August 2012 | |
CH03 - Change of particulars for secretary | 21 August 2012 | |
AR01 - Annual Return | 15 March 2012 | |
RESOLUTIONS - N/A | 14 March 2012 | |
CONNOT - N/A | 14 March 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AC92 - N/A | 14 March 2012 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 June 2011 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 February 2011 | |
DS01 - Striking off application by a company | 10 February 2011 | |
TM01 - Termination of appointment of director | 26 January 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 13 August 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2009 | |
MEM/ARTS - N/A | 09 May 2009 | |
CERTNM - Change of name certificate | 01 May 2009 | |
395 - Particulars of a mortgage or charge | 24 April 2009 | |
395 - Particulars of a mortgage or charge | 09 April 2009 | |
287 - Change in situation or address of Registered Office | 25 March 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 24 October 2008 | |
RESOLUTIONS - N/A | 16 July 2008 | |
128(1) - Statement of rights attached to allotted shares | 16 July 2008 | |
128(4) - Notice of assignment of name or new name to any class of shares | 16 July 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 December 2007 | |
225 - Change of Accounting Reference Date | 27 December 2007 | |
288a - Notice of appointment of directors or secretaries | 31 October 2007 | |
288a - Notice of appointment of directors or secretaries | 31 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 September 2007 | |
288a - Notice of appointment of directors or secretaries | 09 September 2007 | |
288a - Notice of appointment of directors or secretaries | 09 September 2007 | |
288b - Notice of resignation of directors or secretaries | 09 September 2007 | |
288b - Notice of resignation of directors or secretaries | 09 September 2007 | |
NEWINC - New incorporation documents | 01 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 30 March 2009 | Outstanding |
N/A |