About

Registered Number: 06330141
Date of Incorporation: 01/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 06 Langdale Court, Witney, Oxfordshire, OX28 6FG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.