About

Registered Number: 06155851
Date of Incorporation: 13/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor 1 High Street, Witney, Oxfordshire, OX28 6HW

 

Having been setup in 2007, West Grove (Oxford) Ltd are based in Witney, Oxfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Cripps, Susan Janet, Mccallum-toppin, Lucy Jane, Porter, Benjamin Francis, Sibbick, Diana Julie, Bowler, Neil Austin, Cockle, James Berry, Scott, Robert Peter John are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIPPS, Susan Janet 05 December 2013 - 1
MCCALLUM-TOPPIN, Lucy Jane 05 December 2013 - 1
PORTER, Benjamin Francis 05 December 2013 - 1
BOWLER, Neil Austin 05 December 2013 17 April 2014 1
COCKLE, James Berry 07 November 2012 29 October 2013 1
SCOTT, Robert Peter John 10 August 2007 10 December 2013 1
Secretary Name Appointed Resigned Total Appointments
SIBBICK, Diana Julie 10 August 2007 29 July 2010 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 28 September 2015
CH04 - Change of particulars for corporate secretary 21 August 2015
AD01 - Change of registered office address 21 August 2015
AR01 - Annual Return 16 March 2015
CH04 - Change of particulars for corporate secretary 04 November 2014
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 16 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 18 October 2011
TM01 - Termination of appointment of director 30 August 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 24 September 2010
AD01 - Change of registered office address 24 September 2010
AA01 - Change of accounting reference date 24 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
AP04 - Appointment of corporate secretary 21 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
AR01 - Annual Return 18 May 2010
288c - Notice of change of directors or secretaries or in their particulars 09 May 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 29 April 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
363s - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.