J.A. PYE (OXFORD) HOLDINGS LIMITED - OXFORDSHIRE
Company Profile | Company Filings |
Overview
J.A. PYE (OXFORD) HOLDINGS LIMITED is a Private Limited Company from OXFORDSHIRE and has the status: Active.
J.A. PYE (OXFORD) HOLDINGS LIMITED was incorporated 46 years ago on 01/09/1977 and has the registered number: 01328106. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
J.A. PYE (OXFORD) HOLDINGS LIMITED was incorporated 46 years ago on 01/09/1977 and has the registered number: 01328106. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
J.A. PYE (OXFORD) HOLDINGS LIMITED - OXFORDSHIRE
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
LANGFORD LOCKS, KIDLINGTON
OXFORDSHIRE
OX5 1HZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL EDWARD RIVERS | Jul 1954 | British | Director | 2007-01-10 | CURRENT |
MR GRAHAM ANTHONY FLINT | Sep 1969 | British | Director | 2011-12-21 | CURRENT |
MR ALAN DAVID PRICE | Secretary | 2011-12-21 | CURRENT | ||
NICHOLAS CHARLES TWIST | Dec 1952 | British | Director | 1999-02-09 UNTIL 2006-04-07 | RESIGNED |
PETER LEONARD THOMPSON | May 1944 | Director | RESIGNED | ||
MR DAVID SEYMOUR TALLON | Oct 1940 | British | Director | 2009-07-08 UNTIL 2022-12-31 | RESIGNED |
JOHN SIMON STUBBINGS | Jan 1945 | British | Director | 2009-07-08 UNTIL 2022-03-30 | RESIGNED |
GRAHAM CHRISTOPHER PYE | Nov 1939 | British | Director | RESIGNED | |
JONATHAN DENNISS CHAMBERLAIN | May 1942 | British | Director | RESIGNED | |
MR ROBERT WILLIAM BARTER | Sep 1946 | British | Director | 2006-05-09 UNTIL 2011-12-21 | RESIGNED |
NICHOLAS CHARLES TWIST | Dec 1952 | British | Secretary | 1999-01-14 UNTIL 2006-04-07 | RESIGNED |
TIMOTHY JOHN RODWAY | Apr 1958 | British | Secretary | 1997-07-08 UNTIL 1998-06-12 | RESIGNED |
PETER LEONARD THOMPSON | May 1944 | Secretary | RESIGNED | ||
MR PAUL EDWARD RIVERS | Jul 1954 | British | Secretary | 1998-06-12 UNTIL 1999-01-14 | RESIGNED |
MISS RACHEL WENDY LEWIS | May 1963 | British | Secretary | 2009-07-01 UNTIL 2011-12-21 | RESIGNED |
MR ROBERT WILLIAM BARTER | Sep 1946 | British | Secretary | 2006-04-07 UNTIL 2009-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Seymour Tallon | 2016-04-06 - 2023-10-16 | 10/1940 |
Right to appoint and remove directors as trust Significant influence or control as trust |
|
Mr John Simon Stubbings | 2016-04-06 - 2022-03-30 | 1/1945 |
Right to appoint and remove directors as trust Significant influence or control as trust |
|
Mr Graham Anthony Flint | 2016-04-06 | 9/1969 | Significant influence or control | |
Mr David Stuart Wilkinson | 2016-04-06 | 9/1942 |
Right to appoint and remove directors as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
J.A. Pye (Oxford) Holdings Limited - Filleted accounts | 2024-03-28 | 31-03-2023 | £1,319,158 equity |
J.A. Pye (Oxford) Holdings Limited - Filleted accounts | 2022-12-17 | 31-03-2022 | £991,716 equity |
J.A. Pye (Oxford) Holdings Limited - Filleted accounts | 2021-12-23 | 31-03-2021 | £991,716 equity |
J.A. Pye (Oxford) Holdings Limited - Filleted accounts | 2019-12-21 | 31-03-2019 | £1,366,716 equity |
J.A. Pye (Oxford) Holdings Limited - Filleted accounts | 2018-12-21 | 31-03-2018 | £1,366,716 equity |
J.A. Pye (Oxford) Holdings Limited - Filleted accounts | 2017-12-21 | 31-03-2017 | £1,366,716 equity |
J.A. Pye (Oxford) Holdings Limited - Abbreviated accounts | 2016-12-20 | 31-03-2016 |