OXFORD ATLANTIC LIMITED - BICESTER
Company Profile | Company Filings |
Overview
OXFORD ATLANTIC LIMITED is a Private Limited Company from BICESTER and has the status: Active.
OXFORD ATLANTIC LIMITED was incorporated 18 years ago on 03/03/2006 and has the registered number: 05728924. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OXFORD ATLANTIC LIMITED was incorporated 18 years ago on 03/03/2006 and has the registered number: 05728924. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OXFORD ATLANTIC LIMITED - BICESTER
This company is listed in the following categories:
74902 - Quantity surveying activities
74902 - Quantity surveying activities
85590 - Other education n.e.c.
90030 - Artistic creation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
23 ASCOT WAY
BICESTER
OXFORDSHIRE
OX26 1AG
This Company Originates in : United Kingdom
Previous trading names include:
ALARIC BARTON LIMITED (until 03/01/2017)
ALARIC BARTON LIMITED (until 03/01/2017)
ALARIC PROPERTIES LTD. (until 24/12/2014)
ALARIC PROPERTY LIMITED (until 01/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT JEREMY BARTON | Oct 1968 | British | Director | 2019-08-15 | CURRENT |
MRS HELEN MARGARET BARTON | Mar 1971 | English | Director | 2015-01-03 | CURRENT |
ROBERT JEREMY BARTON | Oct 1968 | British | Secretary | 2006-03-03 | CURRENT |
BHARDWAJ CORPORATE SERVICES LIMITED | Corporate Nominee Director | 2006-03-03 UNTIL 2006-03-03 | RESIGNED | ||
MRS NIKKI LEIGH CARR | Feb 1991 | English | Director | 2010-09-25 UNTIL 2017-08-17 | RESIGNED |
JANE MARIE BARTON | Apr 1974 | British | Director | 2006-03-03 UNTIL 2010-09-15 | RESIGNED |
MR ASHOK BHARDWAJ | Nominee Secretary | 2006-03-03 UNTIL 2006-03-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Jeremy Barton | 2016-04-06 | 10/1968 | Bicester Oxfordshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OXFORD_ATLANTIC_LIMITED - Accounts | 2023-06-29 | 31-03-2023 | £44,291 Cash £34,545 equity |
OXFORD_ATLANTIC_LIMITED - Accounts | 2022-10-04 | 31-03-2022 | £102,381 Cash £97,003 equity |
OXFORD_ATLANTIC_LIMITED - Accounts | 2021-12-03 | 31-03-2021 | £62,261 Cash £47,543 equity |
OXFORD_ATLANTIC_LIMITED - Accounts | 2020-11-14 | 31-03-2020 | £11,613 Cash £7,635 equity |
OXFORD_ATLANTIC_LIMITED - Accounts | 2019-11-01 | 31-03-2019 | £5,754 Cash £-7,857 equity |
Micro-entity Accounts - OXFORD ATLANTIC LIMITED | 2018-12-11 | 31-03-2018 | £1,176 equity |
Accounts Submission | 2017-12-29 | 31-03-2017 | £11 Cash £1,161 equity |
Accounts filed on 31-03-2016 | 2016-05-14 | 31-03-2016 | £1,025 Cash £1,525 equity |
Alaric Barton Limited - Abbreviated accounts | 2015-06-17 | 31-03-2015 | £8,294 Cash |
Abbreviated Company Accounts - ALARIC PROPERTIES LTD. | 2014-12-24 | 31-03-2014 | £811 Cash £45,734 equity |