Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORDSHIRE QUARRY GROUP LIMITED
Company Information for

OXFORDSHIRE QUARRY GROUP LIMITED

THE ESTATE OFFICE QUARRY FARM, BANBURY ROAD, GREAT TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4BT,
Company Registration Number
03467190
Private Limited Company
Active

Company Overview

About Oxfordshire Quarry Group Ltd
OXFORDSHIRE QUARRY GROUP LIMITED was founded on 1997-11-12 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Oxfordshire Quarry Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OXFORDSHIRE QUARRY GROUP LIMITED
 
Legal Registered Office
THE ESTATE OFFICE QUARRY FARM, BANBURY ROAD
GREAT TEW
CHIPPING NORTON
OXFORDSHIRE
OX7 4BT
Other companies in OX7
 
Previous Names
GREAT TEW LIMITED28/12/2023
Filing Information
Company Number 03467190
Company ID Number 03467190
Date formed 1997-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:22:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORDSHIRE QUARRY GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXFORDSHIRE QUARRY GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
Director 1997-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA LEAH ILES
Company Secretary 2013-11-05 2018-03-05
JAMES MIDDLEMASS JOHNSTON
Director 1997-11-12 2013-11-05
DAVID GODFREY SMITH
Company Secretary 1998-11-17 2013-10-05
ANASTASIA HORWOOD JOHNSTON
Director 1997-11-12 2004-05-18
DEREK ELDON SWEETEN-SMITH
Company Secretary 1997-11-12 1998-11-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-12 1997-11-12
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-12 1997-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON BANTHAM ESTATE LTD Director 2014-10-22 CURRENT 1956-02-29 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON GIANTFLOW LIMITED Director 2013-06-26 CURRENT 2000-08-18 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON ROPSLEY QUARRY LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON GREAT TEW GRAIN PROCESSING LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON JOHNSTON QUARRY GROUP LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON CREETON QUARRY LIMITED Director 2006-09-20 CURRENT 2006-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-1004/04/24 STATEMENT OF CAPITAL GBP 275016
2024-03-27REGISTRATION OF A CHARGE / CHARGE CODE 034671900005
2023-12-28Company name changed great tew LIMITED\certificate issued on 28/12/23
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-14CH01Director's details changed for Mr Nicholas Matthew Middlemass Johnston on 2017-09-21
2018-04-30MR05
2018-04-20ANNOTATIONOther
2018-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034671900004
2018-03-12TM02Termination of appointment of Rebecca Leah Iles on 2018-03-05
2017-12-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15AD02Register inspection address changed from The Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH England to The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton OX7 4BT
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM The Great Tew Estate Office Great Tew Chipping Norton Oxon OX7 4AH
2017-09-21PSC07CESSATION OF JONATHAN HARRY WHARTON HAMILTON AS A PERSON OF SIGNIFICANT CONTROL
2017-01-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-04RES12Resolution of varying share rights or name
2016-12-04RES01ALTER ARTICLES 03/11/2016
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 275002
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-22SH08Change of share class name or designation
2016-11-22SH10Particulars of variation of rights attached to shares
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034671900003
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034671900002
2015-11-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 275002
2015-11-17AR0112/11/15 ANNUAL RETURN FULL LIST
2014-12-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 275002
2014-11-17AR0112/11/14 ANNUAL RETURN FULL LIST
2014-03-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 275002
2013-11-20AR0112/11/13 ANNUAL RETURN FULL LIST
2013-11-20AD02Register inspection address changed from Greyfriars Court Paradise Square Oxford OX1 1BE England
2013-11-07AP03SECRETARY APPOINTED MRS REBECCA LEAH ILES
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID SMITH
2013-07-05AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-02AA30/09/11 TOTAL EXEMPTION SMALL
2012-11-27AR0112/11/12 FULL LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MIDDLEMASS JOHNSTON / 15/05/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MIDDLEMASS JOHNSTON / 15/05/2012
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MIDDLEMASS JOHNSTON / 15/05/2012
2011-11-15AR0112/11/11 FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-12AR0112/11/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MATTHEW MIDDLEMASS JOHNSTON / 12/11/2010
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-16AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2009-11-25AR0112/11/09 FULL LIST
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MATTHEW MIDDLEMASS JOHNSTON / 12/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MIDDLEMASS JOHNSTON / 12/11/2009
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2007-12-11363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-24363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-08288bDIRECTOR RESIGNED
2003-12-05363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-25363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-20363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-20363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-30363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-08363sRETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS
1998-12-17288aNEW SECRETARY APPOINTED
1998-12-17288bSECRETARY RESIGNED
1998-11-20225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1997-11-25288aNEW DIRECTOR APPOINTED
1997-11-25288bSECRETARY RESIGNED
1997-11-25288aNEW DIRECTOR APPOINTED
1997-11-25288aNEW SECRETARY APPOINTED
1997-11-25288bDIRECTOR RESIGNED
1997-11-25288aNEW DIRECTOR APPOINTED
1997-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OXFORDSHIRE QUARRY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXFORDSHIRE QUARRY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-16 Outstanding LLOYDS BANK PLC
2016-03-16 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2010-07-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXFORDSHIRE QUARRY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of OXFORDSHIRE QUARRY GROUP LIMITED registering or being granted any patents
Domain Names

OXFORDSHIRE QUARRY GROUP LIMITED owns 1 domain names.

oathillquarry.co.uk  

Trademarks
We have not found any records of OXFORDSHIRE QUARRY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORDSHIRE QUARRY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as OXFORDSHIRE QUARRY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORDSHIRE QUARRY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORDSHIRE QUARRY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXFORDSHIRE QUARRY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.