Friends Of The West Oxfordshire Cotswolds (registration number 10001120) is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) founded on 2016-02-11 originating in United Kingdom. It was dissolved on 2018-07-10. The company can be found at Dyers Hill House, Dyers Hill, Charlbury, Chipping Norton OX7 3QD. Having undergone a change in 2018-01-04, the previous name this business used was Friends Of Evenlode Valley and West Oxfordshire Cotswolds. Friends Of The West Oxfordshire Cotswolds is operating under SIC: 94990 which means "activities of other membership organizations n.e.c.".
Company details
Name
Friends Of The West Oxfordshire Cotswolds
Number
10001120
Date of Incorporation:
11th February 2016
End of financial year:
29 February
Address:
Dyers Hill House, Dyers Hill, Charlbury, Chipping Norton, OX7 3QD
SIC code:
94990 - Activities of other membership organizations n.e.c.
When it comes to the 3 directors that can be found in the company, we can name: James W. (in the company from 16 June 2017), David P. (appointment date: 04 August 2016), James C. (appointed on 11 February 2016). The official register indexes 1 person of significant control - James C., the only individual in the company who has substantial control or influence.
Directors
People with significant control
James C.
5 September 2016
Nature of control:
significiant influence or control
Filings
Categories:
Accounts
Change of name
Confirmation statement
Incorporation
Miscellaneous
Officers
Resolution
Download filing
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, July 2018
| resolution
Free Download
Download filing
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, July 2018
| resolution
Free Download
(TM01) Director's appointment was terminated on Friday 23rd March 2018
filed on: 24th, March 2018
| officers
Free Download
(1 page)
(CS01) Confirmation statement with no updates Saturday 10th February 2018
filed on: 16th, February 2018
| confirmation statement
Free Download
(3 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 4th January 2018
filed on: 4th, January 2018
| resolution
Free Download
(2 pages)
(MISC) NE01 & resolution & NMO1
filed on: 4th, January 2018
| miscellaneous
Free Download
(2 pages)
(CONNOT) Change of name notice
filed on: 20th, December 2017
| change of name
Free Download
(2 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 20th December 2017
filed on: 20th, December 2017
| resolution
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 23rd, October 2017
| accounts
Free Download
(9 pages)
(AP01) New director appointment on Friday 16th June 2017.
filed on: 5th, July 2017
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with updates Friday 10th February 2017
filed on: 13th, February 2017
| confirmation statement
Free Download
(4 pages)
(TM01) Director's appointment was terminated on Wednesday 31st August 2016
filed on: 5th, September 2016
| officers
Free Download
(1 page)
(AP01) New director appointment on Thursday 4th August 2016.
filed on: 10th, August 2016
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 11th, February 2016
| incorporation