SOUTH OXFORDSHIRE CREMATORIUM AND MEMORIAL PARK LIMITED

  • Company statusactive
  • Company No08762870
  • Age11 years 8 months Incorporated 5 November 2013
  • Officers3

Address

The Pool House Bicester Road, Stratton Audley, Bicester, OX27 9BS

SOUTH OXFORDSHIRE CREMATORIUM AND MEMORIAL PARK LIMITED is an active company incorporated on 5 November 2013 and based in Bicester. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    96030 Funeral and related activities

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Mortgage Satisfy Charge Full

5 Months Ago on 11 Feb 2025

Mortgage Satisfy Charge Full

5 Months Ago on 11 Feb 2025

Confirmation Statement With No Updates

8 Months Ago on 12 Nov 2024

Change Person Director Company With Change Date

8 Months Ago on 08 Nov 2024

Capital Alter Shares Redemption Statement Of Capital

9 Months Ago on 19 Oct 2024

Accounts With Accounts Type Small

10 Months Ago on 19 Sep 2024

Capital Alter Shares Redemption Statement Of Capital

1 Year Ago on 06 Feb 2024

Second Filing Notification Of A Person With Significant Control

1 Year Ago on 14 Dec 2023

Confirmation Statement With Updates

1 Year Ago on 09 Nov 2023

Accounts With Accounts Type Small

1 Year Ago on 29 Sep 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 10 Nov 2022

Confirmation Statement With No Updates

2 Years Ago on 08 Nov 2022

Appoint Person Director Company With Name Date

2 Years Ago on 18 Oct 2022

Appoint Person Director Company With Name Date

2 Years Ago on 18 Oct 2022

Termination Director Company With Name Termination Date

3 Years Ago on 28 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 27 Jan 2022

Cessation Of A Person With Significant Control

3 Years Ago on 27 Jan 2022

Notification Of A Person With Significant Control

3 Years Ago on 27 Jan 2022

Accounts With Accounts Type Small

3 Years Ago on 23 Dec 2021

Capital Statement Capital Company With Date Currency Figure

3 Years Ago on 22 Dec 2021

Legacy

3 Years Ago on 22 Dec 2021

Legacy

3 Years Ago on 22 Dec 2021

Resolution

3 Years Ago on 22 Dec 2021

Termination Director Company With Name Termination Date

4 Years Ago on 08 Jun 2021

Appoint Person Director Company With Name Date

4 Years Ago on 08 Jun 2021

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MORGAN, Christopherdirector Jul 195418 Oct 2022
PENNEY, Christopher James Affleckdirector Sep 196418 Oct 2022
SELLS, Edward Andrew Perronetdirector Nov 194809 Oct 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
The Trustees Of The Eap Sells 1986 Settlement 02 May 2017
Edward Andrew Perronet Sells Nov 194802 May 2017
Nautilus Fiduciary Services Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.