ZEST VENTURES LIMITED
CHINNOR OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » OX9 4TW

Company number 05268456
Status Active
Incorporation Date 25 October 2004
Company Type Private Limited Company
Address SANDERUM HOUSE, OAKLEY ROAD, CHINNOR OXFORDSHIRE, OX9 4TW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 50,000 . The most likely internet sites of ZEST VENTURES LIMITED are www.zestventures.co.uk, and www.zest-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Zest Ventures Limited is a Private Limited Company. The company registration number is 05268456. Zest Ventures Limited has been working since 25 October 2004. The present status of the company is Active. The registered address of Zest Ventures Limited is Sanderum House Oakley Road Chinnor Oxfordshire Ox9 4tw. . SHENNANS NOMINEES is a Secretary of the company. BOUGHTON, Michael Aubrey John is a Director of the company. BOUGHTON, Richard Aubrey is a Director of the company. Secretary FARMER, Barbara Anne has been resigned. Secretary WARREN, Darren has been resigned. Secretary TAVARA LIMITED has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director CHILDS, Duncan Philip has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHENNANS NOMINEES
Appointed Date: 01 July 2012

Director
BOUGHTON, Michael Aubrey John
Appointed Date: 19 November 2004
74 years old

Director
BOUGHTON, Richard Aubrey
Appointed Date: 01 December 2004
71 years old

Resigned Directors

Secretary
FARMER, Barbara Anne
Resigned: 07 December 2006
Appointed Date: 26 October 2004

Secretary
WARREN, Darren
Resigned: 01 October 2007
Appointed Date: 07 December 2006

Secretary
TAVARA LIMITED
Resigned: 01 July 2011
Appointed Date: 01 October 2007

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 26 October 2004
Appointed Date: 25 October 2004

Director
CHILDS, Duncan Philip
Resigned: 06 July 2005
Appointed Date: 25 October 2004
67 years old

Persons With Significant Control

Mr Michael Aubrey John Boughton
Notified on: 1 July 2016
74 years old
Nature of control: Has significant influence or control

Mr Richard Aubrey Boughton
Notified on: 1 July 2016
71 years old
Nature of control: Has significant influence or control

ZEST VENTURES LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
26 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,000

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000

...
... and 35 more events
06 Dec 2004
New director appointed
18 Nov 2004
Accounting reference date shortened from 31/10/05 to 31/03/05
02 Nov 2004
Secretary resigned
02 Nov 2004
New secretary appointed
25 Oct 2004
Incorporation