Company number 02692567
Status Active
Incorporation Date 2 March 1992
Company Type Private Limited Company
Address COLLEGE FARM, ASTHALL LEIGH, WITNEY, OXFORDSHIRE, OX29 9PY
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01500 - Mixed farming
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 2
. The most likely internet sites of ASTHALLY LIMITED are www.asthally.co.uk, and www.asthally.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Shipton Rail Station is 3.9 miles; to Finstock Rail Station is 4.5 miles; to Charlbury Rail Station is 4.9 miles; to Kingham Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asthally Limited is a Private Limited Company.
The company registration number is 02692567. Asthally Limited has been working since 02 March 1992.
The present status of the company is Active. The registered address of Asthally Limited is College Farm Asthall Leigh Witney Oxfordshire Ox29 9py. . MURRAY, Richard Patrick is a Secretary of the company. MURRAY, Richard Patrick is a Director of the company. Secretary MURRAY, Margaret Dorothy Barnard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHARLES, Anthony John has been resigned. Director MURRAY, Caroline Barbara Vaux has been resigned. Director MURRAY, Patrick Anthony Molteno has been resigned. Director RAYNER, Kenneth Edward has been resigned. Director SIMPSON, Kenneth John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1992
Appointed Date: 02 March 1992
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 1992
Appointed Date: 02 March 1992
Persons With Significant Control
ASTHALLY LIMITED Events
12 Mar 2017
Confirmation statement made on 28 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Nov 2015
Registration of charge 026925670005, created on 29 October 2015
...
... and 62 more events
05 May 1992
Director resigned;new director appointed
05 May 1992
Secretary resigned;new secretary appointed
22 Apr 1992
Company name changed searchdart LIMITED\certificate issued on 23/04/92
01 Apr 1992
Memorandum and Articles of Association
29 October 2015
Charge code 0269 2567 0005
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 262 acres college farm asthall leigh witney…
7 January 1997
Legal charge
Delivered: 15 January 1997
Status: Satisfied
on 23 October 2015
Persons entitled: Midland Bank PLC
Description: F/H land and property k/a college farm asthall leigh…
7 January 1997
Deed of transitional charge
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: The f/h land and property k/a college farm asthall leigh…
9 December 1996
Legal charge
Delivered: 10 December 1996
Status: Satisfied
on 4 February 1997
Persons entitled: Midland Bank PLC
Description: The f/h land and property k/a college farm asthall leigh…
23 January 1995
Legal charge
Delivered: 24 January 1995
Status: Satisfied
on 4 February 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a colege farm, asthall. Leigh witney…