Background WavePink WaveYellow Wave

BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY (00028807)

BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY (00028807) is an active UK company. incorporated on 29 April 1889. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY has been registered for 136 years. Current directors include COLEMAN, Richard Mark, MEDORA, Cyrus Jamshid, NORRIS EVANS, Tracy Lyn and 3 others.

Company Number
00028807
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 1889
Age
136 years
Address
Macintyre Law 82-84 High Street, Milton Keynes, MK11 1AH
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
COLEMAN, Richard Mark, MEDORA, Cyrus Jamshid, NORRIS EVANS, Tracy Lyn, STONE, Simon David, WARBEY, Jonathan Mark, WHITFIELD, Jane Deborah
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY

BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY is an active company incorporated on 29 April 1889 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BERKS,BUCKS AND OXFORDSHIRE INCORPORATED LAW SOCIETY was registered 136 years ago.(SIC: 94120)

Status

active

Active since 136 years ago

Company No

00028807

PRIVATE-LIMITED-GUARANT-NSC Company

Age

136 Years

Incorporated 29 April 1889

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Macintyre Law 82-84 High Street Stony Stratford Milton Keynes, MK11 1AH,

Previous Addresses

Rwk Goodman 5 West Way Oxford OX2 0JB England
From: 7 May 2022To: 2 September 2024
Salisbury House, 54 Queens Road Reading RG1 4AZ England
From: 12 September 2020To: 7 May 2022
Shelton House 4 High Street Woburn Sands Milton Keynes MK17 8SD England
From: 13 July 2016To: 12 September 2020
Stone House New Street Deddington Oxon OX15 0SP
From: 29 April 1889To: 13 July 2016
Timeline

15 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 18
Director Left
Nov 18
Director Left
Oct 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

STONE, Simon Kingsley David

Active
4 High Street, Milton KeynesMK17 8SD
Secretary
Appointed 21 Jun 1993

COLEMAN, Richard Mark

Active
Badger Way, BanburyOX16 9UD
Born March 1969
Director
Appointed 21 Jul 2008

MEDORA, Cyrus Jamshid

Active
Edinburgh Avenue, SloughSL1 4UF
Born February 1978
Director
Appointed 02 Jul 2015

NORRIS EVANS, Tracy Lyn

Active
Bay Leaf Cottage, Drayton St LeonardOX10 7BQ
Born December 1963
Director
Appointed 23 Jun 1997

STONE, Simon David

Active
Main Road, St. NeotsPE19 5EH
Born August 1959
Director
Appointed 02 Jul 2015

WARBEY, Jonathan Mark

Active
44 Beaconsfield Road, AylesburyHP21 7SA
Born November 1964
Director
Appointed 20 Jun 2005

WHITFIELD, Jane Deborah

Active
Falstaff Avenue, ReadingRG6 5TQ
Born May 1967
Director
Appointed 02 Jul 2015

BASKER, Russell Ashbourne

Resigned
Long Acre Perks Lane, Great MissendenHP16 0JQ
Secretary
Appointed 14 Jul 1992
Resigned 22 Jun 1985

CARLTON, Richard Anthony

Resigned
30 Dower Park, WindsorSL4 4BQ
Secretary
Appointed 14 Jul 1992
Resigned 21 Jun 1993

ASHOKA, Shyam Sunder

Resigned
The Willows, Milton BryanMK17 9HR
Born December 1954
Director
Appointed 11 Jun 2007
Resigned 12 Jan 2009

ASHOKA, Shyam Sunder

Resigned
The Willows, Milton BryanMK17 9HR
Born December 1954
Director
Appointed 08 Jul 2002
Resigned 21 Jun 2004

BOND, Andrew Thomas

Resigned
Gable End Cottage, PangbourneRG13 4WL
Born December 1950
Director
Appointed N/A
Resigned 18 Jun 2001

BRETT, Clive Stewart

Resigned
1 Henley Street, OxfordOX4 1ER
Born December 1959
Director
Appointed 26 Jun 2000
Resigned 20 Jun 2005

BUTLER, Peter

Resigned
Castle Farm Castle Road, OlneyMK46 4JG
Born June 1951
Director
Appointed N/A
Resigned 22 Jun 1992

BYSSHE, Peter John

Resigned
Wood Bysshe & Co 8 Burkes Court, BeaconsfieldHP9 1NZ
Born January 1949
Director
Appointed N/A
Resigned 22 Jun 1992

CARLETON, Richard Anthony

Resigned
2 The Quadrangle, SloughSL1 1TQ
Born December 1946
Director
Appointed N/A
Resigned 26 Jun 1995

CHILD, Derek Stephen

Resigned
White Hart House, NewburyRG14 5BA
Born August 1945
Director
Appointed N/A
Resigned 18 Jun 2001

CLAMP, Elizabeth Anne

Resigned
16 Heron Park, BasingstokeRG24 8UJ
Born April 1964
Director
Appointed 26 Jun 1995
Resigned 01 Jul 1996

COMLEY, Christopher Michael

Resigned
Barons Keep, TidmarshRG8 8HD
Born April 1954
Director
Appointed 18 Jun 2001
Resigned 16 Jun 2003

DEVIELL, Marie Louise

Resigned
17 Washington Road, ReadingRG4 0AA
Born November 1966
Director
Appointed 01 Jul 1996
Resigned 08 Jul 2002

DICKS, Jane Elizabeth

Resigned
Pacem 1 Windmill Wood, AmershamHP6 5QY
Born May 1954
Director
Appointed 23 Jun 1997
Resigned 29 Jun 1998

DYER, Claire Louise

Resigned
Blenheim Road, NewburyRG14 5JH
Born September 1980
Director
Appointed 02 Jul 2015
Resigned 05 Jul 2016

EDWARDS, Mary Ann

Resigned
Winter-Taylors Prk House, High WycombeHP11 1BZ
Born May 1956
Director
Appointed N/A
Resigned 01 Jul 1996

ELLY, Richard Charles

Resigned
Court Cottage, Cookham DeanSL6 9AF
Born March 1942
Director
Appointed N/A
Resigned 23 Jun 1997

FACER, Andrew

Resigned
49 Church Street, ReadingRG7 5BX
Born September 1962
Director
Appointed N/A
Resigned 22 Jun 1992

FOSTER, Michael Jonathan

Resigned
Dene Croft Blakes Lane, ReadingRG10 9TA
Born March 1940
Director
Appointed 22 Jun 1992
Resigned 26 Jun 1995

GRIFFITHS, Richard Gareth

Resigned
1 Friar Street, ReadingRG1 1DA
Born February 1946
Director
Appointed N/A
Resigned 22 Jun 1992

HABERSHOW, Elizabeth Jennifer Mcritchie

Resigned
White House, Maidenhead
Born May 1944
Director
Appointed 21 Jun 1993
Resigned 29 Jun 1998

HAWORTH, Patrick John

Resigned
Lone Ash The Common, BerkhamstedHP4 2QF
Born June 1944
Director
Appointed 01 Jul 1996
Resigned 21 Jul 2008

HOLLAND, Janet Catherine

Resigned
6 Queens Close, WitneyOX8 1HN
Born November 1953
Director
Appointed N/A
Resigned 22 Jun 1992

IRWIN-SINGER, Jeremy Peter Thomas

Resigned
Gassons View, LechladeGL7 3JA
Born October 1951
Director
Appointed 22 Jun 1992
Resigned 16 Jun 2003

KELLY, Martin John

Resigned
9 Wood Lane, ReadingRG4 9SJ
Born February 1958
Director
Appointed 20 Jun 2005
Resigned 11 Jun 2007

KHARAUD, Gurmeet

Resigned
51 Shaftesbury Avenue, SouthallUB2 4HH
Born June 1956
Director
Appointed 08 Jul 2002
Resigned 15 Jul 2009

KING, Michael Laurence

Resigned
The Old Dairy Cottage Farm, OxfordshireOX25 2PR
Born March 1941
Director
Appointed 22 Jun 1992
Resigned 11 Jun 2007

KINGSTON, Suzanne Margaret

Resigned
27 Junction Road, OxfordOX4 2NT
Born April 1962
Director
Appointed 29 Jun 1998
Resigned 26 Jun 2000

Persons with significant control

1

Mr Simon Kingsley David Stone

Active
82-84 High Street, Milton KeynesMK11 1AH
Born August 1959

Nature of Control

Significant influence or control
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

181

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Memorandum Articles
29 June 2023
MAMA
Resolution
29 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Memorandum Articles
20 July 2022
MAMA
Resolution
25 May 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Resolution
8 May 2017
RESOLUTIONSResolutions
Memorandum Articles
28 March 2017
MAMA
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Legacy
13 July 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
353353
Legacy
15 January 2009
287Change of Registered Office
Legacy
15 January 2009
190190
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 1997
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Legacy
9 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
15 October 1992
288288
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
21 August 1991
287Change of Registered Office
Legacy
16 August 1991
363b363b
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Resolution
7 November 1990
RESOLUTIONSResolutions
Memorandum Articles
7 November 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
26 July 1989
225(1)225(1)
Auditors Resignation Company
6 June 1989
AUDAUD
Legacy
14 December 1988
363363
Accounts With Made Up Date
10 November 1988
AAAnnual Accounts
Auditors Resignation Company
12 April 1988
AUDAUD
Legacy
30 March 1988
287Change of Registered Office
Accounts With Made Up Date
23 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts