Background WavePink WaveYellow Wave

F. EAGLES LIMITED (03235682)

F. EAGLES LIMITED (03235682) is an active UK company. incorporated on 8 August 1996. with registered office in Bicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). F. EAGLES LIMITED has been registered for 29 years. Current directors include HARRIS, Nigel John.

Company Number
03235682
Status
active
Type
ltd
Incorporated
8 August 1996
Age
29 years
Address
The Shed,, Bicester, OX26 4SS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
HARRIS, Nigel John
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F. EAGLES LIMITED

F. EAGLES LIMITED is an active company incorporated on 8 August 1996 with the registered office located in Bicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). F. EAGLES LIMITED was registered 29 years ago.(SIC: 47290)

Status

active

Active since 29 years ago

Company No

03235682

LTD Company

Age

29 Years

Incorporated 8 August 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 31 December 2023 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

GAME SET AND MATCH SPORTING LIMITED
From: 8 August 1996To: 18 November 2005
Contact
Address

The Shed, Charbridge Lane Bicester, OX26 4SS,

Previous Addresses

The Proper Food and Drink Shed Unit 2 Bicester Park Charbridge Lane Bicester Oxon OX26 4SS
From: 6 November 2017To: 2 January 2018
Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW
From: 7 September 2010To: 6 November 2017
Bloxham Grove Farm Bloxham Grove Banbury Oxfordshire OX15 4LL
From: 8 August 1996To: 7 September 2010
Timeline

14 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Oct 11
Funding Round
Apr 12
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Left
Sept 20
Director Left
Aug 21
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

HARRIS, Nigel John

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970
Director
Appointed 19 Oct 2017

ADAMS, Lucy Charlotte, Dr

Resigned
Sugarswell Business Park, BanburyOX15 6HW
Secretary
Appointed 30 Apr 2001
Resigned 01 Oct 2011

ADAMS, Sheila Jennifer

Resigned
Bloxham Grove Farm, BanburyOX15 4LL
Secretary
Appointed 08 Aug 1996
Resigned 30 Apr 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Aug 1996
Resigned 08 Aug 1996

ADAMS, Lucy Charlotte, Dr

Resigned
Sugarswell Business Park, BanburyOX15 6HW
Born June 1978
Director
Appointed 30 Apr 2001
Resigned 01 Oct 2011

ADAMS, Sheila Jennifer

Resigned
Unit 2 Bicester Park, BicesterOX26 4SS
Born August 1954
Director
Appointed 08 Aug 1996
Resigned 19 Oct 2017

BURNS, David John

Resigned
Charbridge Lane, BicesterOX26 4SS
Born January 1962
Director
Appointed 19 Oct 2017
Resigned 30 Sept 2020

EAGLES, Paul George

Resigned
Unit 2 Bicester Park, BicesterOX26 4SS
Born July 1946
Director
Appointed 01 Sept 2008
Resigned 19 Oct 2017

JOS-WYNNE, Iris Mary

Resigned
Spinney House, BuckinghamMK18 5LX
Born October 1956
Director
Appointed 08 Aug 1996
Resigned 30 Apr 2001

MACLAURIN, Neil Ralph Charter

Resigned
Charbridge Lane, BicesterOX26 4SS
Born March 1966
Director
Appointed 19 Oct 2017
Resigned 01 Oct 2018

TOLAND, Thomas

Resigned
Charbridge Lane, BicesterOX26 4SS
Born October 1959
Director
Appointed 19 Oct 2017
Resigned 02 Aug 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Aug 1996
Resigned 08 Aug 1996

Persons with significant control

3

1 Active
2 Ceased
Charbridge Lane, BicesterOX26 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2017

Mrs Sheila Jennifer Adams

Ceased
Sugarswell Business Park, BanburyOX15 6HW
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2017

Mr Paul George Eagles

Ceased
Sugarswell Business Park, BanburyOX15 6HW
Born July 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
14 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2021
AAAnnual Accounts
Legacy
10 March 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
4 November 2019
AAAnnual Accounts
Legacy
25 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2018
AAAnnual Accounts
Legacy
8 November 2018
AGREEMENT2AGREEMENT2
Legacy
30 October 2018
PARENT_ACCPARENT_ACC
Legacy
30 October 2018
GUARANTEE2GUARANTEE2
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Change To A Person With Significant Control
14 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
27 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 September 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
27 September 2012
CC04CC04
Resolution
27 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2006
AAAnnual Accounts
Certificate Change Of Name Company
18 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1999
AAAnnual Accounts
Legacy
21 January 1999
287Change of Registered Office
Legacy
18 January 1999
288cChange of Particulars
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
225Change of Accounting Reference Date
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
287Change of Registered Office
Incorporation Company
8 August 1996
NEWINCIncorporation