Background WavePink WaveYellow Wave

OXFORDSHIRE QUARRY GROUP LIMITED (03467190)

OXFORDSHIRE QUARRY GROUP LIMITED (03467190) is an active UK company. incorporated on 12 November 1997. with registered office in Chipping Norton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OXFORDSHIRE QUARRY GROUP LIMITED has been registered for 28 years. Current directors include JOHNSTON, Nicholas Matthew Middlemass.

Company Number
03467190
Status
active
Type
ltd
Incorporated
12 November 1997
Age
28 years
Address
The Estate Office Quarry Farm, Banbury Road, Chipping Norton, OX7 4BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSTON, Nicholas Matthew Middlemass
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORDSHIRE QUARRY GROUP LIMITED

OXFORDSHIRE QUARRY GROUP LIMITED is an active company incorporated on 12 November 1997 with the registered office located in Chipping Norton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OXFORDSHIRE QUARRY GROUP LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03467190

LTD Company

Age

28 Years

Incorporated 12 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

GREAT TEW LIMITED
From: 12 November 1997To: 28 December 2023
Contact
Address

The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton, OX7 4BT,

Previous Addresses

, the Great Tew Estate Office, Great Tew, Chipping Norton, Oxon, OX7 4AH
From: 12 November 1997To: 21 September 2017
Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Nov 13
Loan Secured
Apr 16
Loan Secured
Apr 16
Owner Exit
Sept 17
Loan Secured
Apr 18
Loan Secured
Mar 24
Funding Round
Apr 24
New Owner
Sept 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

JOHNSTON, Nicholas Matthew Middlemass

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Director
Appointed 12 Nov 1997

ILES, Rebecca Leah

Resigned
New Road, Chipping NortonOX7 4AH
Secretary
Appointed 05 Nov 2013
Resigned 05 Mar 2018

SMITH, David Godfrey

Resigned
4 Spindlers, KidlingtonOX5 2YP
Secretary
Appointed 17 Nov 1998
Resigned 05 Oct 2013

SWEETEN-SMITH, Derek Eldon

Resigned
Foxfire 6 Mansell Close, WitneyOX8 8AU
Secretary
Appointed 12 Nov 1997
Resigned 17 Nov 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Nov 1997
Resigned 12 Nov 1997

JOHNSTON, Anastasia Horwood

Resigned
Cottenham House, Chipping NortonOX7 4DF
Born June 1936
Director
Appointed 12 Nov 1997
Resigned 18 May 2004

JOHNSTON, James Middlemass

Resigned
The Great Tew Estate Office, Chipping NortonOX7 4AH
Born December 1925
Director
Appointed 12 Nov 1997
Resigned 05 Nov 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Nov 1997
Resigned 12 Nov 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Harry Wharton Hamilton

Ceased
The Great Tew Estate Office, Chipping NortonOX7 4AH
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Nov 2016

Mr Nicholas Matthew Middlemass Johnston

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Jonathan Harry Wharton Hamilton

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2025
AA01Change of Accounting Reference Date
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Certificate Change Of Name Company
28 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
30 April 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Resolution
4 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 November 2016
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Sail Address Company With Old Address
20 November 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Legacy
16 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
225Change of Accounting Reference Date
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Incorporation Company
12 November 1997
NEWINCIncorporation