Background WavePink WaveYellow Wave

VIRIDOR OXFORDSHIRE LIMITED (07343925)

VIRIDOR OXFORDSHIRE LIMITED (07343925) is an active UK company. incorporated on 12 August 2010. with registered office in Ardley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. VIRIDOR OXFORDSHIRE LIMITED has been registered for 15 years. Current directors include DOREL, Pierre Guy, HAYNES, Julie Louise.

Company Number
07343925
Status
active
Type
ltd
Incorporated
12 August 2010
Age
15 years
Address
Ardley Erf, Ardley, OX27 7AA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
DOREL, Pierre Guy, HAYNES, Julie Louise
SIC Codes
38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIDOR OXFORDSHIRE LIMITED

VIRIDOR OXFORDSHIRE LIMITED is an active company incorporated on 12 August 2010 with the registered office located in Ardley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. VIRIDOR OXFORDSHIRE LIMITED was registered 15 years ago.(SIC: 38210, 38320)

Status

active

Active since 15 years ago

Company No

07343925

LTD Company

Age

15 Years

Incorporated 12 August 2010

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Ardley Erf Middleton Stoney Road Ardley, OX27 7AA,

Previous Addresses

Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA England
From: 13 April 2024To: 5 September 2024
Viridor House Priory Bridge Road Taunton TA1 1AP England
From: 17 July 2020To: 13 April 2024
Peninsula House Rydon Lane Exeter Devon EX2 7HR
From: 12 August 2010To: 17 July 2020
Timeline

29 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Feb 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
May 16
Director Joined
Sept 16
Director Left
Mar 18
Director Left
Apr 18
Loan Secured
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Feb 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Nov 23
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HUGHES, Lyndi Margaret

Active
Middleton Stoney Road, ArdleyOX27 7AA
Secretary
Appointed 09 Jul 2020

DOREL, Pierre Guy

Active
Middleton Stoney Road, ArdleyOX27 7AA
Born February 1984
Director
Appointed 16 Jun 2023

HAYNES, Julie Louise

Active
Middleton Stoney Road, ArdleyOX27 7AA
Born January 1972
Director
Appointed 25 Sept 2023

BARRETT-HAGUE, Helen Patricia

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 25 Mar 2016
Resigned 22 Nov 2018

HEELEY, Margaret Lilian

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 12 Aug 2010
Resigned 28 Jul 2014

MASSIE, Scott Edward

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

PUGSLEY, Simon Anthony Follett

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

SENIOR, Karen

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 01 Nov 2014
Resigned 08 Jul 2020

WOODIER, Kenneth David

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 13 Mar 2012
Resigned 25 Mar 2016

ZMUDA, Richard Cyril

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 13 Mar 2012
Resigned 30 Nov 2016

BRADSHAW, Kevin Michael

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born February 1969
Director
Appointed 12 Oct 2020
Resigned 12 Nov 2023

BURROWS SMITH, Mark

Resigned
Rydon Lane, ExeterEX2 7HR
Born January 1967
Director
Appointed 01 Jan 2012
Resigned 30 Jun 2015

CUMMING, Alan Douglas

Resigned
Rydon Lane, ExeterEX2 7HR
Born May 1962
Director
Appointed 11 Feb 2013
Resigned 29 Mar 2018

HELLINGS, Michael

Resigned
Rydon Lane, ExeterEX2 7HR
Born March 1951
Director
Appointed 12 Aug 2010
Resigned 30 Sept 2012

HURLEY, Barrie Sidney

Resigned
Rydon Lane, ExeterEX2 7HR
Born August 1951
Director
Appointed 12 Aug 2010
Resigned 31 Dec 2011

JONAS, Christopher William

Resigned
Rydon Lane, ExeterEX2 7HR
Born April 1965
Director
Appointed 01 Sept 2016
Resigned 28 Feb 2018

KIRKMAN, Andrew Michael David

Resigned
Rydon Lane, ExeterEX2 7HR
Born July 1972
Director
Appointed 01 Apr 2011
Resigned 18 Sept 2015

MADDOCK, Nicholas William

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born January 1971
Director
Appointed 12 Oct 2020
Resigned 16 Jun 2023

PIDDINGTON, Phillip Charles

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born November 1956
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

REES, Elliot Arthur James

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born December 1974
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

ROBERTSON, David Balfour

Resigned
Rydon Lane, ExeterEX2 7HR
Born September 1954
Director
Appointed 12 Aug 2010
Resigned 31 Mar 2011

WARREN, Graham Henry

Resigned
Rydon Lane, ExeterEX2 7HR
Born March 1951
Director
Appointed 01 Jan 2012
Resigned 31 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Priory Bridge Road, TauntonTA1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Priory Bridge Road, TauntonTA1 1AP

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 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2022
AAAnnual Accounts
Legacy
10 January 2022
PARENT_ACCPARENT_ACC
Legacy
10 January 2022
GUARANTEE2GUARANTEE2
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2020
AAAnnual Accounts
Legacy
14 December 2020
PARENT_ACCPARENT_ACC
Legacy
14 December 2020
AGREEMENT2AGREEMENT2
Legacy
14 December 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
17 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2019
AAAnnual Accounts
Legacy
20 December 2019
PARENT_ACCPARENT_ACC
Legacy
20 December 2019
GUARANTEE2GUARANTEE2
Legacy
20 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2019
AAAnnual Accounts
Legacy
6 February 2019
AGREEMENT2AGREEMENT2
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Legacy
10 January 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2018
AAAnnual Accounts
Legacy
2 January 2018
PARENT_ACCPARENT_ACC
Legacy
2 January 2018
AGREEMENT2AGREEMENT2
Legacy
2 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2017
AAAnnual Accounts
Legacy
11 January 2017
PARENT_ACCPARENT_ACC
Legacy
11 January 2017
GUARANTEE2GUARANTEE2
Legacy
11 January 2017
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2015
AAAnnual Accounts
Legacy
17 December 2015
PARENT_ACCPARENT_ACC
Legacy
17 December 2015
GUARANTEE2GUARANTEE2
Legacy
17 December 2015
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Auditors Resignation Company
1 April 2015
AUDAUD
Miscellaneous
20 March 2015
MISCMISC
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2014
AAAnnual Accounts
Legacy
17 December 2014
PARENT_ACCPARENT_ACC
Legacy
17 December 2014
AGREEMENT2AGREEMENT2
Legacy
17 December 2014
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2014
AAAnnual Accounts
Legacy
7 January 2014
PARENT_ACCPARENT_ACC
Legacy
7 January 2014
AGREEMENT2AGREEMENT2
Legacy
7 January 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Incorporation Company
12 August 2010
NEWINCIncorporation