Background WavePink WaveYellow Wave

WESTMINSTER OPERATING LIMITED (08566914)

WESTMINSTER OPERATING LIMITED (08566914) is an active UK company. incorporated on 12 June 2013. with registered office in Banbury. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. WESTMINSTER OPERATING LIMITED has been registered for 12 years. Current directors include FOWLER, Peter Donald, FOWLER, Stuart Peter, Mr., HUGHES, Mark Leonard William.

Company Number
08566914
Status
active
Type
ltd
Incorporated
12 June 2013
Age
12 years
Address
Westminster House, Banbury, OX17 2BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
FOWLER, Peter Donald, FOWLER, Stuart Peter, Mr., HUGHES, Mark Leonard William
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER OPERATING LIMITED

WESTMINSTER OPERATING LIMITED is an active company incorporated on 12 June 2013 with the registered office located in Banbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. WESTMINSTER OPERATING LIMITED was registered 12 years ago.(SIC: 80100)

Status

active

Active since 12 years ago

Company No

08566914

LTD Company

Age

12 Years

Incorporated 12 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Westminster House Blacklocks Hill Banbury, OX17 2BS,

Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jun 13
Loan Secured
Jul 13
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Dec 20
Director Left
Dec 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FOWLER, Peter Donald

Active
Blacklocks Hill, BanburyOX17 2BS
Born September 1953
Director
Appointed 12 Jun 2013

FOWLER, Stuart Peter, Mr.

Active
Blacklocks Hill, BanburyOX17 2BS
Born August 1975
Director
Appointed 12 Jun 2013

HUGHES, Mark Leonard William

Active
Blacklocks Hill, BanburyOX17 2BS
Born August 1955
Director
Appointed 25 Oct 2018

SELBY, Ian Robert

Resigned
Blacklocks Hill, BanburyOX17 2BS
Secretary
Appointed 12 Jun 2013
Resigned 29 Jun 2017

WORRALL, Roger William, Mr.

Resigned
Blacklocks Hill, BanburyOX17 2BS
Secretary
Appointed 29 Jun 2017
Resigned 11 Dec 2023

BODEN, Martin Brett, Mr.

Resigned
Blacklocks Hill, BanburyOX17 2BS
Born February 1959
Director
Appointed 29 Jun 2017
Resigned 25 Oct 2018

SELBY, Ian Robert

Resigned
Blacklocks Hill, BanburyOX17 2BS
Born October 1966
Director
Appointed 12 Jun 2013
Resigned 29 Jun 2017

WORRALL, Roger William

Resigned
Blacklocks Hill, BanburyOX17 2BS
Born March 1952
Director
Appointed 12 Jun 2013
Resigned 11 Dec 2023

Persons with significant control

1

Blacklocks Hill, BanburyOX17 2BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Miscellaneous
17 July 2015
MISCMISC
Accounts With Accounts Type Full
24 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Incorporation Company
12 June 2013
NEWINCIncorporation