Background WavePink WaveYellow Wave

SOUTH OXFORDSHIRE CREMATORIUM AND MEMORIAL PARK LIMITED (08762870)

SOUTH OXFORDSHIRE CREMATORIUM AND MEMORIAL PARK LIMITED (08762870) is an active UK company. incorporated on 5 November 2013. with registered office in Bicester. The company operates in the Other Service Activities sector, engaged in funeral and related activities. SOUTH OXFORDSHIRE CREMATORIUM AND MEMORIAL PARK LIMITED has been registered for 12 years.

Company Number
08762870
Status
active
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
The Pool House Bicester Road, Bicester, OX27 9BS
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH OXFORDSHIRE CREMATORIUM AND MEMORIAL PARK LIMITED

SOUTH OXFORDSHIRE CREMATORIUM AND MEMORIAL PARK LIMITED is an active company incorporated on 5 November 2013 with the registered office located in Bicester. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. SOUTH OXFORDSHIRE CREMATORIUM AND MEMORIAL PARK LIMITED was registered 12 years ago.(SIC: 96030)

Status

active

Active since 12 years ago

Company No

08762870

LTD Company

Age

12 Years

Incorporated 5 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

The Pool House Bicester Road Stratton Audley Bicester, OX27 9BS,

Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Jun 15
Loan Secured
Jun 15
Funding Round
Jul 15
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Nov 19
Director Left
Jun 21
Director Joined
Jun 21
Capital Update
Dec 21
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Mar 22
Director Joined
Oct 22
Director Joined
Oct 22
Share Issue
Feb 24
Share Issue
Oct 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Share Issue
Dec 25
5
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Memorandum Articles
11 December 2025
MAMA
Resolution
11 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
5 December 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
13 November 2025
RP01CS01RP01CS01
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
19 October 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
6 February 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Notification Of A Person With Significant Control
14 December 2023
RP04PSC01RP04PSC01
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 December 2021
SH19Statement of Capital
Legacy
22 December 2021
SH20SH20
Legacy
22 December 2021
CAP-SSCAP-SS
Resolution
22 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Resolution
6 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
8 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Incorporation Company
5 November 2013
NEWINCIncorporation