Background WavePink WaveYellow Wave

SOUTH OXFORDSHIRE BREWERY LTD (12587971)

SOUTH OXFORDSHIRE BREWERY LTD (12587971) is an active UK company. incorporated on 6 May 2020. with registered office in Wallingford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. SOUTH OXFORDSHIRE BREWERY LTD has been registered for 6 years. Current directors include TOMLINSON, James Paul Steven.

Company Number
12587971
Status
active
Type
ltd
Incorporated
6 May 2020
Age
6 years
Address
Howbery Park Windrush Innovation Centre, Wallingford, OX10 8BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
TOMLINSON, James Paul Steven
SIC Codes
46342, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH OXFORDSHIRE BREWERY LTD

SOUTH OXFORDSHIRE BREWERY LTD is an active company incorporated on 6 May 2020 with the registered office located in Wallingford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. SOUTH OXFORDSHIRE BREWERY LTD was registered 6 years ago.(SIC: 46342, 56302)

Status

active

Active since 6 years ago

Company No

12587971

LTD Company

Age

6 Years

Incorporated 6 May 2020

Size

N/A

Accounts

ARD: 31/5

Overdue

2 months overdue

Last Filed

Made up to 31 May 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 3 November 2024 (1 year ago)
Submitted on 18 November 2024 (1 year ago)

Next Due

Due by 17 November 2025
For period ending 3 November 2025

Previous Company Names

CH33RS LTD
From: 6 May 2020To: 27 January 2022
Contact
Address

Howbery Park Windrush Innovation Centre Benson Lane Wallingford, OX10 8BA,

Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Share Issue
Sept 22
Director Joined
Sept 22
New Owner
Nov 22
Owner Exit
Nov 22
Funding Round
Nov 22
Director Left
Jan 24
New Owner
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Nov 24
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TOMLINSON, James Paul Steven

Active
Windrush Innovation Centre, WallingfordOX10 8BA
Born December 1975
Director
Appointed 27 Dec 2023

SAVAGE, Chris

Resigned
Windrush Innovation Centre, WallingfordOX10 8BA
Born June 1978
Director
Appointed 06 May 2020
Resigned 23 Nov 2023

TOMLINSON, Rorie

Resigned
Windrush Innovation Centre, WallingfordOX10 8BA
Born October 1978
Director
Appointed 09 Sept 2022
Resigned 27 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Mr James Paul Steven Tomlinson

Active
Windrush Innovation Centre, WallingfordOX10 8BA
Born December 1975

Nature of Control

Right to appoint and remove directors
Notified 27 Dec 2023

Mrs Rorie Tomlinson

Ceased
Windrush Innovation Centre, WallingfordOX10 8BA
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2022
Ceased 18 Nov 2024

Mr Chris Savage

Ceased
Windrush Innovation Centre, WallingfordOX10 8BA
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2020
Ceased 03 Nov 2022
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Resolution
3 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 September 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Incorporation Company
6 May 2020
NEWINCIncorporation