The Proforest Initiative OXFORD


Founded in 2010, The Proforest Initiative, classified under reg no. 07293440 is an active company. Currently registered at Frewin Chambers OX1 3HZ, Oxford the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Christopher E., Bengt L. and Mary H.. Of them, Mary H. has been with the company the longest, being appointed on 13 February 2018 and Christopher E. and Bengt L. have been with the company for the least time - from 18 March 2022. As of 28 April 2024, there were 8 ex directors - Ines S., Emily F. and others listed below. There were no ex secretaries.

The Proforest Initiative Address / Contact

Office Address Frewin Chambers
Office Address2 Frewin Court
Town Oxford
Post code OX1 3HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07293440
Date of Incorporation Wed, 23rd Jun 2010
Industry Environmental consulting activities
Industry Technical and vocational secondary education
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Christopher E.

Position: Director

Appointed: 18 March 2022

Bengt L.

Position: Director

Appointed: 18 March 2022

Mary H.

Position: Director

Appointed: 13 February 2018

Ines S.

Position: Director

Appointed: 02 November 2016

Resigned: 31 January 2024

Emily F.

Position: Director

Appointed: 29 January 2016

Resigned: 01 March 2023

Mario A.

Position: Director

Appointed: 21 May 2015

Resigned: 18 March 2022

Ishmael D.

Position: Director

Appointed: 07 November 2013

Resigned: 27 January 2021

Chris W.

Position: Director

Appointed: 07 November 2013

Resigned: 21 May 2015

Robert A.

Position: Director

Appointed: 23 June 2010

Resigned: 07 November 2013

Roger C.

Position: Director

Appointed: 23 June 2010

Resigned: 06 July 2022

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 23 June 2010

Resigned: 04 July 2012

David B.

Position: Director

Appointed: 23 June 2010

Resigned: 21 May 2015

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Ruth N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Neil J. This PSC owns 25-50% shares and has 25-50% voting rights.

Ruth N.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Neil J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on January 31, 2024
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements