RIPPLES (OXFORD) LIMITED

Lennox House Lennox House, Bath, BA1 1LB, Somerset, United Kingdom
StatusDISSOLVED
Company No.03636691
CategoryPrivate Limited Company
Incorporated23 Sep 1998
Age25 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 11 days

SUMMARY

RIPPLES (OXFORD) LIMITED is an dissolved private limited company with number 03636691. It was incorporated 25 years, 7 months, 21 days ago, on 23 September 1998 and it was dissolved 2 years, 11 days ago, on 03 May 2022. The company address is Lennox House Lennox House, Bath, BA1 1LB, Somerset, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sandra Irene Kyme

Change date: 2020-09-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-07

Psc name: Mr Roger Norman Kyme

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sandra Irene Kyme

Change date: 2017-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-21

Officer name: Mrs Sandra Irene Kyme

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Norman Kyme

Change date: 2017-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

New address: Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB

Old address: 3 Northumberland Buildings Bath Somerset BA1 2JB

Change date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-20

Old address: 29 Gay Street Bath BA1 2NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sadnra kyme / 10/03/2009

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / roger kyme / 10/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/07; no change of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 29/09/98 from: 16 churchill way cardiff CF1 4DX

Documents

View document PDF

Incorporation company

Date: 23 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDICTION RECOVERY AGENCY LIMITED

KING'S COURT,BRISTOL,BS1 4EF

Number:02540814
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONCEPT ELECTRICAL SERVICES LIMITED

203 ASHLEY ROAD,ALTRINCHAM,WA15 9SQ

Number:04258792
Status:ACTIVE
Category:Private Limited Company

FENOMENO FEDAS ASSET LP

BRANDENBURG SUITE TANNER PLACE 54-58,LONDON,SE1 3PH

Number:LP017773
Status:ACTIVE
Category:Limited Partnership

ITILLION LIMITED

57 MANOR PARK AVENUE,BUCKINGHAMSHIRE,HP27 9AS

Number:06033492
Status:ACTIVE
Category:Private Limited Company

ODELAY LTD

20 WESTLANDS WAY,OXTED,RH8 0ND

Number:07742291
Status:ACTIVE
Category:Private Limited Company

PENTECH FUND II LIMITED PARTNERSHIP

SECOND FLOOR,EDINBURGH,EH2 4LH

Number:SL006306
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source