ALVIS OWNER CLUB LIMITED

St. John's House 5 South Parade St. John's House 5 South Parade, Oxford, OX2 7JL, England
StatusACTIVE
Company No.04034465
Category
Incorporated17 Jul 2000
Age23 years, 10 months
JurisdictionEngland Wales

SUMMARY

ALVIS OWNER CLUB LIMITED is an active with number 04034465. It was incorporated 23 years, 10 months ago, on 17 July 2000. The company address is St. John's House 5 South Parade St. John's House 5 South Parade, Oxford, OX2 7JL, England.



Company Fillings

Termination director company with name termination date

Date: 13 Apr 2024

Action Date: 23 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-23

Officer name: Robin Gilbert

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2024

Action Date: 08 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-08

Officer name: Dr Jan-Peter Eichhorn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-14

New address: St. John's House 5 South Parade Summertown Oxford OX2 7JL

Old address: Units 1&2, Field View Baynards Green Bicester OX27 7SG England

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Newby

Termination date: 2022-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2022

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Gilbert

Appointment date: 2021-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2022

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-10

Officer name: Michael Rushton Fletcher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 09 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fletcher Gilbert

Termination date: 2021-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Douglas Onslow

Appointment date: 2022-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Davies

Change date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-24

New address: Units 1&2, Field View Baynards Green Bicester OX27 7SG

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 18 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-18

Officer name: David Arthur Salter

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 18 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-18

Officer name: Mrs Lucy Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachael Gunn

Appointment date: 2020-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2020

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-20

Officer name: Mr Don Gray

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2020

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Felix Round

Termination date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Douglas Horne

Termination date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2020

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-20

Officer name: Matthew Tudor Haden Francis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-09

Officer name: Mr Malcolm Alan Kindell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Old address: Wilstrop Hall Green Hammerton York North Yorkshire YO26 8HA

Change date: 2017-11-01

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-18

Officer name: Mr Gary Pellow

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Charles Chasney

Termination date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: Paul Charles Chasney

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr Gary Pellow

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-07

Officer name: John Tabram Hay

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-07

Officer name: Mrs Ann Margaret Bradnum

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-09

Officer name: Mr Timothy David Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Peter Maile

Termination date: 2017-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-11

Officer name: Colin George Hall

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Robert Swinerd

Appointment date: 2017-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Newby

Appointment date: 2017-01-16

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edgar Erich Manfred Fleischmann

Termination date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Fletcher Gilbert

Appointment date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Douglas Gray

Termination date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Anne Harcourt

Termination date: 2015-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-27

Officer name: Patricia Anne Harcourt

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Charles Chasney

Appointment date: 2015-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Charles Chasney

Appointment date: 2015-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Old address: 5 Headington Drive Wokingham Berkshire RG40 1XB

Change date: 2015-08-04

New address: Wilstrop Hall Green Hammerton York North Yorkshire YO26 8HA

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 09 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Francis Davey

Termination date: 2014-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 12 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Rushton Fletcher

Appointment date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Victor Felix Round

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Tillyer

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Douglas Gray

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ratcliffe

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-12

Officer name: Edgar Erich Manfred Fleischinann

Documents

View document PDF

Memorandum articles

Date: 25 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edgar Erich Manfred Fleischinann

Documents

View document PDF

Resolution

Date: 20 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Tabram Hay

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robison

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Ronald Tillyer

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Peter Maile

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Storrar

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Christopher Ratcliffe

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Shields

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Storrar

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Robin Mcgarel-Groves

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Strevens

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Tourle

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin George Hall

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Aug 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-17

Officer name: Malcolm Francis Davey

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-17

Officer name: Professor Andrew Martin Storrar

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-17

Officer name: Andrew John Southwood Robison

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Douglas Horne

Change date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Anne Harcourt

Change date: 2010-07-17

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Southwood Robison

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Storrar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy James Holford Strevens

Documents

View document PDF

Termination director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Nell

Documents

View document PDF


Some Companies

BILLY GIFTS LTD

25 LAVENDER ROAD,LONDON,SE16 5DZ

Number:08555476
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DILLION&CO LTD

1 BLATCHINGTON ROAD,HOVE,BN3 3YP

Number:07836735
Status:ACTIVE
Category:Private Limited Company

JOES BUILDING SERVICES LTD

118 BUNNING WAY,LONDON,N7 9UR

Number:11095573
Status:ACTIVE
Category:Private Limited Company

KINGS.SONS LIMITED

50 MOSSFIELD ROAD,BOLTON,BL4 8LN

Number:11402006
Status:ACTIVE
Category:Private Limited Company

SHIELDWALL LTD

TOWER HOUSE,LINCOLN,LN1 1XW

Number:10021498
Status:ACTIVE
Category:Private Limited Company

SJM INNOVATIONS LIMITED

7 FURZTON LAKE,MILTON KEYNES,MK4 1GA

Number:08668214
Status:ACTIVE
Category:Private Limited Company

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