HARTLEY COURT (OXFORD) LIMITED
Status | ACTIVE |
Company No. | 05268893 |
Category | Private Limited Company |
Incorporated | 25 Oct 2004 |
Age | 19 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HARTLEY COURT (OXFORD) LIMITED is an active private limited company with number 05268893. It was incorporated 19 years, 7 months, 5 days ago, on 25 October 2004. The company address is 294 Banbury Road, Oxford, OX2 7ED, England.
Company Fillings
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 06 Sep 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-05
Officer name: Susan Mary Corsi
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Diana Green
Appointment date: 2022-09-06
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Termination director company with name termination date
Date: 24 Oct 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-06
Officer name: Nicola Kate Shepard
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Kate Shepard
Change date: 2022-01-19
Documents
Confirmation statement with updates
Date: 27 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Termination director company with name termination date
Date: 27 Oct 2021
Action Date: 16 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-16
Officer name: Niels Michael Sampath
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 06 Apr 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-19
Officer name: Ms Elaine Margaret Smith
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Termination director company with name termination date
Date: 25 Oct 2019
Action Date: 22 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Chadwick
Termination date: 2018-12-22
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Appoint person director company with name date
Date: 14 Sep 2018
Action Date: 20 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-20
Officer name: Ms Susan Mary Corsi
Documents
Appoint corporate secretary company with name date
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-07-24
Officer name: Breckon & Breckon (Asset Management & Consultancy) Ltd
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 16 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-16
Documents
Appoint person director company with name date
Date: 16 May 2018
Action Date: 20 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Revd John Charles Hugh Lee
Appointment date: 2017-05-20
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 18 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-18
Officer name: Audrey Marion Johnson
Documents
Termination secretary company with name termination date
Date: 15 May 2018
Action Date: 18 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Audrey Marion Johnson
Termination date: 2018-03-18
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ernest Edward Hawkes
Termination date: 2017-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-06
Old address: 8 King Edward Street Oxford OX1 4HL
New address: 294 Banbury Road Oxford OX2 7ED
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 31 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Niels Michael Sampath
Appointment date: 2010-05-31
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Lemonidis
Termination date: 2017-01-19
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-19
Officer name: Niels Michael Sampath
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-12
Officer name: James Cadzow Smith
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-12
Officer name: Mary Barrie Smith
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Badenoch
Documents
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Barrie Smith
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 08 Jun 2012
Action Date: 14 May 2012
Category: Capital
Type: SH01
Capital : 24 GBP
Date: 2012-05-14
Documents
Resolution
Date: 08 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Kate Shepard
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james smith / 25/10/2008
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anne badenoch / 25/10/2008
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / niels sampath / 25/10/2008
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ernest hawkes / 25/10/2008
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed niels michael sampath
Documents
Resolution
Date: 25 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/07; full list of members
Documents
Legacy
Date: 22 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; change of members
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/02/05-24/02/05 £ si 4@1=4 £ ic 19/23
Documents
Legacy
Date: 14 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/02/05-24/02/05 £ si 5@1=5 £ ic 14/19
Documents
Legacy
Date: 14 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/02/05-24/02/05 £ si 4@1=4 £ ic 10/14
Documents
Legacy
Date: 14 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/02/05-24/02/05 £ si 3@1=3 £ ic 7/10
Documents
Legacy
Date: 14 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/12/04--------- £ si 4@1=4 £ ic 3/7
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/12/04--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 05 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 05/01/05 from: 12A marlborough place brighton east sussex BN1 1WN
Documents
Legacy
Date: 05 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
40 HANOVER GARDENS,FARNBOROUGH,GU14 9DU
Number: | 10645402 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE PASTURES,HIGH WYCOMBE,HP13 5LZ
Number: | 00820420 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 ENTERPRISE PARK FORGE LANE,SALTASH,PL12 6LX
Number: | 09379135 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11762880 |
Status: | ACTIVE |
Category: | Private Limited Company |
CNG ASSOCIATES,LONDON,EC2N 2QP
Number: | 07422390 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VISUAL EFFECTS COMPANY LIMITED
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 04597862 |
Status: | LIQUIDATION |
Category: | Private Limited Company |