HARTLEY COURT (OXFORD) LIMITED

294 Banbury Road, Oxford, OX2 7ED, England
StatusACTIVE
Company No.05268893
CategoryPrivate Limited Company
Incorporated25 Oct 2004
Age19 years, 7 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Badenoch

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Barrie Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Jun 2012

Action Date: 14 May 2012

Category: Capital

Type: SH01

Capital : 24 GBP

Date: 2012-05-14

Documents

View document PDF

Resolution

Date: 08 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Kate Shepard

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james smith / 25/10/2008

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anne badenoch / 25/10/2008

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / niels sampath / 25/10/2008

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ernest hawkes / 25/10/2008

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed niels michael sampath

Documents

View document PDF

Resolution

Date: 25 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/06; change of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/12/04--------- £ si 4@1=4 £ ic 3/7

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 16/12/04--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHNU & NAMU LTD

40 HANOVER GARDENS,FARNBOROUGH,GU14 9DU

Number:10645402
Status:ACTIVE
Category:Private Limited Company

G.W.LAMBERT(ENGINEERS)LIMITED

1 THE PASTURES,HIGH WYCOMBE,HP13 5LZ

Number:00820420
Status:ACTIVE
Category:Private Limited Company

LET THEM EAT LTD

UNIT 6 ENTERPRISE PARK FORGE LANE,SALTASH,PL12 6LX

Number:09379135
Status:ACTIVE
Category:Private Limited Company

SCI.CO TECHNOLOGIES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11762880
Status:ACTIVE
Category:Private Limited Company

THAT GIRL OFF THE TELLY LTD

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

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