About

Registered Number: 06216236
Date of Incorporation: 17/04/2007 (18 years ago)
Company Status: Active
Registered Address: 7a Roberts House, Station Road, Chinnor, Oxfordshire, OX39 4PU,

 

Founded in 2007, A2bpm Ltd are based in Chinnor, Oxfordshire. We don't currently know the number of employees at this organisation. This business has 4 directors listed as Crichlow, Basil Oliver, Crichlow, Basil Oliver, Herbert, Anthony Sylvester, A2b Contract Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRICHLOW, Basil Oliver 17 April 2007 - 1
HERBERT, Anthony Sylvester 01 January 2013 01 September 2017 1
A2B CONTRACT LTD 17 April 2007 30 April 2011 1
Secretary Name Appointed Resigned Total Appointments
CRICHLOW, Basil Oliver 17 April 2007 01 January 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 09 January 2020
AD01 - Change of registered office address 18 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 29 April 2018
AA - Annual Accounts 25 January 2018
TM01 - Termination of appointment of director 14 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 28 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AP01 - Appointment of director 18 January 2013
AR01 - Annual Return 14 September 2012
DISS40 - Notice of striking-off action discontinued 11 September 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
AA - Annual Accounts 20 January 2012
TM01 - Termination of appointment of director 19 November 2011
AA - Annual Accounts 13 September 2011
DISS40 - Notice of striking-off action discontinued 06 September 2011
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH02 - Change of particulars for corporate director 05 September 2011
AD01 - Change of registered office address 05 September 2011
CH03 - Change of particulars for secretary 02 September 2011
DISS16(SOAS) - N/A 04 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 15 November 2010
CH02 - Change of particulars for corporate director 15 November 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 26 May 2008
395 - Particulars of a mortgage or charge 07 July 2007
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge 06 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.