About

Registered Number: 03964699
Date of Incorporation: 05/04/2000 (24 years ago)
Company Status: Active
Registered Address: 30 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

 

Achilles Group Ltd was registered on 05 April 2000 and are based in Abingdon, it has a status of "Active". We don't currently know the number of employees at this company. There are 7 directors listed as Patrick, Sally Suzanne, O'donnell, John, Burns, Royston, Jung, John Gregory, Martinez Penalver, Luis Olivie, Robinson, Michael John, Whittaker, Jim for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Royston 31 December 2004 07 April 2006 1
JUNG, John Gregory 27 November 2003 07 April 2004 1
MARTINEZ PENALVER, Luis Olivie 14 December 2000 30 July 2008 1
ROBINSON, Michael John 13 March 2002 31 December 2004 1
WHITTAKER, Jim 14 December 2000 14 January 2002 1
Secretary Name Appointed Resigned Total Appointments
PATRICK, Sally Suzanne 01 September 2017 - 1
O'DONNELL, John 30 November 2015 01 September 2017 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 04 February 2020
MR01 - N/A 23 January 2020
MR01 - N/A 24 December 2019
MR01 - N/A 27 June 2019
CS01 - N/A 21 March 2019
AAMD - Amended Accounts 19 December 2018
AA - Annual Accounts 07 December 2018
MR01 - N/A 02 October 2018
MR01 - N/A 10 August 2018
CS01 - N/A 22 March 2018
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 22 September 2017
AP03 - Appointment of secretary 21 September 2017
TM02 - Termination of appointment of secretary 21 September 2017
AP01 - Appointment of director 21 September 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 11 August 2016
AUD - Auditor's letter of resignation 10 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 12 January 2016
AP03 - Appointment of secretary 30 November 2015
TM02 - Termination of appointment of secretary 30 November 2015
MR04 - N/A 19 November 2015
MR04 - N/A 19 November 2015
MR04 - N/A 19 November 2015
MR04 - N/A 19 November 2015
MR01 - N/A 30 October 2015
MR01 - N/A 27 October 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
MR01 - N/A 02 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 27 March 2015
MR01 - N/A 08 July 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 18 March 2013
AD01 - Change of registered office address 11 January 2013
AA - Annual Accounts 11 October 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 April 2011
CH03 - Change of particulars for secretary 08 April 2011
AA - Annual Accounts 01 February 2011
AUD - Auditor's letter of resignation 08 July 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 04 February 2010
395 - Particulars of a mortgage or charge 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
395 - Particulars of a mortgage or charge 22 August 2008
395 - Particulars of a mortgage or charge 22 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
RESOLUTIONS - N/A 15 August 2008
MEM/ARTS - N/A 15 August 2008
RESOLUTIONS - N/A 08 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 14 May 2008
169 - Return by a company purchasing its own shares 09 May 2008
169 - Return by a company purchasing its own shares 09 May 2008
AA - Annual Accounts 21 February 2008
169 - Return by a company purchasing its own shares 21 December 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 26 March 2007
169 - Return by a company purchasing its own shares 28 February 2007
395 - Particulars of a mortgage or charge 23 January 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
169 - Return by a company purchasing its own shares 22 June 2006
363s - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
169 - Return by a company purchasing its own shares 16 November 2005
169 - Return by a company purchasing its own shares 16 November 2005
AA - Annual Accounts 24 October 2005
RESOLUTIONS - N/A 20 October 2005
363s - Annual Return 18 May 2005
169 - Return by a company purchasing its own shares 11 May 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
AA - Annual Accounts 29 December 2004
RESOLUTIONS - N/A 04 August 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
363s - Annual Return 28 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
CERT19 - Certificate of registration of order of court on reduction of share premium account 24 March 2004
OC - Order of Court 23 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
AA - Annual Accounts 10 February 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
RESOLUTIONS - N/A 18 May 2003
RESOLUTIONS - N/A 18 May 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 05 March 2003
AUD - Auditor's letter of resignation 04 September 2002
AA - Annual Accounts 03 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
363s - Annual Return 19 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
363s - Annual Return 09 May 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2000
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 October 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 October 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 October 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
SA - Shares agreement 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
RESOLUTIONS - N/A 07 June 2000
RESOLUTIONS - N/A 07 June 2000
RESOLUTIONS - N/A 07 June 2000
RESOLUTIONS - N/A 07 June 2000
CERTNM - Change of name certificate 05 June 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
287 - Change in situation or address of Registered Office 20 April 2000
NEWINC - New incorporation documents 05 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2020 Outstanding

N/A

A registered charge 20 December 2019 Outstanding

N/A

A registered charge 14 June 2019 Outstanding

N/A

A registered charge 19 September 2018 Outstanding

N/A

A registered charge 03 August 2018 Outstanding

N/A

A registered charge 29 October 2015 Outstanding

N/A

A registered charge 23 October 2015 Outstanding

N/A

A registered charge 30 June 2015 Fully Satisfied

N/A

A registered charge 24 June 2014 Outstanding

N/A

Share pledge agreement executed outside the united kingdom over property situated outside the united kingdom 15 June 2009 Fully Satisfied

N/A

Omnibus letter of set-off 03 February 2009 Outstanding

N/A

Share pledge 12 August 2008 Fully Satisfied

N/A

Debenture 12 August 2008 Fully Satisfied

N/A

Debenture 16 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.