About

Registered Number: 01610309
Date of Incorporation: 01/02/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG,

 

Action-sealtite Ltd was founded on 01 February 1982 and has its registered office in Oxford. The company employs 11-20 people. This organisation has 7 directors listed as Davies, James Kenneth, Robinson, Paul, Carter, William Frederick, Guest, Keith, Herbert, Michael John, Lamb, Frederick Henry George, Rodrigues, Nelson Nunes at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, James Kenneth 02 January 2020 - 1
CARTER, William Frederick N/A 29 October 1997 1
GUEST, Keith N/A 31 August 2002 1
HERBERT, Michael John N/A 29 October 1997 1
LAMB, Frederick Henry George N/A 25 March 1997 1
RODRIGUES, Nelson Nunes 29 October 1997 29 September 1999 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Paul 11 September 2015 11 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AP01 - Appointment of director 18 February 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 11 September 2019
CH01 - Change of particulars for director 25 January 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 29 August 2018
MR01 - N/A 26 April 2018
CH01 - Change of particulars for director 28 February 2018
PSC05 - N/A 28 February 2018
CS01 - N/A 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
AD01 - Change of registered office address 11 December 2017
AUD - Auditor's letter of resignation 28 November 2017
AP01 - Appointment of director 02 July 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AP03 - Appointment of secretary 29 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
TM01 - Termination of appointment of director 21 August 2015
AA - Annual Accounts 20 April 2015
MR01 - N/A 17 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 08 April 2014
RP04 - N/A 14 March 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AA01 - Change of accounting reference date 07 November 2013
AA - Annual Accounts 13 August 2013
AP01 - Appointment of director 02 January 2013
AR01 - Annual Return 12 December 2012
MG01 - Particulars of a mortgage or charge 05 December 2012
AA - Annual Accounts 03 September 2012
AP01 - Appointment of director 15 May 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AUD - Auditor's letter of resignation 11 May 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 13 August 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
AR01 - Annual Return 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 09 August 2007
395 - Particulars of a mortgage or charge 20 January 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2005
AUD - Auditor's letter of resignation 18 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 08 January 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
AA - Annual Accounts 18 August 2003
CERTNM - Change of name certificate 09 June 2003
395 - Particulars of a mortgage or charge 05 June 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 24 December 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 06 October 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
363s - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
AA - Annual Accounts 09 July 1997
169 - Return by a company purchasing its own shares 07 May 1997
RESOLUTIONS - N/A 09 April 1997
RESOLUTIONS - N/A 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 30 November 1995
363s - Annual Return 11 December 1994
AA - Annual Accounts 04 November 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 29 July 1993
288 - N/A 22 June 1993
RESOLUTIONS - N/A 18 February 1993
363s - Annual Return 16 December 1992
288 - N/A 16 December 1992
AA - Annual Accounts 02 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1992
363b - Annual Return 17 December 1991
AA - Annual Accounts 26 September 1991
288 - N/A 12 August 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
395 - Particulars of a mortgage or charge 13 December 1990
287 - Change in situation or address of Registered Office 11 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 1989
RESOLUTIONS - N/A 30 October 1989
RESOLUTIONS - N/A 30 October 1989
123 - Notice of increase in nominal capital 30 October 1989
AA - Annual Accounts 20 October 1989
363 - Annual Return 20 October 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
287 - Change in situation or address of Registered Office 28 October 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
288 - N/A 03 June 1986
CERTNM - Change of name certificate 21 May 1982
NEWINC - New incorporation documents 01 February 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2018 Outstanding

N/A

A registered charge 02 April 2015 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 26 November 2012 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 06 June 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 03 February 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 11 June 2010 Outstanding

N/A

An omnibus guarantee and set-off agreement 18 January 2007 Outstanding

N/A

Debenture 23 May 2003 Fully Satisfied

N/A

Mortgage 04 December 1990 Fully Satisfied

N/A

Debenture 25 August 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.