About

Registered Number: 04246725
Date of Incorporation: 05/07/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 10 months ago)
Registered Address: 3 Stone Close, Oxford, OX2 9SQ

 

Established in 2001, Aisper Ltd has its registered office in Oxford, it's status at Companies House is "Dissolved". There are 2 directors listed as Lewis, Fiona Clare, Monaghan, James Mark for Aisper Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Fiona Clare 21 March 2007 - 1
MONAGHAN, James Mark 05 July 2001 21 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 04 May 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 09 July 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 02 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 10 April 2014
AD01 - Change of registered office address 23 October 2013
AR01 - Annual Return 13 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 08 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH03 - Change of particulars for secretary 31 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 11 July 2007
RESOLUTIONS - N/A 14 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 09 February 2003
287 - Change in situation or address of Registered Office 25 September 2002
363s - Annual Return 01 August 2002
NEWINC - New incorporation documents 05 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.