About

Registered Number: 04034231
Date of Incorporation: 14/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: The Low Barn 11 Whites Forge, Appleton, Abingdon, Oxon, OX13 5LG,

 

Alivero Ltd was registered on 14 July 2000 and has its registered office in Oxon. The companies directors are listed as Mcleod, Isobel Charlotte, Mcleod, Robert John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEOD, Isobel Charlotte 31 July 2003 05 April 2005 1
MCLEOD, Robert John 31 July 2003 30 April 2005 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 20 July 2019
CH01 - Change of particulars for director 26 March 2019
CH01 - Change of particulars for director 26 March 2019
CH03 - Change of particulars for secretary 26 March 2019
AD01 - Change of registered office address 26 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 July 2018
AAMD - Amended Accounts 11 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 29 July 2017
AA - Annual Accounts 28 August 2016
CS01 - N/A 31 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 27 August 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 01 August 2005
353 - Register of members 01 August 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 06 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
363s - Annual Return 27 July 2003
363s - Annual Return 20 August 2002
RESOLUTIONS - N/A 24 April 2002
225 - Change of Accounting Reference Date 24 April 2002
AA - Annual Accounts 24 April 2002
CERTNM - Change of name certificate 20 March 2002
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
NEWINC - New incorporation documents 14 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.