About

Registered Number: 02464345
Date of Incorporation: 29/01/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

 

Based in Northampton Business Park, Allington O & M Services Ltd was registered on 29 January 1990, it's status is listed as "Active". There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENZIES-GOW, Robert Ian N/A 30 April 1993 1
RUSSELL, Simon John N/A 01 February 1992 1
Secretary Name Appointed Resigned Total Appointments
BUNTON, Victoria 26 October 2011 20 December 2012 1
CROWHURST, Georgina Violet 15 October 2019 28 January 2020 1
NUNN, Carol Jayne 20 December 2012 17 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 13 July 2020
TM02 - Termination of appointment of secretary 28 January 2020
MR04 - N/A 19 December 2019
AP03 - Appointment of secretary 18 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 10 July 2019
TM02 - Termination of appointment of secretary 20 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 July 2018
MR01 - N/A 20 June 2018
MR04 - N/A 18 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 July 2014
MR01 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR01 - N/A 20 December 2013
MR01 - N/A 20 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 05 July 2013
TM02 - Termination of appointment of secretary 23 January 2013
TM02 - Termination of appointment of secretary 20 December 2012
AP03 - Appointment of secretary 20 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 12 July 2012
AP03 - Appointment of secretary 11 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 13 July 2011
TM02 - Termination of appointment of secretary 10 September 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 15 June 2010
CERTNM - Change of name certificate 16 March 2010
RESOLUTIONS - N/A 26 February 2010
TM01 - Termination of appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
AP01 - Appointment of director 24 December 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
AUD - Auditor's letter of resignation 05 August 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 08 May 2009
RESOLUTIONS - N/A 09 February 2009
MEM/ARTS - N/A 09 February 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363s - Annual Return 22 February 2005
287 - Change in situation or address of Registered Office 07 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
363s - Annual Return 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 September 2003
395 - Particulars of a mortgage or charge 12 September 2003
395 - Particulars of a mortgage or charge 21 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
AUD - Auditor's letter of resignation 20 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AA - Annual Accounts 05 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
CERTNM - Change of name certificate 19 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
AA - Annual Accounts 03 October 2000
363a - Annual Return 16 February 2000
288c - Notice of change of directors or secretaries or in their particulars 25 January 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 17 February 1999
CERTNM - Change of name certificate 21 January 1999
AA - Annual Accounts 20 October 1998
363a - Annual Return 20 February 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
287 - Change in situation or address of Registered Office 12 October 1997
225 - Change of Accounting Reference Date 13 August 1997
AA - Annual Accounts 21 March 1997
363a - Annual Return 10 February 1997
RESOLUTIONS - N/A 08 September 1996
288 - N/A 01 April 1996
AA - Annual Accounts 15 February 1996
363x - Annual Return 12 February 1996
RESOLUTIONS - N/A 03 August 1995
MEM/ARTS - N/A 09 April 1995
CERTNM - Change of name certificate 07 April 1995
AA - Annual Accounts 09 February 1995
363x - Annual Return 09 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 March 1994
363s - Annual Return 11 February 1994
288 - N/A 18 November 1993
288 - N/A 17 September 1993
288 - N/A 21 May 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 04 February 1993
288 - N/A 26 April 1992
AA - Annual Accounts 05 March 1992
288 - N/A 05 March 1992
363s - Annual Return 28 February 1992
RESOLUTIONS - N/A 15 November 1991
AA - Annual Accounts 15 November 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 15 July 1991
363a - Annual Return 25 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1990
CERTNM - Change of name certificate 10 April 1990
RESOLUTIONS - N/A 09 April 1990
288 - N/A 06 April 1990
288 - N/A 06 April 1990
CERTNM - Change of name certificate 26 March 1990
287 - Change in situation or address of Registered Office 01 March 1990
NEWINC - New incorporation documents 29 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2018 Fully Satisfied

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Account charge 21 December 2006 Fully Satisfied

N/A

Debenture 15 December 2004 Fully Satisfied

N/A

Debenture 05 September 2003 Fully Satisfied

N/A

Debenture 12 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.