About

Registered Number: 02921519
Date of Incorporation: 22/04/1994 (30 years ago)
Company Status: Active
Registered Address: 72 The Braodway, Didcot, Oxfordshire, OX11 8AE

 

Established in 1994, Ampersand Design Ltd are based in Oxfordshire, it's status is listed as "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Barry John 30 June 1995 - 1
BARTLETT, Ronald Thomas William 07 October 1994 07 February 1995 1
BLUNDEN, Robert William 07 October 1994 30 June 1995 1
COOMBES, Roger 30 June 1995 30 October 1996 1
GUTTERIDGE, Sheena Alison Mary 08 February 1995 30 June 1995 1
HAMBLIN, Kevin Donald 07 October 1994 19 December 2003 1
Secretary Name Appointed Resigned Total Appointments
MILES, Linda 19 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 23 July 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 14 May 2015
CH03 - Change of particulars for secretary 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AD01 - Change of registered office address 26 June 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 22 April 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 24 April 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 25 May 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 08 April 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 22 April 2010
287 - Change in situation or address of Registered Office 15 July 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 30 April 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 27 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 23 May 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 25 May 2004
169 - Return by a company purchasing its own shares 25 May 2004
RESOLUTIONS - N/A 19 May 2004
AA - Annual Accounts 30 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 22 May 2000
287 - Change in situation or address of Registered Office 22 May 2000
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
AA - Annual Accounts 19 December 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 17 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1998
123 - Notice of increase in nominal capital 12 November 1998
123 - Notice of increase in nominal capital 12 November 1998
363s - Annual Return 12 November 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 29 April 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
AA - Annual Accounts 04 January 1996
RESOLUTIONS - N/A 20 October 1995
AA - Annual Accounts 20 October 1995
363b - Annual Return 15 May 1995
288 - N/A 01 May 1995
288 - N/A 20 April 1995
288 - N/A 27 March 1995
288 - N/A 22 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 December 1994
CERTNM - Change of name certificate 24 November 1994
288 - N/A 21 November 1994
287 - Change in situation or address of Registered Office 21 November 1994
288 - N/A 15 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
123 - Notice of increase in nominal capital 12 October 1994
RESOLUTIONS - N/A 05 May 1994
NEWINC - New incorporation documents 22 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.