About

Registered Number: 07183052
Date of Incorporation: 09/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Genesis Building Library Avenue, Harwell Science Park, Didcot, Oxfordshire, OX11 0SG,

 

Aquobex Ltd was established in 2010, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the company are listed as Alexander, John Reginald, Bearman, John David, Clarke, Henry Benwell, Clegg, Brian Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, John Reginald 01 November 2011 - 1
BEARMAN, John David 01 November 2011 26 February 2014 1
CLARKE, Henry Benwell 01 January 2014 03 September 2019 1
CLEGG, Brian Frederick 12 December 2012 26 February 2014 1

Filing History

Document Type Date
AAMD - Amended Accounts 18 June 2020
AP01 - Appointment of director 13 March 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
MR04 - N/A 12 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 14 December 2018
MR01 - N/A 01 November 2018
PSC04 - N/A 09 May 2018
PSC05 - N/A 09 May 2018
PSC04 - N/A 09 May 2018
AD01 - Change of registered office address 02 May 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 06 April 2013
AP01 - Appointment of director 06 April 2013
AP01 - Appointment of director 27 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 07 April 2012
AA - Annual Accounts 13 December 2011
CERTNM - Change of name certificate 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AR01 - Annual Return 23 March 2011
NEWINC - New incorporation documents 09 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.