About

Registered Number: 03108184
Date of Incorporation: 29/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Karcher House, Brookhill Way, Banbury, OX16 3ED,

 

Atlantis International Ltd was setup in 1995. This company has 9 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEPING, Simon Charles 07 March 2008 - 1
VENNER, Mark Richard 07 March 2008 - 1
BRAIN, David Antony 14 November 1995 07 March 2008 1
HAYWARD, Michelle Anne 29 September 1995 14 November 1995 1
JOHNSON, Kenneth 17 May 1999 03 September 2002 1
MUSGROVE, Robert Douglas 14 November 1995 12 June 2000 1
SPENCER, Peter Robert 02 November 1999 07 March 2008 1
VICKERS, Clare Helene 29 September 1995 14 November 1995 1
Secretary Name Appointed Resigned Total Appointments
BRAIN, Sarah Jane 14 November 1995 02 May 2006 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 02 October 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 03 August 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 11 August 2017
AD01 - Change of registered office address 19 October 2016
AA - Annual Accounts 22 September 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 04 August 2014
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH03 - Change of particulars for secretary 26 September 2013
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 28 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 11 August 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 02 September 2008
225 - Change of Accounting Reference Date 12 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 21 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
363s - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
AA - Annual Accounts 05 May 2005
AUD - Auditor's letter of resignation 21 October 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 20 November 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 02 October 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
AA - Annual Accounts 24 May 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
363s - Annual Return 05 October 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 17 October 1997
395 - Particulars of a mortgage or charge 05 September 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 13 December 1996
287 - Change in situation or address of Registered Office 19 June 1996
RESOLUTIONS - N/A 28 November 1995
RESOLUTIONS - N/A 28 November 1995
CERTNM - Change of name certificate 24 November 1995
395 - Particulars of a mortgage or charge 24 November 1995
288 - N/A 21 November 1995
395 - Particulars of a mortgage or charge 20 November 1995
395 - Particulars of a mortgage or charge 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
287 - Change in situation or address of Registered Office 16 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1995
123 - Notice of increase in nominal capital 16 November 1995
NEWINC - New incorporation documents 29 September 1995

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 28 August 1997 Outstanding

N/A

Mortgage debenture 14 November 1995 Fully Satisfied

N/A

Mortgage debenture 14 November 1995 Outstanding

N/A

Debenture 14 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.