About

Registered Number: 04551248
Date of Incorporation: 02/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 25 Market Place, Olney, Buckinghamshire, MK46 4BA

 

Founded in 2002, Axis Two Ltd are based in Olney, Buckinghamshire. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
MR04 - N/A 07 January 2020
MR04 - N/A 07 January 2020
MR04 - N/A 18 December 2019
MR04 - N/A 18 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 16 October 2017
SH01 - Return of Allotment of shares 02 June 2017
RESOLUTIONS - N/A 27 April 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 02 November 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 25 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 19 June 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 01 November 2013
AA - Annual Accounts 03 May 2013
AP01 - Appointment of director 20 March 2013
TM01 - Termination of appointment of director 23 January 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 22 March 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
AR01 - Annual Return 08 October 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 15 October 2008
225 - Change of Accounting Reference Date 03 April 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 13 July 2006
287 - Change in situation or address of Registered Office 14 February 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 29 June 2004
395 - Particulars of a mortgage or charge 03 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
363s - Annual Return 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
CERTNM - Change of name certificate 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
287 - Change in situation or address of Registered Office 16 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2010 Fully Satisfied

N/A

Legal charge 18 March 2010 Fully Satisfied

N/A

Legal charge 17 March 2004 Fully Satisfied

N/A

Legal charge 17 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.