Founded in 2003, Bike Zone Oxford Ltd have registered office in Oxford, Oxfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are Meanwell, Stuart Charles Douglas, Greenberg, Wendy Suna.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEANWELL, Stuart Charles Douglas | 20 May 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENBERG, Wendy Suna | 20 May 2003 | 27 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 28 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 15 August 2018 | |
CS01 - N/A | 14 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 August 2018 | |
AA - Annual Accounts | 28 February 2018 | |
PSC01 - N/A | 19 July 2017 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 06 July 2016 | |
CH01 - Change of particulars for director | 06 July 2016 | |
AA - Annual Accounts | 07 March 2016 | |
MR01 - N/A | 12 January 2016 | |
AR01 - Annual Return | 27 May 2015 | |
TM02 - Termination of appointment of secretary | 27 May 2015 | |
MR01 - N/A | 18 February 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 07 June 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 28 February 2011 | |
MG01 - Particulars of a mortgage or charge | 16 February 2011 | |
AD01 - Change of registered office address | 17 January 2011 | |
MG01 - Particulars of a mortgage or charge | 08 September 2010 | |
MG01 - Particulars of a mortgage or charge | 07 July 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 01 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 19 September 2009 | |
363a - Annual Return | 18 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 September 2009 | |
AA - Annual Accounts | 30 March 2009 | |
363a - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363s - Annual Return | 29 June 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363s - Annual Return | 23 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
395 - Particulars of a mortgage or charge | 28 September 2005 | |
363s - Annual Return | 28 July 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 16 June 2004 | |
395 - Particulars of a mortgage or charge | 10 June 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
NEWINC - New incorporation documents | 19 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 January 2016 | Outstanding |
N/A |
A registered charge | 17 February 2015 | Outstanding |
N/A |
Legal mortgage | 11 February 2011 | Outstanding |
N/A |
Legal mortgage | 07 September 2010 | Outstanding |
N/A |
Rent deposit deed | 21 June 2010 | Outstanding |
N/A |
Legal mortgage | 21 September 2005 | Outstanding |
N/A |
Debenture | 04 June 2004 | Outstanding |
N/A |