About

Registered Number: 04769249
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 28-32 St. Michaels Street, Oxford, Oxfordshire, OX1 2EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.