About

Registered Number: 04087784
Date of Incorporation: 11/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY,

 

Box Clever Group Ltd was founded on 11 October 2000 and has its registered office in Oxford, it's status is listed as "Active". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 27 July 2017
AD01 - Change of registered office address 08 June 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 04 August 2010
TM01 - Termination of appointment of director 18 December 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 30 September 2009
CERTNM - Change of name certificate 17 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 09 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 25 July 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 21 July 2005
363a - Annual Return 27 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2004
AA - Annual Accounts 02 September 2004
363a - Annual Return 22 October 2003
AA - Annual Accounts 31 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2003
363s - Annual Return 11 October 2002
395 - Particulars of a mortgage or charge 25 May 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 24 December 2001
287 - Change in situation or address of Registered Office 11 January 2001
395 - Particulars of a mortgage or charge 31 October 2000
395 - Particulars of a mortgage or charge 28 October 2000
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 July 2006 Outstanding

N/A

Debenture 24 July 2006 Outstanding

N/A

Legal mortgage 14 August 2003 Fully Satisfied

N/A

Legal mortgage 24 January 2003 Outstanding

N/A

Legal charge 23 May 2002 Fully Satisfied

N/A

Legal mortgage 27 October 2000 Outstanding

N/A

Debenture 23 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.