About

Registered Number: 08123265
Date of Incorporation: 28/06/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: The Garage, Charlton On Otmoor, Kidlington, Oxfordshire, OX5 2UQ,

 

Established in 2012, Charlton on Otmoor Services Ltd have registered office in Kidlington in Oxfordshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This business has 4 directors listed as Holder, Nigel Gordon, Holder, Nigel Gordon, Holder, Penelope Diane, Gillespie, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDER, Nigel Gordon 19 January 2013 - 1
HOLDER, Penelope Diane 14 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HOLDER, Nigel Gordon 25 March 2019 - 1
GILLESPIE, Michael John 19 January 2013 25 March 2019 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 26 May 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 24 April 2019
PSC01 - N/A 24 April 2019
PSC01 - N/A 24 April 2019
TM02 - Termination of appointment of secretary 18 April 2019
AP03 - Appointment of secretary 17 April 2019
AD01 - Change of registered office address 17 April 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 31 May 2018
SH08 - Notice of name or other designation of class of shares 21 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 08 March 2018
SH01 - Return of Allotment of shares 08 March 2018
RESOLUTIONS - N/A 07 March 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 28 June 2016
AA01 - Change of accounting reference date 31 March 2016
AA - Annual Accounts 13 February 2016
MR01 - N/A 04 December 2015
AP01 - Appointment of director 28 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 24 July 2013
AP03 - Appointment of secretary 20 February 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 03 July 2012
NEWINC - New incorporation documents 28 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.