About

Registered Number: 05229747
Date of Incorporation: 13/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Bennetts House Grafton, Bampton, Oxford, Oxfordshire, OX18 2RY,

 

Metroguard Oxford Ltd was registered on 13 September 2004, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Bannon, Andrew Jude, Rutter, Pamela Ann, Rutter, Roy Carl, Twist, Andrew John, Dr. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNON, Andrew Jude 28 January 2020 - 1
RUTTER, Roy Carl 10 October 2010 06 May 2014 1
TWIST, Andrew John, Dr 01 March 2009 10 October 2010 1
Secretary Name Appointed Resigned Total Appointments
RUTTER, Pamela Ann 28 September 2004 04 October 2008 1

Filing History

Document Type Date
MR01 - N/A 11 February 2020
CS01 - N/A 29 January 2020
PSC07 - N/A 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
AD01 - Change of registered office address 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
PSC01 - N/A 29 January 2020
AP01 - Appointment of director 29 January 2020
RESOLUTIONS - N/A 28 January 2020
CONNOT - N/A 28 January 2020
AA - Annual Accounts 06 January 2020
RESOLUTIONS - N/A 06 December 2019
CONNOT - N/A 06 December 2019
CS01 - N/A 03 November 2019
AA - Annual Accounts 19 August 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 23 October 2017
RESOLUTIONS - N/A 25 September 2017
AA - Annual Accounts 18 April 2017
AP01 - Appointment of director 24 March 2017
AD01 - Change of registered office address 22 March 2017
AA01 - Change of accounting reference date 24 February 2017
AP01 - Appointment of director 19 December 2016
RESOLUTIONS - N/A 05 December 2016
AD01 - Change of registered office address 02 December 2016
AD01 - Change of registered office address 22 November 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 September 2015
AD01 - Change of registered office address 18 September 2015
AD01 - Change of registered office address 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 25 July 2013
AP01 - Appointment of director 25 July 2013
AA01 - Change of accounting reference date 27 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 02 October 2012
TM01 - Termination of appointment of director 14 May 2012
AA01 - Change of accounting reference date 06 March 2012
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 22 September 2011
AP01 - Appointment of director 13 July 2011
AA - Annual Accounts 30 June 2011
AP01 - Appointment of director 19 November 2010
AR01 - Annual Return 11 November 2010
AP01 - Appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 22 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 15 October 2007
CERTNM - Change of name certificate 10 May 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
363a - Annual Return 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
NEWINC - New incorporation documents 13 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.