About

Registered Number: 05073827
Date of Incorporation: 15/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Network Point, Range Road, Witney, Oxfordshire, OX29 0YN

 

Based in Witney, Oxfordshire, Clockwork Components Ltd was registered on 15 March 2004, it's status at Companies House is "Active". Clockwork Components Ltd has one director listed as Tattersall, Oliver Charles Richard. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATTERSALL, Oliver Charles Richard 22 July 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 23 March 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 29 March 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 27 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 28 March 2013
MG01 - Particulars of a mortgage or charge 15 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 27 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 25 March 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 19 February 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 16 March 2007
395 - Particulars of a mortgage or charge 08 November 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
AA - Annual Accounts 12 May 2006
395 - Particulars of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
363a - Annual Return 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
287 - Change in situation or address of Registered Office 01 December 2005
363s - Annual Return 12 May 2005
CERTNM - Change of name certificate 23 September 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
225 - Change of Accounting Reference Date 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 January 2013 Outstanding

N/A

Rent deposit deed 03 November 2006 Outstanding

N/A

Debenture 08 April 2006 Outstanding

N/A

Debenture 24 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.