About

Registered Number: 05541548
Date of Incorporation: 19/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: John Eccles House Robert Robinson Avenue, The Oxford Science Park, Oxford, Oxfordshire, OX4 4GP

 

Enzyme Supplies Ltd was founded on 19 August 2005 and has its registered office in Oxford in Oxfordshire. This business has one director. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Paul Ivor 19 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 19 August 2019
MR04 - N/A 03 June 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 28 July 2017
MR01 - N/A 22 June 2017
CS01 - N/A 27 August 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 15 September 2014
RESOLUTIONS - N/A 06 May 2014
SH01 - Return of Allotment of shares 06 May 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 06 September 2013
AAMD - Amended Accounts 15 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 20 March 2012
MG01 - Particulars of a mortgage or charge 07 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 10 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 22 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
363a - Annual Return 19 August 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 17 October 2006
225 - Change of Accounting Reference Date 21 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
NEWINC - New incorporation documents 19 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2017 Outstanding

N/A

All assets debenture 01 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.