About

Registered Number: 03112104
Date of Incorporation: 10/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: TRUEMANS SOLICITORS, Eden House, 2 St Aldates, Oxford, Oxfordshire, OX1 1BN

 

Established in 1995, Eolss Publishers Company Ltd have registered office in Oxford, it's status in the Companies House registry is set to "Active". Alqubaisi, Fatima Abdulla Khamis, Alqubaisi, Darwish Mohamed Khamis Faraih, Alqubaisi, Mubarak Jumaa Mubarak Salhoum, Al-gobaisi, Mubarak Jumaas, Fuller, Jeremy David Berrington are the current directors of this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALQUBAISI, Darwish Mohamed Khamis Faraih 19 October 1995 - 1
ALQUBAISI, Mubarak Jumaa Mubarak Salhoum 19 October 1995 - 1
FULLER, Jeremy David Berrington 19 October 1995 02 September 1996 1
Secretary Name Appointed Resigned Total Appointments
ALQUBAISI, Fatima Abdulla Khamis 19 October 1995 - 1
AL-GOBAISI, Mubarak Jumaas 16 November 1996 15 February 1998 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 19 July 2017
AP03 - Appointment of secretary 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
CS01 - N/A 24 January 2017
CH01 - Change of particulars for director 04 January 2017
CH03 - Change of particulars for secretary 04 January 2017
CH01 - Change of particulars for director 04 January 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 09 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 23 April 2015
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 30 January 2014
AA - Annual Accounts 01 January 2013
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 04 May 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
AA - Annual Accounts 10 November 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 20 December 2007
AA - Annual Accounts 28 November 2007
363s - Annual Return 15 November 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 26 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 03 November 2005
395 - Particulars of a mortgage or charge 13 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 19 October 2000
287 - Change in situation or address of Registered Office 23 March 2000
395 - Particulars of a mortgage or charge 23 February 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 27 October 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 19 October 1998
287 - Change in situation or address of Registered Office 06 March 1998
363s - Annual Return 22 January 1998
353 - Register of members 22 January 1998
RESOLUTIONS - N/A 17 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1997
123 - Notice of increase in nominal capital 17 November 1997
AA - Annual Accounts 10 November 1997
287 - Change in situation or address of Registered Office 14 March 1997
287 - Change in situation or address of Registered Office 12 February 1997
363s - Annual Return 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
CERTNM - Change of name certificate 18 October 1995
NEWINC - New incorporation documents 10 October 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 May 2005 Outstanding

N/A

Rent deposit deed 21 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.