About

Registered Number: 07619383
Date of Incorporation: 03/05/2011 (13 years and 11 months ago)
Company Status: Active
Registered Address: The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY,

 

Based in Oxford, Probitas Fidelis Ltd was setup in 2011, it's status at Companies House is "Active". There are 7 directors listed for this company. We do not know the number of employees at Probitas Fidelis Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPELA DOMINGUEZ, Jacobo 01 July 2018 - 1
AHMED, Matloob 23 August 2013 16 December 2015 1
CHAPELA DOMINGUEZ, Jacobo 03 May 2011 04 March 2013 1
DA COSTA ESTIMA FERREIRA, Carlos Eduardo 01 February 2017 31 August 2017 1
DA SILVA NOBREGA, Rui Helder 16 July 2012 16 July 2012 1
DOMINGUEZ, Jacobo Chapela 23 August 2013 28 July 2016 1
MARTINEZ, Ignacio Lamata 23 August 2013 04 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 19 June 2019
PSC04 - N/A 19 June 2019
CH01 - Change of particulars for director 19 June 2019
RESOLUTIONS - N/A 14 May 2019
AA - Annual Accounts 07 October 2018
SH01 - Return of Allotment of shares 26 September 2018
CS01 - N/A 26 September 2018
CS01 - N/A 04 September 2018
AP01 - Appointment of director 03 July 2018
AA01 - Change of accounting reference date 20 February 2018
CS01 - N/A 13 October 2017
TM01 - Termination of appointment of director 01 September 2017
AD01 - Change of registered office address 08 June 2017
SH01 - Return of Allotment of shares 12 April 2017
AA - Annual Accounts 07 April 2017
AP01 - Appointment of director 02 February 2017
CS01 - N/A 05 September 2016
TM01 - Termination of appointment of director 10 August 2016
AA - Annual Accounts 04 March 2016
TM01 - Termination of appointment of director 14 January 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 04 February 2015
TM01 - Termination of appointment of director 16 October 2014
AR01 - Annual Return 11 September 2014
AP01 - Appointment of director 11 September 2014
AA - Annual Accounts 04 February 2014
AP01 - Appointment of director 23 August 2013
AP01 - Appointment of director 23 August 2013
AR01 - Annual Return 07 August 2013
SH01 - Return of Allotment of shares 07 August 2013
AR01 - Annual Return 24 July 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 21 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
CH03 - Change of particulars for secretary 09 May 2013
AA - Annual Accounts 06 February 2013
CH03 - Change of particulars for secretary 16 January 2013
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 30 July 2012
AP01 - Appointment of director 25 July 2012
NEWINC - New incorporation documents 03 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.