About

Registered Number: 04293141
Date of Incorporation: 25/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 10 Broad Street, Abingdon, Oxfordshire, OX14 3LH

 

Based in Abingdon, Greenius Ltd was established in 2001, it has a status of "Active". The current directors of Greenius Ltd are Green, Johanne Louise, Green, Steven William, Green, Edmund, Jensen, Morten Wittus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Edmund 25 September 2001 18 October 2005 1
JENSEN, Morten Wittus 01 February 2004 18 October 2005 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Johanne Louise 01 February 2004 - 1
GREEN, Steven William 25 September 2001 08 December 2007 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 25 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 14 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 27 September 2011
MG01 - Particulars of a mortgage or charge 24 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 19 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 November 2008
287 - Change in situation or address of Registered Office 29 October 2008
AA - Annual Accounts 08 April 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
363a - Annual Return 09 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 24 September 2004
288c - Notice of change of directors or secretaries or in their particulars 24 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 25 September 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 20 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.