About

Registered Number: 00929999
Date of Incorporation: 03/04/1968 (56 years and 1 month ago)
Company Status: Active
Registered Address: Kineton House, 31 Horse Fair, Banbury, Oxon, OX16 0AE

 

Established in 1968, Hably Ltd has its registered office in Banbury in Oxon, it's status is listed as "Active". There are 2 directors listed as Bohme, Alexander, Bohme, Pamela Henrietta for the organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOHME, Alexander 09 October 2003 30 September 2013 1
BOHME, Pamela Henrietta N/A 24 April 1998 1

Filing History

Document Type Date
AA - Annual Accounts 29 October 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 02 October 2018
CH01 - Change of particulars for director 13 March 2018
PSC01 - N/A 13 March 2018
PSC09 - N/A 12 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 06 October 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 20 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 13 December 2013
TM02 - Termination of appointment of secretary 13 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 21 February 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 14 December 2009
AD01 - Change of registered office address 13 November 2009
DISS40 - Notice of striking-off action discontinued 11 August 2009
AA - Annual Accounts 08 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 18 October 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
287 - Change in situation or address of Registered Office 01 April 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 28 February 2000
287 - Change in situation or address of Registered Office 13 December 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 18 December 1996
AA - Annual Accounts 05 January 1996
363a - Annual Return 05 January 1996
AA - Annual Accounts 25 January 1995
363s - Annual Return 06 October 1994
288 - N/A 10 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1994
AA - Annual Accounts 08 May 1994
363a - Annual Return 28 March 1994
363a - Annual Return 19 February 1993
AA - Annual Accounts 14 August 1992
363a - Annual Return 01 June 1992
AA - Annual Accounts 04 March 1992
363a - Annual Return 30 June 1991
AA - Annual Accounts 14 March 1991
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
287 - Change in situation or address of Registered Office 01 June 1989
288 - N/A 15 May 1989
395 - Particulars of a mortgage or charge 02 May 1989
AA - Annual Accounts 20 December 1988
363 - Annual Return 20 December 1988
288 - N/A 08 July 1987
AA - Annual Accounts 07 July 1987
AA - Annual Accounts 07 July 1987
363 - Annual Return 13 May 1987
363 - Annual Return 13 May 1987
AA - Annual Accounts 16 August 1986
AA - Annual Accounts 16 August 1986
363 - Annual Return 05 June 1986
363 - Annual Return 05 June 1986
NEWINC - New incorporation documents 03 April 1968
MISC - Miscellaneous document 03 April 1968

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.