About

Registered Number: 05268893
Date of Incorporation: 25/10/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 294 Banbury Road, Oxford, OX2 7ED,

 

Hartley Court (Oxford) Ltd was founded on 25 October 2004 and are based in Oxford. We don't know the number of employees at the company. The company has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORSI, Susan Mary 20 May 2017 - 1
LEE, John Charles Hugh, Revd 20 May 2017 - 1
SHEPARD, Nicola Kate 13 June 2009 - 1
CHADWICK, Margaret, Lady 19 November 2004 22 December 2018 1
HAWKES, Ernest Edward 19 November 2004 06 October 2017 1
JOHNSON, Audrey Marion 19 November 2004 18 March 2018 1
LEMONIDIS, Caroline 19 November 2004 19 January 2017 1
RIVETT, Geoffrey Alan 12 May 2005 10 May 2006 1
SAMPATH, Niels Michael 31 May 2008 19 January 2017 1
SMITH, James Cadzow 19 November 2004 12 January 2016 1
SMITH, Mary Barrie 31 May 2014 12 January 2016 1
WINK, Ossi 19 November 2004 29 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 25 October 2018
AP01 - Appointment of director 14 September 2018
AP04 - Appointment of corporate secretary 24 July 2018
AA - Annual Accounts 01 June 2018
PSC08 - N/A 24 May 2018
PSC09 - N/A 16 May 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 15 May 2018
TM02 - Termination of appointment of secretary 15 May 2018
CS01 - N/A 10 November 2017
TM01 - Termination of appointment of director 06 November 2017
AD01 - Change of registered office address 06 November 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 20 June 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 01 July 2014
TM01 - Termination of appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 14 June 2012
SH01 - Return of Allotment of shares 08 June 2012
RESOLUTIONS - N/A 08 February 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 17 June 2010
AP01 - Appointment of director 26 January 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
RESOLUTIONS - N/A 25 June 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 21 November 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 20 November 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 30 November 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
287 - Change in situation or address of Registered Office 05 January 2005
225 - Change of Accounting Reference Date 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
NEWINC - New incorporation documents 25 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.