About

Registered Number: 03700427
Date of Incorporation: 25/01/1999 (25 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

Investec Click & Invest Ltd was founded on 25 January 1999 with its registered office in Oxford, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the company. The current directors of the business are listed as Kilday, Steven Robert, Cong, Kathy, Hooley, Iain William, Auster, May Alice Minette, Fullman, Richard John, Peat, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTER, May Alice Minette 05 June 2017 12 March 2019 1
FULLMAN, Richard John 29 April 2015 12 March 2019 1
PEAT, Michael John 10 March 1999 06 May 2005 1
Secretary Name Appointed Resigned Total Appointments
KILDAY, Steven Robert 05 July 2013 - 1
CONG, Kathy 04 October 2010 05 July 2013 1
HOOLEY, Iain William 20 July 2010 04 October 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 March 2020
AD01 - Change of registered office address 25 February 2020
LIQ01 - N/A 24 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2020
CS01 - N/A 30 September 2019
RESOLUTIONS - N/A 27 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 March 2019
SH19 - Statement of capital 27 March 2019
CAP-SS - N/A 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
AA - Annual Accounts 23 December 2018
SH01 - Return of Allotment of shares 21 December 2018
SH01 - Return of Allotment of shares 01 October 2018
CS01 - N/A 18 September 2018
SH01 - Return of Allotment of shares 25 June 2018
PSC05 - N/A 25 May 2018
AD01 - Change of registered office address 25 May 2018
CH01 - Change of particulars for director 23 May 2018
SH01 - Return of Allotment of shares 28 April 2018
SH01 - Return of Allotment of shares 28 February 2018
AA - Annual Accounts 22 December 2017
SH01 - Return of Allotment of shares 20 October 2017
CS01 - N/A 15 September 2017
AP01 - Appointment of director 17 June 2017
SH01 - Return of Allotment of shares 07 April 2017
AA - Annual Accounts 20 December 2016
SH01 - Return of Allotment of shares 04 November 2016
CS01 - N/A 14 September 2016
SH01 - Return of Allotment of shares 11 May 2016
AA - Annual Accounts 05 January 2016
SH01 - Return of Allotment of shares 06 October 2015
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
SH01 - Return of Allotment of shares 13 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 07 January 2015
CERTNM - Change of name certificate 19 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 10 October 2013
AP03 - Appointment of secretary 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 09 October 2012
TM01 - Termination of appointment of director 30 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 21 October 2011
AD01 - Change of registered office address 31 May 2011
AR01 - Annual Return 10 March 2011
AP03 - Appointment of secretary 06 October 2010
AP01 - Appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AA - Annual Accounts 03 August 2010
TM02 - Termination of appointment of secretary 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AP03 - Appointment of secretary 21 July 2010
AR01 - Annual Return 10 March 2010
RESOLUTIONS - N/A 04 December 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 22 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
AA - Annual Accounts 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 07 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363s - Annual Return 12 March 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
CERTNM - Change of name certificate 01 December 2005
AA - Annual Accounts 21 September 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 15 October 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
288b - Notice of resignation of directors or secretaries 02 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 26 June 2001
288c - Notice of change of directors or secretaries or in their particulars 26 June 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
363s - Annual Return 19 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 September 2000
288c - Notice of change of directors or secretaries or in their particulars 21 September 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
AA - Annual Accounts 01 August 2000
AUD - Auditor's letter of resignation 06 March 2000
363s - Annual Return 16 February 2000
225 - Change of Accounting Reference Date 10 November 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 09 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
NEWINC - New incorporation documents 25 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.