About

Registered Number: 01605376
Date of Incorporation: 21/12/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA

 

Involvement Packaging Ltd was established in 1981, it has a status of "Active". The companies directors are listed as Kyeyune, Alfonse, Littlehales, Paul Royston David, Sandilands, Scott William, Cooper, Alexander Rudolf, Cooper, Andrew Robert, Cooper, Ietje, Hall, Brian Charles. We don't currently know the number of employees at the company. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLEHALES, Paul Royston David 30 September 2011 - 1
SANDILANDS, Scott William 30 September 2011 - 1
COOPER, Alexander Rudolf 09 July 2009 24 August 2009 1
COOPER, Andrew Robert N/A 01 March 2009 1
COOPER, Ietje 12 March 2009 30 July 2011 1
HALL, Brian Charles N/A 09 December 1999 1
Secretary Name Appointed Resigned Total Appointments
KYEYUNE, Alfonse 23 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 October 2017
CH01 - Change of particulars for director 24 October 2017
AA - Annual Accounts 09 October 2017
AP03 - Appointment of secretary 29 June 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 04 December 2015
SH01 - Return of Allotment of shares 15 October 2015
AA - Annual Accounts 09 October 2015
RESOLUTIONS - N/A 21 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 September 2015
SH08 - Notice of name or other designation of class of shares 21 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 18 September 2013
MG01 - Particulars of a mortgage or charge 18 April 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 12 December 2011
CH01 - Change of particulars for director 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
AP01 - Appointment of director 09 December 2011
AP01 - Appointment of director 09 December 2011
TM02 - Termination of appointment of secretary 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 06 May 2011
CH01 - Change of particulars for director 19 November 2010
AR01 - Annual Return 19 November 2010
AD01 - Change of registered office address 03 September 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
AA - Annual Accounts 26 October 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 October 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 20 October 2004
395 - Particulars of a mortgage or charge 10 March 2004
395 - Particulars of a mortgage or charge 04 March 2004
395 - Particulars of a mortgage or charge 03 March 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 26 October 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 02 November 2000
169 - Return by a company purchasing its own shares 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
363s - Annual Return 25 November 1999
RESOLUTIONS - N/A 10 November 1999
RESOLUTIONS - N/A 10 November 1999
MEM/ARTS - N/A 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 23 October 1995
395 - Particulars of a mortgage or charge 28 April 1995
363s - Annual Return 08 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 14 October 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 20 November 1991
363a - Annual Return 20 November 1991
AA - Annual Accounts 17 February 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
AA - Annual Accounts 27 April 1987
363 - Annual Return 10 March 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge 04 April 2013 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 09 March 2004 Outstanding

N/A

Debenture 27 February 2004 Fully Satisfied

N/A

Debenture 26 February 2004 Outstanding

N/A

Fixed and floating charge 20 April 1995 Outstanding

N/A

Charge 17 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.