Gravity Oxford Ltd was setup in 2001, it's status is listed as "Active". This organisation has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEAST, Sean Donald | 18 January 2019 | - | 1 |
LETHBRIDGE, Mark Thomas | 18 January 2019 | - | 1 |
GODDARD, Leonie Frances | 03 October 2002 | 18 January 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
MR01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 11 July 2019 | |
RESOLUTIONS - N/A | 08 May 2019 | |
SH01 - Return of Allotment of shares | 04 February 2019 | |
PSC02 - N/A | 04 February 2019 | |
PSC07 - N/A | 04 February 2019 | |
PSC07 - N/A | 04 February 2019 | |
TM01 - Termination of appointment of director | 04 February 2019 | |
AP01 - Appointment of director | 04 February 2019 | |
AP01 - Appointment of director | 04 February 2019 | |
RESOLUTIONS - N/A | 29 January 2019 | |
MR01 - N/A | 23 January 2019 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 05 April 2018 | |
RESOLUTIONS - N/A | 09 March 2018 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 08 June 2017 | |
AR01 - Annual Return | 20 July 2016 | |
AA - Annual Accounts | 15 March 2016 | |
RESOLUTIONS - N/A | 15 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 15 February 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 February 2016 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH03 - Change of particulars for secretary | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
MG01 - Particulars of a mortgage or charge | 12 June 2010 | |
AA - Annual Accounts | 19 May 2010 | |
AA01 - Change of accounting reference date | 30 March 2010 | |
287 - Change in situation or address of Registered Office | 27 August 2009 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 06 May 2008 | |
363s - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363s - Annual Return | 14 June 2006 | |
AA - Annual Accounts | 17 March 2006 | |
363s - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 17 May 2005 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 04 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2003 | |
363s - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 16 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
363s - Annual Return | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 25 June 2002 | |
287 - Change in situation or address of Registered Office | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 July 2001 | |
288b - Notice of resignation of directors or secretaries | 20 July 2001 | |
288b - Notice of resignation of directors or secretaries | 20 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2001 | |
CERTNM - Change of name certificate | 26 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2001 | |
287 - Change in situation or address of Registered Office | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 June 2001 | |
NEWINC - New incorporation documents | 07 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2019 | Outstanding |
N/A |
A registered charge | 18 January 2019 | Outstanding |
N/A |
Rent deposit deed | 04 June 2010 | Outstanding |
N/A |