About

Registered Number: 03749646
Date of Incorporation: 09/04/1999 (25 years ago)
Company Status: Active
Registered Address: 264 Banbury Road, Oxford, Oxfordshire, OX2 7DY

 

Having been setup in 1999, Keeping Out of Trouble Ltd have registered office in Oxford in Oxfordshire. There are 2 directors listed as Deakin, Jacqueline Kim, Luder, Jacqueline for Keeping Out of Trouble Ltd in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAKIN, Jacqueline Kim 20 January 2009 - 1
LUDER, Jacqueline 30 June 1999 21 January 2008 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 26 January 2012
AD01 - Change of registered office address 05 September 2011
AR01 - Annual Return 05 September 2011
DISS40 - Notice of striking-off action discontinued 20 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
TM02 - Termination of appointment of secretary 23 September 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 20 February 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 24 May 2005
363a - Annual Return 20 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 03 April 2004
287 - Change in situation or address of Registered Office 14 February 2004
AA - Annual Accounts 04 August 2003
363a - Annual Return 09 April 2003
AA - Annual Accounts 31 July 2002
363a - Annual Return 15 April 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 26 September 2000
363a - Annual Return 08 May 2000
225 - Change of Accounting Reference Date 06 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
CERTNM - Change of name certificate 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.