About

Registered Number: 03418936
Date of Incorporation: 13/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Units 1 & 2 Field View Baynards Green Business Park, Baynards Green, Bicester, Oxfordshire, OX27 7SG

 

Limo Plus (International) Ltd was registered on 13 August 1997 and are based in Bicester, Oxfordshire, it's status at Companies House is "Active". The company has only one director. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMOS, Jo-Ann 13 August 1997 13 August 1997 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 15 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 13 December 2019
DISS40 - Notice of striking-off action discontinued 28 September 2019
CS01 - N/A 25 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 27 June 2018
PSC01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
PSC09 - N/A 25 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 October 2016
SH01 - Return of Allotment of shares 12 July 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 June 2015
RP04 - N/A 02 June 2015
RP04 - N/A 02 June 2015
RP04 - N/A 02 June 2015
RP04 - N/A 02 June 2015
SH01 - Return of Allotment of shares 26 March 2015
SH01 - Return of Allotment of shares 26 March 2015
SH01 - Return of Allotment of shares 17 March 2015
SH01 - Return of Allotment of shares 17 March 2015
RESOLUTIONS - N/A 17 March 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 18 February 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 03 December 2012
SH01 - Return of Allotment of shares 15 November 2012
RESOLUTIONS - N/A 18 October 2012
AA01 - Change of accounting reference date 19 September 2012
AR01 - Annual Return 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2011
MG01 - Particulars of a mortgage or charge 29 November 2011
AA - Annual Accounts 07 November 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 15 December 2008
395 - Particulars of a mortgage or charge 22 November 2008
AA - Annual Accounts 10 April 2008
395 - Particulars of a mortgage or charge 14 December 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 02 March 2007
287 - Change in situation or address of Registered Office 25 September 2006
287 - Change in situation or address of Registered Office 19 July 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 21 May 2004
CERTNM - Change of name certificate 28 April 2004
AA - Annual Accounts 03 February 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 20 March 2002
287 - Change in situation or address of Registered Office 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 08 February 2000
AA - Annual Accounts 26 January 2000
MEM/ARTS - N/A 08 September 1999
CERTNM - Change of name certificate 06 September 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 19 February 1999
288b - Notice of resignation of directors or secretaries 13 October 1998
363s - Annual Return 12 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1997
225 - Change of Accounting Reference Date 12 September 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
287 - Change in situation or address of Registered Office 22 August 1997
NEWINC - New incorporation documents 13 August 1997

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 25 November 2011 Outstanding

N/A

Rent deposit deed 12 July 2011 Outstanding

N/A

Marine mortgage 10 November 2008 Fully Satisfied

N/A

Rent deposit deed 11 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.