About

Registered Number: 04611295
Date of Incorporation: 06/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Claremont House, Deans Court, Bicester, Oxfordshire, OX26 6BW

 

Madill Parker Research & Consulting Ltd was founded on 06 December 2002 and are based in Bicester in Oxfordshire, it has a status of "Active". There are 2 directors listed as Madill, Esme Jane, Parker, Simon Frank, Dr for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADILL, Esme Jane 06 December 2002 - 1
PARKER, Simon Frank, Dr 06 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CH03 - Change of particulars for secretary 04 February 2020
PSC04 - N/A 04 February 2020
PSC04 - N/A 04 February 2020
CS01 - N/A 04 February 2020
CH01 - Change of particulars for director 04 February 2020
CH01 - Change of particulars for director 04 February 2020
AA - Annual Accounts 30 September 2019
PSC04 - N/A 04 January 2019
CS01 - N/A 04 January 2019
CH01 - Change of particulars for director 04 January 2019
CH01 - Change of particulars for director 04 January 2019
PSC04 - N/A 04 January 2019
CH01 - Change of particulars for director 04 January 2019
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 24 September 2018
PSC04 - N/A 24 September 2018
PSC04 - N/A 23 July 2018
PSC04 - N/A 23 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 January 2015
AD01 - Change of registered office address 28 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 23 January 2009
363s - Annual Return 10 January 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
363s - Annual Return 07 February 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.