About

Registered Number: 03484202
Date of Incorporation: 22/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Cranbrook House 287/291 Banbury, Road,, Oxford, OX2 7JQ

 

Based in Oxford, Mallams Ltd was registered on 22 December 1997, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 5 directors listed as Chislett, Simon, Cooke, Henry, Fogden, Rupert, Follett, Mark Geoffrey, Smith, Philip James Arnaud for Mallams Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISLETT, Simon 01 April 2009 - 1
COOKE, Henry 01 May 2015 - 1
FOGDEN, Rupert 07 July 2011 - 1
SMITH, Philip James Arnaud 01 March 2016 16 March 2018 1
Secretary Name Appointed Resigned Total Appointments
FOLLETT, Mark Geoffrey 25 February 1999 27 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 23 January 2019
CS01 - N/A 18 January 2019
SH01 - Return of Allotment of shares 02 January 2019
PSC07 - N/A 02 January 2019
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 18 January 2018
PSC04 - N/A 18 January 2018
PSC04 - N/A 18 January 2018
AA - Annual Accounts 27 January 2017
CS01 - N/A 26 January 2017
AP01 - Appointment of director 28 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 12 January 2016
AP01 - Appointment of director 05 May 2015
SH06 - Notice of cancellation of shares 11 February 2015
SH03 - Return of purchase of own shares 11 February 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 26 January 2015
MEM/ARTS - N/A 27 May 2014
RESOLUTIONS - N/A 20 May 2014
SH08 - Notice of name or other designation of class of shares 20 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 27 January 2014
MG01 - Particulars of a mortgage or charge 27 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AP01 - Appointment of director 20 July 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
AA - Annual Accounts 20 January 2010
288a - Notice of appointment of directors or secretaries 28 July 2009
RESOLUTIONS - N/A 07 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 15 January 2007
395 - Particulars of a mortgage or charge 17 May 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 12 January 2006
363s - Annual Return 10 January 2005
225 - Change of Accounting Reference Date 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
AA - Annual Accounts 16 March 2004
CERTNM - Change of name certificate 16 February 2004
363s - Annual Return 13 January 2004
363s - Annual Return 17 February 2003
AA - Annual Accounts 11 February 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 04 February 2000
RESOLUTIONS - N/A 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
AA - Annual Accounts 20 October 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
CERTNM - Change of name certificate 24 February 1999
363s - Annual Return 24 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
NEWINC - New incorporation documents 22 December 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 March 2013 Outstanding

N/A

Debenture 15 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.