About

Registered Number: 06803359
Date of Incorporation: 27/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS,

 

Established in 2009, Memoria Ltd are based in Bicester, Oxfordshire, it's status at Companies House is "Active". There are 2 directors listed for Memoria Ltd at Companies House. We don't know the number of employees at Memoria Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELLS, Edward Andrew Perronet 27 January 2009 19 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HACKNEY, Michael Anthony 12 June 2010 - 1

Filing History

Document Type Date
RP04SH01 - N/A 21 September 2020
RP04SH01 - N/A 28 August 2020
SH01 - Return of Allotment of shares 21 April 2020
RESOLUTIONS - N/A 20 April 2020
SH01 - Return of Allotment of shares 16 April 2020
CS01 - N/A 27 January 2020
RESOLUTIONS - N/A 07 January 2020
SH01 - Return of Allotment of shares 06 January 2020
AA - Annual Accounts 06 September 2019
AD01 - Change of registered office address 15 August 2019
AD01 - Change of registered office address 22 July 2019
PSC04 - N/A 16 July 2019
PSC04 - N/A 14 July 2019
CH01 - Change of particulars for director 14 July 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 13 August 2018
SH01 - Return of Allotment of shares 26 June 2018
RESOLUTIONS - N/A 25 June 2018
CH01 - Change of particulars for director 22 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 26 July 2017
RESOLUTIONS - N/A 10 February 2017
CS01 - N/A 06 February 2017
MR01 - N/A 24 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 February 2015
RESOLUTIONS - N/A 18 December 2014
AA - Annual Accounts 08 October 2014
MEM/ARTS - N/A 24 September 2014
RESOLUTIONS - N/A 11 August 2014
SH08 - Notice of name or other designation of class of shares 07 August 2014
SH01 - Return of Allotment of shares 07 August 2014
AR01 - Annual Return 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AP01 - Appointment of director 21 February 2014
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 10 September 2013
RESOLUTIONS - N/A 17 April 2013
RESOLUTIONS - N/A 17 April 2013
SH01 - Return of Allotment of shares 17 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 03 November 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 04 November 2010
CERTNM - Change of name certificate 28 September 2010
CONNOT - N/A 28 September 2010
AA01 - Change of accounting reference date 05 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 14 June 2010
AP03 - Appointment of secretary 12 June 2010
CH01 - Change of particulars for director 12 June 2010
CH01 - Change of particulars for director 12 June 2010
CH01 - Change of particulars for director 12 June 2010
RESOLUTIONS - N/A 19 May 2010
SH01 - Return of Allotment of shares 19 May 2010
MISC - Miscellaneous document 19 May 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
288b - Notice of resignation of directors or secretaries 06 July 2009
NEWINC - New incorporation documents 27 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2017 Outstanding

N/A

Charge by way of legal assignment of contract rights 01 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.