About

Registered Number: 05970822
Date of Incorporation: 18/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ

 

Miles of Smiles Nb Ltd was registered on 18 October 2006 and has its registered office in Thame, it's status at Companies House is "Active". The organisation has 3 directors. 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
BROWNLOW, Nicolas, Dr 18 October 2006 - 1
BROWNLOW, Pamela Ann 01 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Karen 18 October 2006 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
PSC01 - N/A 25 March 2020
PSC04 - N/A 25 March 2020
CS01 - N/A 29 October 2019
PSC04 - N/A 25 March 2019
PSC07 - N/A 25 March 2019
AA - Annual Accounts 13 March 2019
PSC04 - N/A 31 December 2018
PSC01 - N/A 31 December 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 26 April 2018
PSC04 - N/A 16 April 2018
PSC07 - N/A 16 April 2018
PSC04 - N/A 02 November 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 11 November 2016
MR01 - N/A 24 October 2016
AA - Annual Accounts 13 April 2016
AP01 - Appointment of director 16 March 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 23 July 2010
SH01 - Return of Allotment of shares 23 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 01 September 2009
287 - Change in situation or address of Registered Office 08 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 18 November 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
RESOLUTIONS - N/A 27 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.