About

Registered Number: 02327490
Date of Incorporation: 12/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Oakdene Church Walk, Combe, Witney, Oxon, OX29 8NQ

 

Based in Witney in Oxon, Miles Plant Ltd was established in 1988, it's status is listed as "Active". This company has 3 directors listed as Miles, Nicholas Paul, Miles, Geoffrey Morgan, Miles, Susan Mary in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Geoffrey Morgan 14 April 1993 31 May 1996 1
MILES, Susan Mary 14 April 1993 07 January 2003 1
Secretary Name Appointed Resigned Total Appointments
MILES, Nicholas Paul 31 May 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 27 December 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 02 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 December 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 06 December 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 04 December 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 08 January 2013
AD01 - Change of registered office address 17 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 08 January 2008
287 - Change in situation or address of Registered Office 07 September 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 31 January 2007
287 - Change in situation or address of Registered Office 12 April 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 16 November 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 11 December 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 27 August 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 06 December 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 16 January 2002
CERTNM - Change of name certificate 21 March 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 14 December 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 16 September 1999
AA - Annual Accounts 04 February 1999
363a - Annual Return 28 July 1998
363b - Annual Return 28 July 1998
363(287) - N/A 28 July 1998
288c - Notice of change of directors or secretaries or in their particulars 28 July 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
DISS40 - Notice of striking-off action discontinued 04 November 1997
AA - Annual Accounts 31 October 1997
AA - Annual Accounts 31 October 1997
GAZ1 - First notification of strike-off action in London Gazette 29 July 1997
288 - N/A 18 June 1996
288 - N/A 18 June 1996
AA - Annual Accounts 08 February 1996
363x - Annual Return 08 February 1996
AA - Annual Accounts 11 December 1995
363x - Annual Return 06 April 1995
363s - Annual Return 15 June 1994
395 - Particulars of a mortgage or charge 29 April 1994
AA - Annual Accounts 14 February 1994
288 - N/A 02 November 1993
288 - N/A 02 November 1993
CERTNM - Change of name certificate 13 April 1993
363x - Annual Return 09 December 1992
AA - Annual Accounts 26 June 1992
363x - Annual Return 21 January 1992
363x - Annual Return 21 January 1992
RESOLUTIONS - N/A 09 January 1992
288 - N/A 09 January 1992
AA - Annual Accounts 09 January 1992
AA - Annual Accounts 09 January 1992
363 - Annual Return 28 November 1990
287 - Change in situation or address of Registered Office 13 February 1989
NEWINC - New incorporation documents 12 December 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.