About

Registered Number: 04108419
Date of Incorporation: 15/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Oak Drive Hartlebury Trading, Estate Hartlebury, Kidderminster, Worcestershire, DY10 4JB

 

Based in Worcestershire, Monosol Af Ltd was setup in 2000, it has a status of "Active". We don't know the number of employees at Monosol Af Ltd. The companies directors are listed as Arrowsmith, Neil, Bening, Paul Scott, Fujiwara, Junichi, Arrowsmith, Eric Neil, Iii, Angel Oiva, Ceo, Bratton, Douglas, Clark, Ian Mckinlay, Cochran, John, Farello, Michael, Oliva Iii, Angel, Oliva Junior, Angel, Osborne, Martin Lawrence, Owsley, Jonathan Hawkes, Rossman, James Milton, Schaneville, Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENING, Paul Scott 12 April 2004 - 1
FUJIWARA, Junichi 26 June 2012 - 1
BRATTON, Douglas 12 April 2004 02 May 2007 1
CLARK, Ian Mckinlay 01 March 2006 19 July 2006 1
COCHRAN, John 12 April 2004 02 May 2007 1
FARELLO, Michael 02 May 2007 20 November 2009 1
OLIVA III, Angel 12 December 2000 12 April 2004 1
OLIVA JUNIOR, Angel 12 December 2000 12 April 2004 1
OSBORNE, Martin Lawrence 08 October 2002 01 March 2006 1
OWSLEY, Jonathan Hawkes 02 May 2007 14 June 2012 1
ROSSMAN, James Milton 14 December 2000 12 April 2004 1
SCHANEVILLE, Scott 12 December 2000 12 April 2004 1
Secretary Name Appointed Resigned Total Appointments
ARROWSMITH, Neil 01 March 2006 - 1
ARROWSMITH, Eric Neil 08 October 2002 12 April 2004 1
III, Angel Oiva, Ceo 02 May 2002 08 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 18 November 2015
CH03 - Change of particulars for secretary 18 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 17 April 2013
AR01 - Annual Return 10 December 2012
MISC - Miscellaneous document 21 November 2012
AP01 - Appointment of director 05 August 2012
TM01 - Termination of appointment of director 14 June 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 17 October 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 15 February 2010
TM01 - Termination of appointment of director 27 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 25 November 2008
391 - N/A 11 September 2008
AUD - Auditor's letter of resignation 11 September 2008
AUD - Auditor's letter of resignation 11 September 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 11 January 2008
AUD - Auditor's letter of resignation 25 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
287 - Change in situation or address of Registered Office 01 September 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
AA - Annual Accounts 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363a - Annual Return 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
363a - Annual Return 13 September 2005
AA - Annual Accounts 28 July 2005
363a - Annual Return 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 06 September 2004
288c - Notice of change of directors or secretaries or in their particulars 06 September 2004
CERTNM - Change of name certificate 27 August 2004
AA - Annual Accounts 21 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
RESOLUTIONS - N/A 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
AUD - Auditor's letter of resignation 28 April 2004
363a - Annual Return 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
AA - Annual Accounts 05 September 2003
363a - Annual Return 20 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
AA - Annual Accounts 24 September 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
225 - Change of Accounting Reference Date 10 April 2002
363s - Annual Return 19 November 2001
CERTNM - Change of name certificate 28 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
RESOLUTIONS - N/A 18 December 2000
MEM/ARTS - N/A 18 December 2000
NEWINC - New incorporation documents 15 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.