About

Registered Number: 02165907
Date of Incorporation: 17/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 1 Oak Court, North Leigh Business Park Nursery Road, North Leigh, Witney, OX29 6SW,

 

Based in Witney, Morgan Cameron Ilp Ltd was founded on 17 September 1987, it has a status of "Active". The companies directors are listed as Tyrell, Beverley Elizabeth, Henderson, Ian, King, Andrew Richard, Stewart, Linda Dorothy, Lyke, Graham Julian, Morgan, Alan Michael, Morrison, Neil Robert Charles at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYKE, Graham Julian 23 September 1992 01 November 2002 1
MORGAN, Alan Michael 21 April 2004 15 November 2004 1
MORRISON, Neil Robert Charles 01 November 1994 09 November 1995 1
Secretary Name Appointed Resigned Total Appointments
TYRELL, Beverley Elizabeth 27 July 2017 - 1
HENDERSON, Ian 07 February 1996 30 April 2002 1
KING, Andrew Richard 01 November 2009 27 July 2017 1
STEWART, Linda Dorothy 22 November 1995 31 January 1996 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 14 September 2018
CH01 - Change of particulars for director 05 July 2018
PSC04 - N/A 05 July 2018
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 25 January 2018
AA - Annual Accounts 30 September 2017
AP03 - Appointment of secretary 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 03 March 2010
AP03 - Appointment of secretary 10 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
AD01 - Change of registered office address 02 December 2009
AD01 - Change of registered office address 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 02 December 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
RESOLUTIONS - N/A 06 February 2006
RESOLUTIONS - N/A 06 February 2006
RESOLUTIONS - N/A 06 February 2006
123 - Notice of increase in nominal capital 06 February 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 08 July 2005
287 - Change in situation or address of Registered Office 18 May 2005
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 19 November 2004
AUD - Auditor's letter of resignation 19 October 2004
AA - Annual Accounts 20 July 2004
CERTNM - Change of name certificate 21 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
363s - Annual Return 22 March 2004
225 - Change of Accounting Reference Date 25 November 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 20 March 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 07 February 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 17 March 1999
363s - Annual Return 04 March 1999
363s - Annual Return 19 February 1998
AA - Annual Accounts 02 February 1998
CERTNM - Change of name certificate 13 August 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 26 February 1997
287 - Change in situation or address of Registered Office 18 September 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 19 March 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 07 December 1995
288 - N/A 29 November 1995
288 - N/A 14 November 1995
287 - Change in situation or address of Registered Office 07 September 1995
AA - Annual Accounts 26 May 1995
363x - Annual Return 21 March 1995
288 - N/A 09 December 1994
RESOLUTIONS - N/A 29 November 1994
RESOLUTIONS - N/A 29 November 1994
RESOLUTIONS - N/A 29 November 1994
RESOLUTIONS - N/A 29 November 1994
RESOLUTIONS - N/A 29 November 1994
AA - Annual Accounts 13 April 1994
363x - Annual Return 22 March 1994
RESOLUTIONS - N/A 30 April 1993
MEM/ARTS - N/A 30 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1993
123 - Notice of increase in nominal capital 30 April 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 06 April 1993
288 - N/A 29 October 1992
288 - N/A 29 October 1992
363s - Annual Return 31 March 1992
AA - Annual Accounts 17 February 1992
363a - Annual Return 19 April 1991
AUD - Auditor's letter of resignation 14 March 1991
AA - Annual Accounts 27 February 1991
AA - Annual Accounts 08 March 1990
363 - Annual Return 08 March 1990
288 - N/A 01 June 1989
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
363 - Annual Return 11 May 1989
PUC 2 - N/A 02 February 1988
PUC 2 - N/A 02 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1988
287 - Change in situation or address of Registered Office 08 October 1987
288 - N/A 08 October 1987
NEWINC - New incorporation documents 17 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.