About

Registered Number: 03496708
Date of Incorporation: 21/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP,

 

Based in Oxford, Nikki Atkinson Ltd was established in 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Symington, Anthony Macalaster, Symington, Nicola Susan Fitzmaurice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYMINGTON, Anthony Macalaster 21 January 1998 - 1
SYMINGTON, Nicola Susan Fitzmaurice 21 January 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 24 January 2020
PSC04 - N/A 24 January 2020
PSC04 - N/A 24 January 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 01 February 2019
PSC04 - N/A 23 January 2019
PSC04 - N/A 23 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 22 January 2018
PSC04 - N/A 12 January 2018
PSC04 - N/A 12 January 2018
AA - Annual Accounts 05 December 2017
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 09 March 2007
AA - Annual Accounts 19 October 2006
287 - Change in situation or address of Registered Office 16 March 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 07 September 1999
287 - Change in situation or address of Registered Office 14 May 1999
225 - Change of Accounting Reference Date 24 February 1999
363s - Annual Return 11 February 1999
287 - Change in situation or address of Registered Office 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
287 - Change in situation or address of Registered Office 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
NEWINC - New incorporation documents 21 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.