About

Registered Number: 03542957
Date of Incorporation: 08/04/1998 (26 years ago)
Company Status: Active
Registered Address: 68 Scudamore Road, Leicester, LE3 1UA,

 

Oadby Plastics Ltd was founded on 08 April 1998 and are based in Leicester, it has a status of "Active". This organisation has one director listed as Driver, Judy Frances in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRIVER, Judy Frances 29 March 2010 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 July 2020
MA - Memorandum and Articles 03 July 2020
SH03 - Return of purchase of own shares 01 July 2020
SH06 - Notice of cancellation of shares 23 June 2020
AA - Annual Accounts 22 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 22 June 2020
SH08 - Notice of name or other designation of class of shares 22 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 24 May 2019
AD01 - Change of registered office address 11 March 2019
CS01 - N/A 25 January 2019
MR01 - N/A 29 November 2018
PSC02 - N/A 11 May 2018
PSC07 - N/A 11 May 2018
PSC07 - N/A 11 May 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 15 April 2016
CH01 - Change of particulars for director 15 April 2016
AD01 - Change of registered office address 15 April 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH03 - Change of particulars for secretary 14 April 2016
AD01 - Change of registered office address 02 March 2016
AD01 - Change of registered office address 02 March 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 15 April 2015
RESOLUTIONS - N/A 03 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 24 April 2014
SH01 - Return of Allotment of shares 17 February 2014
SH08 - Notice of name or other designation of class of shares 17 February 2014
SH01 - Return of Allotment of shares 17 February 2014
AA - Annual Accounts 04 June 2013
MEM/ARTS - N/A 13 May 2013
SH01 - Return of Allotment of shares 13 May 2013
SH08 - Notice of name or other designation of class of shares 13 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 13 May 2013
AR01 - Annual Return 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
MEM/ARTS - N/A 01 May 2013
RESOLUTIONS - N/A 29 April 2013
RESOLUTIONS - N/A 29 April 2013
CH01 - Change of particulars for director 09 November 2012
CH01 - Change of particulars for director 09 November 2012
CH03 - Change of particulars for secretary 09 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 02 April 2012
SH01 - Return of Allotment of shares 11 July 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 08 April 2011
SH01 - Return of Allotment of shares 22 February 2011
AR01 - Annual Return 03 December 2010
SH01 - Return of Allotment of shares 04 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
RESOLUTIONS - N/A 14 April 2010
SH08 - Notice of name or other designation of class of shares 14 April 2010
AA - Annual Accounts 14 April 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 29 March 2010
RESOLUTIONS - N/A 21 July 2009
MEM/ARTS - N/A 21 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
363a - Annual Return 29 April 2008
RESOLUTIONS - N/A 23 April 2008
RESOLUTIONS - N/A 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
123 - Notice of increase in nominal capital 23 April 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 02 June 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 02 May 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 2005
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 01 April 2002
363s - Annual Return 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
AA - Annual Accounts 19 April 2001
395 - Particulars of a mortgage or charge 24 November 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 04 April 2000
AUD - Auditor's letter of resignation 12 January 2000
363s - Annual Return 23 May 1999
AA - Annual Accounts 21 April 1999
RESOLUTIONS - N/A 16 September 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1998
123 - Notice of increase in nominal capital 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
CERTNM - Change of name certificate 29 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1998
395 - Particulars of a mortgage or charge 04 June 1998
395 - Particulars of a mortgage or charge 04 June 1998
225 - Change of Accounting Reference Date 31 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
287 - Change in situation or address of Registered Office 22 May 1998
RESOLUTIONS - N/A 15 May 1998
MEM/ARTS - N/A 15 May 1998
287 - Change in situation or address of Registered Office 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
NEWINC - New incorporation documents 08 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

Mortgage 09 November 2000 Outstanding

N/A

Debenture deed 03 June 1998 Outstanding

N/A

Mortgage deed 03 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.