About

Registered Number: 02270259
Date of Incorporation: 22/06/1988 (36 years and 10 months ago)
Company Status: Active
Registered Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ

 

Having been setup in 1988, Old Regency Securities Ltd are based in Oxfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STUPPLES, Barbara Ann 09 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 23 May 2011
CH03 - Change of particulars for secretary 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AR01 - Annual Return 02 November 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
AA - Annual Accounts 28 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 09 February 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 06 October 2005
287 - Change in situation or address of Registered Office 05 September 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 24 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
AA - Annual Accounts 05 July 2001
CERTNM - Change of name certificate 27 April 2001
RESOLUTIONS - N/A 30 March 2001
123 - Notice of increase in nominal capital 30 March 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 18 October 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 18 October 1999
287 - Change in situation or address of Registered Office 20 September 1999
363s - Annual Return 16 November 1998
363s - Annual Return 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
AA - Annual Accounts 02 July 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 11 July 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 22 July 1992
363b - Annual Return 17 October 1991
395 - Particulars of a mortgage or charge 05 August 1991
AA - Annual Accounts 24 May 1991
AA - Annual Accounts 24 May 1991
363a - Annual Return 01 March 1991
363a - Annual Return 27 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1990
395 - Particulars of a mortgage or charge 06 July 1990
395 - Particulars of a mortgage or charge 06 March 1990
287 - Change in situation or address of Registered Office 02 March 1990
287 - Change in situation or address of Registered Office 15 November 1989
363 - Annual Return 15 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 September 1989
288 - N/A 21 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1988
CERTNM - Change of name certificate 07 October 1988
PUC 2 - N/A 06 October 1988
288 - N/A 30 June 1988
NEWINC - New incorporation documents 22 June 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 July 2010 Outstanding

N/A

Mortgage 53 (1986) 31 July 1991 Fully Satisfied

N/A

Mortgage deed 29 June 1990 Fully Satisfied

N/A

Mortgage 28 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.