About

Registered Number: 01095451
Date of Incorporation: 09/02/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: The Gables Westfield Road, Oakley, Bedford, Beds, MK43 7SU

 

Founded in 1973, Old Road Securities Plc have registered office in Bedford. We don't know the number of employees at this company. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Robert 30 August 2001 07 June 2004 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Andrew 02 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
CH01 - Change of particulars for director 18 February 2020
CH01 - Change of particulars for director 18 February 2020
CH01 - Change of particulars for director 18 February 2020
AP03 - Appointment of secretary 10 January 2020
TM01 - Termination of appointment of director 09 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
AA - Annual Accounts 02 January 2020
TM01 - Termination of appointment of director 25 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 24 December 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 04 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 27 January 2014
MISC - Miscellaneous document 20 August 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
287 - Change in situation or address of Registered Office 09 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 23 December 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
288c - Notice of change of directors or secretaries or in their particulars 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 12 February 2003
288b - Notice of resignation of directors or secretaries 27 March 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 13 February 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 14 February 2001
395 - Particulars of a mortgage or charge 21 March 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 10 March 1999
AA - Annual Accounts 08 February 1999
288a - Notice of appointment of directors or secretaries 12 May 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 28 January 1998
395 - Particulars of a mortgage or charge 11 September 1997
AUD - Auditor's letter of resignation 25 March 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 04 March 1997
288 - N/A 24 April 1996
288 - N/A 16 April 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 29 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 11 March 1994
287 - Change in situation or address of Registered Office 24 February 1994
AA - Annual Accounts 09 February 1994
395 - Particulars of a mortgage or charge 13 January 1994
395 - Particulars of a mortgage or charge 11 May 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 25 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1992
288 - N/A 17 September 1992
363b - Annual Return 20 March 1992
AA - Annual Accounts 03 March 1992
395 - Particulars of a mortgage or charge 11 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1991
288 - N/A 03 September 1991
395 - Particulars of a mortgage or charge 19 June 1991
AA - Annual Accounts 17 April 1991
363a - Annual Return 17 April 1991
288 - N/A 25 October 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 05 March 1990
288 - N/A 08 December 1989
288 - N/A 20 June 1989
363 - Annual Return 23 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1989
AA - Annual Accounts 08 March 1989
288 - N/A 08 March 1989
RESOLUTIONS - N/A 22 February 1989
CERT5 - Re-registration of a company from private to public 22 February 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 22 February 1989
BS - Balance sheet 22 February 1989
AUDR - Auditor's report 22 February 1989
AUDS - Auditor's statement 22 February 1989
MAR - Memorandum and Articles - used in re-registration 22 February 1989
43(3) - Application by a private company for re-registration as a public company 22 February 1989
395 - Particulars of a mortgage or charge 16 August 1988
395 - Particulars of a mortgage or charge 16 August 1988
395 - Particulars of a mortgage or charge 01 August 1988
RESOLUTIONS - N/A 16 May 1988
RESOLUTIONS - N/A 16 May 1988
RESOLUTIONS - N/A 16 May 1988
RESOLUTIONS - N/A 16 May 1988
MEM/ARTS - N/A 16 May 1988
363 - Annual Return 17 March 1988
AA - Annual Accounts 17 February 1988
395 - Particulars of a mortgage or charge 14 December 1987
288 - N/A 19 November 1987
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
287 - Change in situation or address of Registered Office 29 September 1987
288 - N/A 29 September 1987
AA - Annual Accounts 14 August 1986
363 - Annual Return 14 August 1986
MISC - Miscellaneous document 09 February 1973
MISC - Miscellaneous document 09 February 1973

Mortgages & Charges

Description Date Status Charge by
Equitable charge 17 March 2000 Fully Satisfied

N/A

Legal mortgage 22 August 1997 Fully Satisfied

N/A

Legal mortgage 24 December 1993 Fully Satisfied

N/A

Legal charge 28 April 1993 Fully Satisfied

N/A

Assignment 30 September 1991 Fully Satisfied

N/A

Legal charge 31 May 1991 Fully Satisfied

N/A

Legal charge 09 August 1988 Fully Satisfied

N/A

Legal charge 05 August 1988 Fully Satisfied

N/A

Legal charge 29 July 1988 Fully Satisfied

N/A

Legal charge 06 January 1986 Fully Satisfied

N/A

Legal charge 17 December 1984 Fully Satisfied

N/A

Legal mortgage 14 December 1984 Fully Satisfied

N/A

Legal charge 07 December 1984 Fully Satisfied

N/A

Charge 06 February 1984 Fully Satisfied

N/A

Legal charge 06 February 1984 Fully Satisfied

N/A

Legal charge 31 December 1982 Fully Satisfied

N/A

Legal charge 31 December 1981 Fully Satisfied

N/A

Legal charge 10 February 1981 Fully Satisfied

N/A

Deed of release and substitution 19 December 1980 Fully Satisfied

N/A

Legal charge 19 December 1980 Fully Satisfied

N/A

Legal charge 16 May 1980 Fully Satisfied

N/A

Legal charge 24 April 1980 Fully Satisfied

N/A

Legal charge 24 June 1976 Fully Satisfied

N/A

Legal charge & mort. 22 March 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.