About

Registered Number: 03799350
Date of Incorporation: 01/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit F, Davis Road Industrial, Park, Davis Road, Chessington, Surrey, KT9 1TQ

 

Oliver Bonas Ltd was established in 1999, it's status at Companies House is "Active". This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIDGE, Timothy Richard Naunton 06 September 1999 - 1
TRESS, Oliver James Mark 12 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
TRESS, Mark Julian Cecil 12 August 1999 06 September 1999 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
MR01 - N/A 02 January 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 03 July 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
MR01 - N/A 23 November 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 09 August 2016
CH01 - Change of particulars for director 09 August 2016
AA01 - Change of accounting reference date 21 January 2016
MR04 - N/A 14 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 11 June 2015
RESOLUTIONS - N/A 17 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2014
SH08 - Notice of name or other designation of class of shares 17 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 11 July 2012
AA01 - Change of accounting reference date 15 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 15 July 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
CH01 - Change of particulars for director 06 July 2010
AR01 - Annual Return 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 04 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2006
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 08 November 2005
395 - Particulars of a mortgage or charge 14 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 17 July 2002
363s - Annual Return 10 July 2001
395 - Particulars of a mortgage or charge 27 June 2001
AA - Annual Accounts 13 June 2001
395 - Particulars of a mortgage or charge 25 April 2001
363s - Annual Return 27 June 2000
225 - Change of Accounting Reference Date 09 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
MEM/ARTS - N/A 15 September 1999
CERTNM - Change of name certificate 25 August 1999
287 - Change in situation or address of Registered Office 20 August 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2019 Outstanding

N/A

A registered charge 19 November 2018 Outstanding

N/A

Debenture 13 May 2011 Fully Satisfied

N/A

Debenture 08 June 2005 Fully Satisfied

N/A

Deed of deposit supplemental to a lease dated 16TH september 1997 (as defined) relating to unit 304 and storage area to the rear of unit 113 centre court wimbledon,london SW17 21 June 2001 Fully Satisfied

N/A

Debenture 11 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.