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