About

Registered Number: 03330236
Date of Incorporation: 10/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Verna House 9 Bicester Road, Aylesbury, Buckinghamshire, HP19 3AG

 

Founded in 1997, On Yer Bike Ltd has its registered office in Buckinghamshire, it's status at Companies House is "Active". The company has 7 directors listed at Companies House. Currently we aren't aware of the number of employees at the On Yer Bike Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Elizabeth Clare 30 August 2012 - 1
BAILEY, Philip Arthur 10 March 1997 - 1
BAILEY, Nicola 09 July 2003 31 July 2008 1
ROONEY, Robert William 13 June 2000 09 July 2003 1
SPEIGHT, Frederick John 09 July 2003 02 September 2020 1
Secretary Name Appointed Resigned Total Appointments
COWDREY, Katherine Elizabeth 02 September 2020 - 1
DEMPSTER, Belinda Madeline 10 March 1997 01 September 1999 1

Filing History

Document Type Date
AP03 - Appointment of secretary 12 September 2020
TM01 - Termination of appointment of director 12 September 2020
TM02 - Termination of appointment of secretary 12 September 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 23 November 2018
AA - Annual Accounts 15 May 2018
MR01 - N/A 14 March 2018
CS01 - N/A 12 March 2018
CS01 - N/A 28 March 2017
MR01 - N/A 11 February 2017
AA - Annual Accounts 16 November 2016
MR02 - N/A 25 May 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 12 February 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 08 May 2015
MR01 - N/A 07 November 2014
MR01 - N/A 26 September 2014
MR04 - N/A 14 July 2014
MR04 - N/A 14 July 2014
MR04 - N/A 14 July 2014
MR04 - N/A 14 July 2014
MR04 - N/A 14 July 2014
MR04 - N/A 14 July 2014
MR04 - N/A 14 July 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 20 November 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 30 August 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 06 March 2012
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 11 March 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 08 February 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363s - Annual Return 27 May 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 26 March 2007
395 - Particulars of a mortgage or charge 24 January 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 09 January 2006
395 - Particulars of a mortgage or charge 06 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
395 - Particulars of a mortgage or charge 10 June 2005
RESOLUTIONS - N/A 08 June 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 04 March 2005
395 - Particulars of a mortgage or charge 02 July 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 08 March 2004
395 - Particulars of a mortgage or charge 04 March 2004
AA - Annual Accounts 28 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 15 June 2002
363s - Annual Return 18 April 2002
395 - Particulars of a mortgage or charge 25 July 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 14 March 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 12 January 1999
225 - Change of Accounting Reference Date 07 December 1998
363s - Annual Return 24 July 1998
395 - Particulars of a mortgage or charge 06 February 1998
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2018 Outstanding

N/A

A registered charge 09 February 2017 Outstanding

N/A

A registered charge 18 September 2014 Outstanding

N/A

A registered charge 04 July 2014 Outstanding

N/A

A registered charge 04 April 2014 Outstanding

N/A

Security agreement 22 January 2007 Outstanding

N/A

Legal charge 23 June 2005 Fully Satisfied

N/A

Legal charge 23 June 2005 Fully Satisfied

N/A

Debenture 26 May 2005 Fully Satisfied

N/A

Legal charge 25 June 2004 Fully Satisfied

N/A

Legal charge 02 March 2004 Fully Satisfied

N/A

Guarantee & debenture by the company and on yer triumph limited 16 July 2001 Fully Satisfied

N/A

Debenture 30 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.