About

Registered Number: 03387370
Date of Incorporation: 16/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Burrows & Edwards Limited, 2 Meadow Court High Street, Witney, Oxfordshire, OX28 6ER

 

Based in Witney, One Folly Bridge Ltd was registered on 16 June 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 04 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 18 June 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 28 February 2018
AA - Annual Accounts 22 August 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 07 July 2017
AR01 - Annual Return 19 August 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 26 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 July 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 08 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 23 October 2007
287 - Change in situation or address of Registered Office 20 September 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 07 November 2005
225 - Change of Accounting Reference Date 07 October 2005
363s - Annual Return 01 July 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 22 April 2004
287 - Change in situation or address of Registered Office 17 January 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 05 June 2003
395 - Particulars of a mortgage or charge 16 October 2002
395 - Particulars of a mortgage or charge 02 October 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 21 June 2002
AA - Annual Accounts 21 June 2002
225 - Change of Accounting Reference Date 16 October 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 10 August 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
287 - Change in situation or address of Registered Office 22 February 1999
363s - Annual Return 10 September 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
225 - Change of Accounting Reference Date 28 April 1998
MEM/ARTS - N/A 03 August 1997
CERTNM - Change of name certificate 29 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
287 - Change in situation or address of Registered Office 27 July 1997
NEWINC - New incorporation documents 16 June 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 September 2002 Outstanding

N/A

Debenture 23 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.