Onefiftynine Ltd was registered on 22 April 2005 and has its registered office in Oxfordshire, it's status at Companies House is "Active". The current directors of the company are Toll, Susan Grace, Toll, Edward James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOLL, Edward James | 13 May 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOLL, Susan Grace | 13 May 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 18 May 2018 | |
CH01 - Change of particulars for director | 17 May 2018 | |
CH03 - Change of particulars for secretary | 17 May 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AD01 - Change of registered office address | 03 June 2016 | |
CH01 - Change of particulars for director | 21 January 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AD01 - Change of registered office address | 18 June 2014 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 15 May 2013 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 20 April 2012 | |
AD01 - Change of registered office address | 20 April 2012 | |
AA - Annual Accounts | 11 November 2011 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 21 May 2009 | |
AA - Annual Accounts | 03 March 2009 | |
288a - Notice of appointment of directors or secretaries | 03 July 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
287 - Change in situation or address of Registered Office | 30 June 2008 | |
288a - Notice of appointment of directors or secretaries | 30 June 2008 | |
363a - Annual Return | 26 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 June 2008 | |
225 - Change of Accounting Reference Date | 13 May 2008 | |
CERTNM - Change of name certificate | 10 May 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 21 February 2007 | |
363a - Annual Return | 18 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2006 | |
287 - Change in situation or address of Registered Office | 21 March 2006 | |
NEWINC - New incorporation documents | 22 April 2005 |