About

Registered Number: 05433279
Date of Incorporation: 22/04/2005 (20 years ago)
Company Status: Active
Registered Address: Taxassist Accountants, 2a Cope Road, Banbury, Oxfordshire, OX16 2EH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.