About

Registered Number: 01252009
Date of Incorporation: 29/03/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: Longcroft Barn Priors Leaze Lane, Nutbourne, Chichester, West Sussex, PO18 8RH,

 

Owen Advertising Ltd was registered on 29 March 1976, it's status in the Companies House registry is set to "Active". The companies director is listed as May, Dorothy Ellen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Dorothy Ellen N/A 05 October 1996 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 31 August 2017
PSC02 - N/A 03 July 2017
CS01 - N/A 03 July 2017
MR04 - N/A 02 September 2016
MR04 - N/A 02 September 2016
AA - Annual Accounts 24 August 2016
CS01 - N/A 21 July 2016
AD01 - Change of registered office address 12 May 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 July 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 16 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 08 July 2013
TM02 - Termination of appointment of secretary 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 03 October 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 03 August 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 20 July 2004
395 - Particulars of a mortgage or charge 18 September 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 20 July 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 03 August 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
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
363s - Annual Return 20 July 1999
AA - Annual Accounts 29 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 27 May 1997
288b - Notice of resignation of directors or secretaries 30 October 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 01 July 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 19 July 1995
363s - Annual Return 15 July 1994
AA - Annual Accounts 15 July 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 20 July 1993
363s - Annual Return 29 July 1992
AA - Annual Accounts 17 July 1992
AA - Annual Accounts 25 September 1991
363b - Annual Return 15 August 1991
287 - Change in situation or address of Registered Office 27 March 1991
363a - Annual Return 06 November 1990
AA - Annual Accounts 22 June 1990
AA - Annual Accounts 10 July 1989
363 - Annual Return 10 July 1989
AA - Annual Accounts 01 August 1988
363 - Annual Return 01 August 1988
288 - N/A 14 July 1987
AA - Annual Accounts 02 July 1987
363 - Annual Return 02 July 1987
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 14 January 1980
NEWINC - New incorporation documents 29 March 1976

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 September 2008 Fully Satisfied

N/A

Guarantee & debenture 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.