About

Registered Number: 05582593
Date of Incorporation: 04/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Bell Cottage Oakesmere, Appleton, Abingdon, Oxfordshire, OX13 5JS

 

Owen Andrew Ltd was founded on 04 October 2005. There is one director listed as Owen Andrew, Elen Mair for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWEN ANDREW, Elen Mair 04 October 2005 04 April 2019 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
TM02 - Termination of appointment of secretary 22 October 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 17 October 2016
DISS40 - Notice of striking-off action discontinued 04 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 01 November 2015
AR01 - Annual Return 30 October 2015
AD01 - Change of registered office address 30 October 2015
CH01 - Change of particulars for director 30 October 2015
CH03 - Change of particulars for secretary 30 October 2015
CH01 - Change of particulars for director 30 October 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 05 October 2013
CH01 - Change of particulars for director 24 December 2012
CH01 - Change of particulars for director 23 December 2012
CH01 - Change of particulars for director 23 December 2012
AD01 - Change of registered office address 23 December 2012
CH03 - Change of particulars for secretary 23 December 2012
CH01 - Change of particulars for director 23 December 2012
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 December 2012
AR01 - Annual Return 30 December 2011
CH01 - Change of particulars for director 30 December 2011
AA - Annual Accounts 29 December 2011
DISS40 - Notice of striking-off action discontinued 15 March 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 14 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
DISS40 - Notice of striking-off action discontinued 10 April 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 08 April 2010
AR01 - Annual Return 08 April 2010
AP01 - Appointment of director 08 April 2010
GAZ1 - First notification of strike-off action in London Gazette 23 February 2010
CH03 - Change of particulars for secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AD01 - Change of registered office address 07 January 2010
AA - Annual Accounts 13 February 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 25 October 2007
287 - Change in situation or address of Registered Office 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.