About

Registered Number: 05498482
Date of Incorporation: 04/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Brook House, Mint Street, Godalming, Surrey, GU7 1HE

 

Based in Surrey, Owen James Events Ltd was established in 2005, it's status at Companies House is "Active". We don't know the number of employees at the business. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARZON, Charo 11 December 2017 - 1
GOAD, James Mathew 04 July 2005 - 1
OWEN, Evie Elizabeth 04 July 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 17 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 January 2018
RESOLUTIONS - N/A 29 December 2017
AP01 - Appointment of director 18 December 2017
SH01 - Return of Allotment of shares 18 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 04 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 12 July 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 07 July 2013
AA - Annual Accounts 14 June 2013
AA - Annual Accounts 19 August 2012
AR01 - Annual Return 24 July 2012
AR01 - Annual Return 06 July 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 21 January 2011
CH03 - Change of particulars for secretary 21 January 2011
CH01 - Change of particulars for director 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 05 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 02 September 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 16 July 2008
225 - Change of Accounting Reference Date 05 March 2008
363a - Annual Return 10 September 2007
287 - Change in situation or address of Registered Office 17 August 2007
AA - Annual Accounts 12 April 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
287 - Change in situation or address of Registered Office 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
363a - Annual Return 21 July 2006
225 - Change of Accounting Reference Date 15 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
287 - Change in situation or address of Registered Office 12 July 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.