About

Registered Number: 02584905
Date of Incorporation: 22/02/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 36 Beatrice Street, Oswestry, Shropshire, SY11 1QG

 

Owens of Oswestry Coaches Ltd was registered on 22 February 1991 and has its registered office in Shropshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Frederick Gordon 05 April 1991 08 December 1993 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 26 March 2012
MG01 - Particulars of a mortgage or charge 28 December 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 04 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
RESOLUTIONS - N/A 15 November 2002
RESOLUTIONS - N/A 15 November 2002
RESOLUTIONS - N/A 15 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 21 October 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 05 October 1998
363a - Annual Return 25 June 1998
395 - Particulars of a mortgage or charge 08 December 1997
363a - Annual Return 18 August 1997
AA - Annual Accounts 03 August 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 23 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1995
395 - Particulars of a mortgage or charge 11 April 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 12 March 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1993
AA - Annual Accounts 26 November 1993
395 - Particulars of a mortgage or charge 24 May 1993
395 - Particulars of a mortgage or charge 18 May 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 22 December 1992
RESOLUTIONS - N/A 09 June 1992
RESOLUTIONS - N/A 09 June 1992
RESOLUTIONS - N/A 09 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1992
363s - Annual Return 30 March 1992
288 - N/A 14 May 1991
288 - N/A 14 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
287 - Change in situation or address of Registered Office 07 March 1991
NEWINC - New incorporation documents 22 February 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 December 2011 Outstanding

N/A

Legal charge 28 November 1997 Outstanding

N/A

Legal charge 31 March 1995 Outstanding

N/A

Legal charge 07 May 1993 Outstanding

N/A

Debenture 07 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.