Based in Dorset, Ownlife Ltd was established in 1994, it's status is listed as "Active". The companies directors are listed as Hastings, Alistair Ross, Hastings, Tanya Claire, Philpot, Adrian Michael, Rose, James Edward in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASTINGS, Alistair Ross | 23 January 2018 | - | 1 |
HASTINGS, Tanya Claire | 23 January 2018 | - | 1 |
PHILPOT, Adrian Michael | 06 June 1994 | 05 February 2000 | 1 |
ROSE, James Edward | 01 August 1995 | 30 September 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 29 June 2018 | |
AP01 - Appointment of director | 24 January 2018 | |
AP01 - Appointment of director | 23 January 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 08 July 2017 | |
PSC01 - N/A | 08 July 2017 | |
AA - Annual Accounts | 09 November 2016 | |
AR01 - Annual Return | 02 July 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 16 July 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 08 February 2010 | |
AR01 - Annual Return | 12 November 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363s - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 03 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2007 | |
AA - Annual Accounts | 30 August 2007 | |
287 - Change in situation or address of Registered Office | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
363s - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 20 June 2005 | |
395 - Particulars of a mortgage or charge | 11 January 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 29 October 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 10 June 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 12 June 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 21 June 2000 | |
288b - Notice of resignation of directors or secretaries | 23 February 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 10 June 1999 | |
288a - Notice of appointment of directors or secretaries | 10 June 1999 | |
288a - Notice of appointment of directors or secretaries | 10 June 1999 | |
288b - Notice of resignation of directors or secretaries | 10 June 1999 | |
AA - Annual Accounts | 04 November 1998 | |
CERTNM - Change of name certificate | 20 October 1998 | |
363s - Annual Return | 21 July 1998 | |
AA - Annual Accounts | 30 December 1997 | |
363s - Annual Return | 16 June 1997 | |
CERTNM - Change of name certificate | 01 April 1997 | |
395 - Particulars of a mortgage or charge | 22 October 1996 | |
288 - N/A | 04 October 1996 | |
395 - Particulars of a mortgage or charge | 27 September 1996 | |
AA - Annual Accounts | 01 August 1996 | |
363s - Annual Return | 02 June 1996 | |
AA - Annual Accounts | 14 May 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 April 1996 | |
395 - Particulars of a mortgage or charge | 25 January 1996 | |
395 - Particulars of a mortgage or charge | 09 October 1995 | |
395 - Particulars of a mortgage or charge | 01 September 1995 | |
288 - N/A | 22 August 1995 | |
288 - N/A | 22 August 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 August 1995 | |
363s - Annual Return | 09 August 1995 | |
395 - Particulars of a mortgage or charge | 05 July 1995 | |
CERTNM - Change of name certificate | 28 March 1995 | |
288 - N/A | 13 June 1994 | |
288 - N/A | 13 June 1994 | |
287 - Change in situation or address of Registered Office | 13 June 1994 | |
NEWINC - New incorporation documents | 23 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 January 2005 | Outstanding |
N/A |
Guarantee & debenture | 02 October 1996 | Outstanding |
N/A |
Guarantee and debenture | 17 September 1996 | Outstanding |
N/A |
Guarantee and debenture | 11 January 1996 | Outstanding |
N/A |
Fixed charge supplemental to a guarantee and debenture dated 30TH june 1995 issued by the company | 29 September 1995 | Outstanding |
N/A |
Legal charge over the book debts | 31 August 1995 | Outstanding |
N/A |
Guarantee and debenture | 30 June 1995 | Outstanding |
N/A |