About

Registered Number: 02932099
Date of Incorporation: 23/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 8 Poole Hill, Bournemouth, Dorset, BH2 5PS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.