About

Registered Number: 04419817
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Active
Registered Address: The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY,

 

Based in Oxford, Oxford Dive Centre (UK) Ltd was registered on 18 April 2002, it's status is listed as "Active". We do not know the number of employees at the organisation. Cox, Jessica Mary, Beaumont, Kim are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Kim 26 April 2002 23 April 2013 1
Secretary Name Appointed Resigned Total Appointments
COX, Jessica Mary 26 April 2002 19 April 2015 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 14 June 2017
AA - Annual Accounts 28 September 2016
DISS40 - Notice of striking-off action discontinued 13 July 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 12 June 2015
TM02 - Termination of appointment of secretary 12 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 02 October 2013
CH03 - Change of particulars for secretary 30 August 2013
CH01 - Change of particulars for director 30 August 2013
TM01 - Termination of appointment of director 05 August 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 06 October 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
AR01 - Annual Return 24 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 10 May 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 02 May 2003
225 - Change of Accounting Reference Date 19 February 2003
287 - Change in situation or address of Registered Office 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
287 - Change in situation or address of Registered Office 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.