About

Registered Number: 05564235
Date of Incorporation: 14/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Field View House Oxmardyke Equestrian Centre, Tongue Lane, Gilberdyke, East Yorkshire, HU15 2UY

 

Based in Gilberdyke, East Yorkshire, Oxmardyke Equestrian Centre Ltd was registered on 14 September 2005, it's status is listed as "Active". Oxmardyke Equestrian Centre Ltd has 2 directors listed as Kirby, Daniel William, Kirby, Rachel Marie in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Rachel Marie 14 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Daniel William 14 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 15 September 2016
CH03 - Change of particulars for secretary 30 August 2016
CH01 - Change of particulars for director 30 August 2016
CH01 - Change of particulars for director 30 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 October 2013
AD01 - Change of registered office address 15 August 2013
AA - Annual Accounts 15 January 2013
AD01 - Change of registered office address 10 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG01 - Particulars of a mortgage or charge 17 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 20 April 2009
287 - Change in situation or address of Registered Office 06 March 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 12 October 2006
395 - Particulars of a mortgage or charge 28 January 2006
287 - Change in situation or address of Registered Office 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
395 - Particulars of a mortgage or charge 22 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 October 2012 Outstanding

N/A

Legal charge 23 January 2006 Fully Satisfied

N/A

Debenture 13 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.