About

Registered Number: 05126108
Date of Incorporation: 12/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Field End, Harcourt Hill, Oxford, Oxfordshire, OX2 9AS

 

Established in 2004, Panamint Properties Ltd have registered office in Oxford in Oxfordshire. We don't currently know the number of employees at the company. Panamint Properties Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Clare 29 September 2015 - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 03 February 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 14 May 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 21 March 2017
RP04AR01 - N/A 30 September 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 21 March 2016
AP03 - Appointment of secretary 20 October 2015
TM02 - Termination of appointment of secretary 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 01 August 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 30 May 2012
AD04 - Change of location of company records to the registered office 17 May 2011
AR01 - Annual Return 17 May 2011
AD04 - Change of location of company records to the registered office 17 May 2011
AD04 - Change of location of company records to the registered office 17 May 2011
AD04 - Change of location of company records to the registered office 17 May 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 25 August 2010
AD01 - Change of registered office address 20 August 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 03 June 2008
395 - Particulars of a mortgage or charge 27 February 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 16 May 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 18 May 2006
395 - Particulars of a mortgage or charge 02 December 2005
AA - Annual Accounts 03 October 2005
287 - Change in situation or address of Registered Office 21 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 04 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
225 - Change of Accounting Reference Date 14 July 2005
363s - Annual Return 25 May 2005
395 - Particulars of a mortgage or charge 06 May 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
287 - Change in situation or address of Registered Office 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

Description Date Status Charge by
Charge by assignment of contract 13 February 2008 Outstanding

N/A

Charge by assignment of option agreement 01 December 2005 Outstanding

N/A

Assignment of rental income 25 August 2005 Outstanding

N/A

Legal charge 25 August 2005 Outstanding

N/A

Legal charge 19 July 2005 Outstanding

N/A

Assignment of rental income 19 July 2005 Outstanding

N/A

Legal charge 29 April 2005 Outstanding

N/A

Assignment of rental income 01 April 2005 Outstanding

N/A

Legal charge 01 April 2005 Outstanding

N/A

Assignment of rental income 23 December 2004 Outstanding

N/A

Legal charge 23 December 2004 Outstanding

N/A

Assignment of rental income 09 December 2004 Outstanding

N/A

Deposit agreement 09 December 2004 Outstanding

N/A

Legal charge 09 December 2004 Outstanding

N/A

Debenture 09 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.