About

Registered Number: 04441015
Date of Incorporation: 17/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 216 Headley Way, Headington, Oxford, OX3 7TA

 

Parmal Office Support Ltd was registered on 17 May 2002 and has its registered office in Oxford, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Thambithurai, Mala, Dr, Thaventhiran, Radhadevi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THAMBITHURAI, Mala, Dr 25 August 2004 15 June 2020 1
THAVENTHIRAN, Radhadevi 17 May 2002 25 August 2004 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 15 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 03 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 04 May 2007
225 - Change of Accounting Reference Date 13 March 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 24 March 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 19 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.