About

Registered Number: 06559064
Date of Incorporation: 08/04/2008 (16 years ago)
Company Status: Active
Registered Address: 264 Banbury Road, Oxford, OX2 7DY,

 

Based in Oxford, Pearson Buchholz Ltd was established in 2008. There are 2 directors listed as Gardener, Sarah Anne, Hudson, Ian James for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDENER, Sarah Anne 21 December 2018 - 1
HUDSON, Ian James 08 April 2008 21 December 2018 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
MR04 - N/A 10 February 2020
AA - Annual Accounts 08 January 2020
AA01 - Change of accounting reference date 07 January 2020
MR04 - N/A 08 August 2019
CS01 - N/A 15 April 2019
PSC02 - N/A 15 April 2019
PSC07 - N/A 15 April 2019
AD01 - Change of registered office address 12 April 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 19 December 2018
SH01 - Return of Allotment of shares 19 December 2018
MR04 - N/A 19 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 31 January 2018
TM01 - Termination of appointment of director 30 January 2018
CS01 - N/A 05 May 2017
SH06 - Notice of cancellation of shares 07 February 2017
SH03 - Return of purchase of own shares 07 February 2017
AA - Annual Accounts 31 January 2017
TM01 - Termination of appointment of director 19 January 2017
RESOLUTIONS - N/A 08 December 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 26 April 2016
AD01 - Change of registered office address 25 April 2016
AA - Annual Accounts 29 January 2016
CH01 - Change of particulars for director 12 June 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
RESOLUTIONS - N/A 02 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 February 2015
SH19 - Statement of capital 02 February 2015
CAP-SS - N/A 02 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 08 May 2014
SH06 - Notice of cancellation of shares 06 May 2014
SH03 - Return of purchase of own shares 06 May 2014
RESOLUTIONS - N/A 08 April 2014
MR01 - N/A 18 March 2014
AA - Annual Accounts 30 January 2014
CH01 - Change of particulars for director 23 August 2013
CH01 - Change of particulars for director 23 August 2013
MR01 - N/A 30 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 11 April 2012
RESOLUTIONS - N/A 13 February 2012
MISC - Miscellaneous document 13 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 07 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
395 - Particulars of a mortgage or charge 17 May 2008
RESOLUTIONS - N/A 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
123 - Notice of increase in nominal capital 30 April 2008
128(4) - Notice of assignment of name or new name to any class of shares 30 April 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2014 Fully Satisfied

N/A

A registered charge 24 July 2013 Fully Satisfied

N/A

Debenture 09 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.