About

Registered Number: 04977609
Date of Incorporation: 26/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW

 

Based in Chalgrove, Plethora Solutions Ltd was setup in 2003, it's status is listed as "Active". This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYONG, Romero Tayong 30 November 2013 - 1
OPENSHAW, James Ronald 30 April 2011 30 November 2013 1
POWELL, Steven, Dr 18 February 2009 30 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CH01 - Change of particulars for director 17 March 2020
CS01 - N/A 29 January 2020
CS01 - N/A 27 November 2019
CH01 - Change of particulars for director 07 November 2019
CH01 - Change of particulars for director 07 November 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 13 June 2016
CH01 - Change of particulars for director 25 February 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 17 October 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 23 December 2014
RP04 - N/A 16 July 2014
AA - Annual Accounts 08 July 2014
TM01 - Termination of appointment of director 08 April 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 10 January 2014
AR01 - Annual Return 10 December 2013
AP03 - Appointment of secretary 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 23 May 2013
MG01 - Particulars of a mortgage or charge 28 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 04 July 2012
AD01 - Change of registered office address 25 April 2012
AD01 - Change of registered office address 14 March 2012
AD01 - Change of registered office address 13 March 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 02 June 2011
AP01 - Appointment of director 06 May 2011
AP03 - Appointment of secretary 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 01 October 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 21 December 2009
AP03 - Appointment of secretary 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
AA - Annual Accounts 26 September 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
395 - Particulars of a mortgage or charge 23 July 2008
RESOLUTIONS - N/A 10 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
AA - Annual Accounts 30 June 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 April 2008
363a - Annual Return 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
395 - Particulars of a mortgage or charge 07 December 2007
AA - Annual Accounts 31 October 2007
RESOLUTIONS - N/A 18 July 2007
395 - Particulars of a mortgage or charge 14 July 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 02 March 2005
287 - Change in situation or address of Registered Office 17 February 2005
225 - Change of Accounting Reference Date 05 January 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
287 - Change in situation or address of Registered Office 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

Description Date Status Charge by
Composite debenture and guarantee 25 January 2013 Outstanding

N/A

Composite debenture and gaurantee 29 June 2010 Outstanding

N/A

Account charge 18 July 2008 Fully Satisfied

N/A

Cash deposit deed 22 November 2007 Outstanding

N/A

Debenture 29 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.