About

Registered Number: 03745394
Date of Incorporation: 01/04/1999 (26 years ago)
Company Status: Active
Registered Address: Heyford Park House Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire, OX25 5HD

 

Founded in 1999, Preservation Treatments (Holdings) Ltd has its registered office in Oxfordshire. We don't know the number of employees at this company. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 03 April 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 21 March 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 02 April 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 06 May 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
AA - Annual Accounts 05 November 2011
AD01 - Change of registered office address 23 October 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 29 November 2002
363a - Annual Return 12 April 2002
395 - Particulars of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 15 March 2002
AA - Annual Accounts 03 December 2001
363a - Annual Return 13 April 2001
AA - Annual Accounts 14 February 2001
363a - Annual Return 18 May 2000
225 - Change of Accounting Reference Date 29 March 2000
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
287 - Change in situation or address of Registered Office 27 April 1999
NEWINC - New incorporation documents 01 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 February 2002 Outstanding

N/A

Debenture 26 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.