About

Registered Number: 03893149
Date of Incorporation: 13/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: South Suite Frewin Court, Frewin Chambers, Oxford, Oxfordshire, OX1 3HZ

 

Established in 1999, Proforest Ltd are based in Oxfordshire. The company has 5 directors listed as Judd, Neil Antony, Nussbaum, Ruth Elizabeth, Dr, Gray, Ian Munro, Doctor, Judd, Neil Antony, Garforth, Michael Francis in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDD, Neil Antony 10 January 2000 - 1
NUSSBAUM, Ruth Elizabeth, Dr 10 January 2000 - 1
GARFORTH, Michael Francis 10 January 2000 16 February 2001 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Ian Munro, Doctor 25 January 2005 18 December 2006 1
JUDD, Neil Antony 16 February 2001 10 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 23 December 2019
CH01 - Change of particulars for director 23 December 2019
AA - Annual Accounts 25 September 2019
PSC04 - N/A 07 May 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 December 2017
MR01 - N/A 13 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 24 September 2013
CH01 - Change of particulars for director 03 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 11 May 2007
363s - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 19 September 2005
287 - Change in situation or address of Registered Office 18 April 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
287 - Change in situation or address of Registered Office 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
287 - Change in situation or address of Registered Office 29 January 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 24 November 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 03 September 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363s - Annual Return 03 January 2001
395 - Particulars of a mortgage or charge 07 April 2000
RESOLUTIONS - N/A 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
395 - Particulars of a mortgage or charge 23 February 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
123 - Notice of increase in nominal capital 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
287 - Change in situation or address of Registered Office 26 January 2000
CERTNM - Change of name certificate 20 January 2000
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2017 Outstanding

N/A

Mortgage debenture 05 April 2000 Outstanding

N/A

Rent deposit deed 18 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.