About

Registered Number: 06060782
Date of Incorporation: 22/01/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Units 1 & 2, 362a Spring Road, Sholing, Southampton, Hampshire, SO19 2PB

 

Having been setup in 2007, R & M Electrical (Oxford) Ltd are based in Southampton in Hampshire. There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOW, Andrew 01 May 2007 13 February 2009 1
LUCAS, Michael Richard 01 May 2007 26 January 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 03 January 2019
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 25 January 2018
CS01 - N/A 03 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 24 September 2013
AUD - Auditor's letter of resignation 21 February 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 17 September 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 31 October 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 20 February 2008
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 14 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
225 - Change of Accounting Reference Date 30 January 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 09 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.