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.
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 |
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 |
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 |