About

Registered Number: 04886272
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ

 

Radius Management & Logistics Uk Ltd was founded on 03 September 2003, it's status is listed as "Active". We don't currently know the number of employees at this business. Van Der Merwe, Alan, Van Der Merwe, Alan, Wagner, Bernd, Lane, Terence Frederick Eaton, Meibner-wagner, Anne-marie are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER MERWE, Alan 24 January 2013 - 1
WAGNER, Bernd 03 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
VAN DER MERWE, Alan 15 April 2014 - 1
LANE, Terence Frederick Eaton 01 October 2009 15 April 2014 1
MEIBNER-WAGNER, Anne-Marie 03 September 2003 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 21 May 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 12 February 2018
PSC04 - N/A 12 February 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 19 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 10 February 2015
CH01 - Change of particulars for director 01 October 2014
AR01 - Annual Return 10 September 2014
AP03 - Appointment of secretary 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 04 October 2013
CERTNM - Change of name certificate 19 February 2013
CONNOT - N/A 19 February 2013
AA - Annual Accounts 28 January 2013
SH01 - Return of Allotment of shares 25 January 2013
AP01 - Appointment of director 25 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 22 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
AP03 - Appointment of secretary 19 March 2010
AD01 - Change of registered office address 19 March 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 06 March 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 02 January 2008
GAZ1 - First notification of strike-off action in London Gazette 18 December 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 17 August 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.