About

Registered Number: 01654162
Date of Incorporation: 27/07/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: 16 Murdock Road, Bicester, Oxford, OX26 4PP

 

Reevite Industrial Mouldings Ltd was registered on 27 July 1982 and has its registered office in Oxford, it has a status of "Active". We don't know the number of employees at this company. This business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINS, David 19 December 1996 - 1
BUSBY, David John N/A 22 December 2006 1
WILKINS, Gary Charles N/A 27 June 2008 1
WILKINS, Ian Scott N/A 30 August 2019 1
WILKINS, Robert Charles N/A 30 April 1997 1
Secretary Name Appointed Resigned Total Appointments
WILKINS, Fiona 30 August 2019 - 1
WILKINS, Ann N/A 30 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
MR04 - N/A 29 May 2020
MR04 - N/A 29 May 2020
MR04 - N/A 29 May 2020
PSC07 - N/A 04 March 2020
CS01 - N/A 14 February 2020
RESOLUTIONS - N/A 08 October 2019
AP03 - Appointment of secretary 12 September 2019
TM02 - Termination of appointment of secretary 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AA - Annual Accounts 25 June 2019
CH01 - Change of particulars for director 13 February 2019
PSC04 - N/A 13 February 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 27 June 2018
PSC01 - N/A 06 June 2018
PSC01 - N/A 06 June 2018
PSC01 - N/A 06 June 2018
PSC09 - N/A 27 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 18 March 2014
MR04 - N/A 17 March 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH03 - Change of particulars for secretary 28 February 2012
RESOLUTIONS - N/A 14 June 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 24 February 2011
MG01 - Particulars of a mortgage or charge 14 December 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
RESOLUTIONS - N/A 07 February 2009
AA - Annual Accounts 26 June 2008
RESOLUTIONS - N/A 14 May 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 21 August 2002
395 - Particulars of a mortgage or charge 12 April 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 02 March 2000
288a - Notice of appointment of directors or secretaries 30 September 1999
AA - Annual Accounts 23 July 1999
395 - Particulars of a mortgage or charge 22 April 1999
169 - Return by a company purchasing its own shares 31 March 1999
363s - Annual Return 11 February 1999
RESOLUTIONS - N/A 30 October 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 16 February 1998
288c - Notice of change of directors or secretaries or in their particulars 16 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
RESOLUTIONS - N/A 27 April 1997
RESOLUTIONS - N/A 27 April 1997
RESOLUTIONS - N/A 27 April 1997
123 - Notice of increase in nominal capital 27 April 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 15 January 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 18 January 1996
169 - Return by a company purchasing its own shares 10 November 1995
RESOLUTIONS - N/A 20 October 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 06 February 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1994
RESOLUTIONS - N/A 01 July 1994
123 - Notice of increase in nominal capital 01 July 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 02 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 13 January 1993
RESOLUTIONS - N/A 04 December 1992
RESOLUTIONS - N/A 04 December 1992
RESOLUTIONS - N/A 04 December 1992
363b - Annual Return 02 June 1992
AA - Annual Accounts 11 February 1992
363b - Annual Return 09 January 1992
RESOLUTIONS - N/A 16 October 1991
288 - N/A 16 October 1991
88(2)P - N/A 16 October 1991
AUD - Auditor's letter of resignation 24 July 1991
AA - Annual Accounts 30 June 1991
363a - Annual Return 02 May 1991
AA - Annual Accounts 19 February 1990
363 - Annual Return 16 February 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 1990
SA - Shares agreement 02 August 1989
88(2)C - N/A 28 July 1989
288 - N/A 14 April 1989
363 - Annual Return 06 April 1989
MEM/ARTS - N/A 20 March 1989
AA - Annual Accounts 14 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1989
RESOLUTIONS - N/A 05 December 1988
MEM/ARTS - N/A 30 November 1988
123 - Notice of increase in nominal capital 29 November 1988
CERTNM - Change of name certificate 25 November 1988
395 - Particulars of a mortgage or charge 25 November 1988
CERTNM - Change of name certificate 25 November 1988
288 - N/A 23 November 1988
288 - N/A 23 November 1988
287 - Change in situation or address of Registered Office 22 November 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 02 February 1988
AA - Annual Accounts 10 January 1987
AA - Annual Accounts 10 January 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987
NEWINC - New incorporation documents 27 July 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 December 2010 Fully Satisfied

N/A

Legal mortgage 25 March 2002 Fully Satisfied

N/A

Chattels mortgage 22 April 1999 Fully Satisfied

N/A

Fixed and floating charge 11 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.