About

Registered Number: 04728146
Date of Incorporation: 09/04/2003 (21 years ago)
Company Status: Active
Registered Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ

 

Reox Ltd was founded on 09 April 2003 with its registered office in Oxfordshire, it's status at Companies House is "Active". This organisation has 5 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHIN, Alan 01 December 2014 - 1
SCHOFIELD, Christopher Joseph, Professor 30 May 2003 - 1
ELLIS-JONES, Patrick George Armine 14 December 2007 30 April 2010 1
MB DIRECTORS LTD 10 October 2007 11 June 2010 1
Secretary Name Appointed Resigned Total Appointments
HARGREAVES, Sarah Jane 03 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 23 April 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 11 May 2017
RP04 - N/A 10 June 2016
CH01 - Change of particulars for director 08 June 2016
SH01 - Return of Allotment of shares 06 June 2016
SH01 - Return of Allotment of shares 06 June 2016
AP01 - Appointment of director 25 May 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 10 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 16 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 25 April 2013
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 27 January 2011
CH03 - Change of particulars for secretary 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AA - Annual Accounts 13 January 2011
SH03 - Return of purchase of own shares 09 September 2010
SH03 - Return of purchase of own shares 09 September 2010
SH06 - Notice of cancellation of shares 06 September 2010
SH06 - Notice of cancellation of shares 06 September 2010
RESOLUTIONS - N/A 09 July 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 18 May 2009
363s - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
AA - Annual Accounts 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 05 March 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
RESOLUTIONS - N/A 27 October 2005
MEM/ARTS - N/A 27 October 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 09 February 2005
288a - Notice of appointment of directors or secretaries 19 August 2004
363s - Annual Return 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
287 - Change in situation or address of Registered Office 22 March 2004
225 - Change of Accounting Reference Date 22 March 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
RESOLUTIONS - N/A 22 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 August 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
RESOLUTIONS - N/A 15 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.