About

Registered Number: 03465289
Date of Incorporation: 13/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 30 Bankside Court, Stationfields, Kidlington, Oxfordshire, OX5 1JE

 

Results Health Clubs Ltd was registered on 13 November 1997 and has its registered office in Oxfordshire, it's status is listed as "Active". We don't know the number of employees at this company. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Mervyn John 13 November 1997 31 October 2016 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 29 July 2019
SH01 - Return of Allotment of shares 26 March 2019
RESOLUTIONS - N/A 18 March 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 25 October 2018
AA01 - Change of accounting reference date 26 July 2018
CS01 - N/A 05 January 2018
PSC01 - N/A 16 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 28 November 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 28 October 2015
AA01 - Change of accounting reference date 28 July 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 17 November 2011
MG01 - Particulars of a mortgage or charge 07 November 2011
AP01 - Appointment of director 01 September 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 15 February 2010
AA - Annual Accounts 15 February 2010
AD01 - Change of registered office address 30 December 2009
AR01 - Annual Return 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 19 December 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 25 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 05 July 2004
MISC - Miscellaneous document 17 May 2004
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
RESOLUTIONS - N/A 28 September 2003
225 - Change of Accounting Reference Date 28 September 2003
AA - Annual Accounts 28 September 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
287 - Change in situation or address of Registered Office 15 August 2003
363s - Annual Return 26 November 2002
CERTNM - Change of name certificate 10 June 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 01 September 1999
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
363s - Annual Return 08 December 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
NEWINC - New incorporation documents 13 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.