About

Registered Number: 04512264
Date of Incorporation: 15/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Longwall House Sotwell Street, Brightwell-Cum-Sotwell, Wallingford, Oxfordshire, OX10 0RH

 

Established in 2002, Revelo Ltd have registered office in Wallingford in Oxfordshire, it has a status of "Active". The current directors of the company are listed as Rohl, Stephanie Angela Von Berg, Hale, Oliver. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Oliver 15 August 2002 24 March 2005 1
Secretary Name Appointed Resigned Total Appointments
ROHL, Stephanie Angela Von Berg 15 August 2002 01 January 2007 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 21 May 2014
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AA - Annual Accounts 20 May 2013
SH01 - Return of Allotment of shares 02 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 23 May 2012
TM02 - Termination of appointment of secretary 27 February 2012
AD01 - Change of registered office address 23 February 2012
DISS40 - Notice of striking-off action discontinued 08 February 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
SH01 - Return of Allotment of shares 17 May 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 13 October 2009
287 - Change in situation or address of Registered Office 29 January 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 30 August 2007
287 - Change in situation or address of Registered Office 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
AA - Annual Accounts 01 December 2005
363a - Annual Return 09 November 2005
395 - Particulars of a mortgage or charge 08 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 04 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.