About

Registered Number: 04222882
Date of Incorporation: 24/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: Ivydene, Shilton, Burford, Oxfordshire, OX18 4AB

 

Established in 2001, Rhys Owen Consultancy Ltd have registered office in Burford. Simmonds, Caroline Elizabeth, Seager, Penelope Gillian are listed as the directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMMONDS, Caroline Elizabeth 06 May 2003 - 1
SEAGER, Penelope Gillian 01 June 2001 06 May 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 29 April 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 29 May 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
363a - Annual Return 16 July 2007
287 - Change in situation or address of Registered Office 06 March 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 05 August 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
AAMD - Amended Accounts 10 April 2003
AA - Annual Accounts 23 March 2003
363s - Annual Return 12 June 2002
225 - Change of Accounting Reference Date 26 March 2002
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
CERTNM - Change of name certificate 18 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
NEWINC - New incorporation documents 24 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.