About

Registered Number: 03636691
Date of Incorporation: 23/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Lennox House, 3 Pierrepont Street, Bath, Somerset, BA1 1LB,

 

Founded in 1998, Ripples (Oxford) Ltd have registered office in Bath in Somerset, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYME, Roger Norman 23 September 1998 - 1
KYME, Sandra Irene 23 September 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 22 September 2020
PSC04 - N/A 07 September 2020
PSC04 - N/A 07 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 November 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 05 September 2017
CH03 - Change of particulars for secretary 21 April 2017
CH01 - Change of particulars for director 21 April 2017
CH01 - Change of particulars for director 21 April 2017
AD01 - Change of registered office address 10 March 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 October 2014
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 29 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 04 February 2008
363s - Annual Return 26 September 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 07 June 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 13 September 1999
225 - Change of Accounting Reference Date 13 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
287 - Change in situation or address of Registered Office 29 September 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.