About

Registered Number: 03829586
Date of Incorporation: 23/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

 

Established in 1999, Rps Occupational Health Ltd have registered office in Abingdon, Oxfordshire, it's status is listed as "Active". Gormley, David Joseph, Peters, Clodagh Maire, Rowe, Nicholas, Gidlow, David Arthur, Dr, Stevenson, Karen Lynne Wallace, Dr are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIDLOW, David Arthur, Dr 23 August 1999 15 March 2010 1
STEVENSON, Karen Lynne Wallace, Dr 01 September 1999 15 March 2010 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 04 December 2018 - 1
PETERS, Clodagh Maire 25 March 2008 17 February 2010 1
ROWE, Nicholas 15 March 2010 04 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 24 August 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 07 August 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AP03 - Appointment of secretary 13 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
CS01 - N/A 29 August 2018
AP01 - Appointment of director 07 August 2018
AA - Annual Accounts 20 April 2018
TM01 - Termination of appointment of director 12 March 2018
RESOLUTIONS - N/A 16 October 2017
CONNOT - N/A 16 October 2017
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 23 August 2017
PSC09 - N/A 21 August 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 17 June 2016
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 26 April 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 28 August 2012
AUD - Auditor's letter of resignation 12 June 2012
AA - Annual Accounts 30 May 2012
AD01 - Change of registered office address 26 March 2012
AR01 - Annual Return 01 September 2011
AUD - Auditor's letter of resignation 02 August 2011
MISC - Miscellaneous document 25 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 27 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2010
AUD - Auditor's letter of resignation 14 April 2010
CH01 - Change of particulars for director 30 March 2010
AA01 - Change of accounting reference date 30 March 2010
AP03 - Appointment of secretary 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
AUD - Auditor's letter of resignation 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
AD01 - Change of registered office address 29 March 2010
CERTNM - Change of name certificate 23 March 2010
CONNOT - N/A 23 March 2010
AUD - Auditor's letter of resignation 23 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 05 October 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 05 July 2006
169 - Return by a company purchasing its own shares 14 March 2006
RESOLUTIONS - N/A 02 March 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 28 June 2004
395 - Particulars of a mortgage or charge 17 March 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 18 October 2002
395 - Particulars of a mortgage or charge 31 August 2002
AA - Annual Accounts 01 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
395 - Particulars of a mortgage or charge 07 June 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 13 September 2000
395 - Particulars of a mortgage or charge 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 23 August 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 March 2004 Outstanding

N/A

Charge of deposit 28 August 2002 Fully Satisfied

N/A

Mortgage debenture 01 June 2001 Fully Satisfied

N/A

Debenture 08 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.