About

Registered Number: 06053416
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

 

Based in Bicester, R.P.T. Ltd was registered on 16 January 2007. This company has 2 directors listed as Carr, Jennifer Gwendoline, Carr, Antony Ritson at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Antony Ritson 16 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CARR, Jennifer Gwendoline 16 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 24 October 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AD01 - Change of registered office address 04 May 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 29 November 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 22 January 2010
363a - Annual Return 09 February 2009
363a - Annual Return 09 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
AA - Annual Accounts 01 February 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.