About

Registered Number: 08738144
Date of Incorporation: 18/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GP,

 

Ryebeck Ltd was setup in 2013. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Prime, Helen Jean, Prime, Richard James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIME, Helen Jean 18 October 2013 18 October 2013 1
PRIME, Richard James 18 October 2013 18 October 2013 1

Filing History

Document Type Date
PSC04 - N/A 13 December 2019
PSC04 - N/A 13 December 2019
CS01 - N/A 13 December 2019
PSC04 - N/A 12 December 2019
PSC04 - N/A 11 December 2019
PSC04 - N/A 11 December 2019
PSC04 - N/A 11 December 2019
CH01 - Change of particulars for director 11 December 2019
CH01 - Change of particulars for director 11 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 13 July 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 24 October 2017
PSC04 - N/A 24 October 2017
PSC04 - N/A 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2017
AA - Annual Accounts 27 June 2017
CH01 - Change of particulars for director 18 May 2017
CH01 - Change of particulars for director 18 May 2017
AD01 - Change of registered office address 18 May 2017
AAMD - Amended Accounts 09 March 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 22 April 2016
CH01 - Change of particulars for director 13 November 2015
AP01 - Appointment of director 26 October 2015
AR01 - Annual Return 19 October 2015
AA01 - Change of accounting reference date 18 September 2015
AA - Annual Accounts 10 July 2015
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
AR01 - Annual Return 02 December 2014
AD01 - Change of registered office address 02 December 2014
AD01 - Change of registered office address 20 February 2014
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
NEWINC - New incorporation documents 18 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.