About

Registered Number: 01753431
Date of Incorporation: 15/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: Eagle Works, Walton Well Road, Oxford, OX2 6EE

 

Based in Oxford, Sandawana Castings Ltd was established in 1983, it's status is listed as "Active". The organisation has 2 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVICK, Christopher Robert N/A 30 June 2014 1
NEWTON, Barry N/A 21 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 20 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 09 May 2018
AP01 - Appointment of director 08 February 2018
AP01 - Appointment of director 26 October 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 08 March 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 07 April 2015
TM01 - Termination of appointment of director 25 July 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 05 March 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 17 May 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 18 November 2009
RESOLUTIONS - N/A 16 June 2009
169 - Return by a company purchasing its own shares 16 June 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 18 June 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 03 March 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 27 May 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 31 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 14 May 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 01 June 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 27 March 2000
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 30 March 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 14 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 06 June 1993
AA - Annual Accounts 28 April 1993
363s - Annual Return 08 June 1992
AA - Annual Accounts 08 June 1992
AA - Annual Accounts 11 June 1991
363a - Annual Return 11 June 1991
288 - N/A 05 June 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
363 - Annual Return 16 March 1990
287 - Change in situation or address of Registered Office 17 May 1989
MEM/ARTS - N/A 26 April 1989
PUC 2 - N/A 11 April 1989
123 - Notice of increase in nominal capital 11 April 1989
AA - Annual Accounts 05 April 1989
288 - N/A 17 February 1989
363 - Annual Return 10 February 1989
363 - Annual Return 10 February 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 02 February 1989
AA - Annual Accounts 15 November 1988
AA - Annual Accounts 15 November 1988
AA - Annual Accounts 15 November 1988
287 - Change in situation or address of Registered Office 19 October 1988
AC42 - N/A 19 August 1988
AC05 - N/A 05 August 1988
287 - Change in situation or address of Registered Office 17 November 1987
287 - Change in situation or address of Registered Office 13 October 1987
CERTNM - Change of name certificate 24 January 1984
NEWINC - New incorporation documents 15 September 1983
MISC - Miscellaneous document 15 September 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.