About

Registered Number: 00157062
Date of Incorporation: 15/07/1919 (105 years and 8 months ago)
Company Status: Active
Registered Address: Unipart House, Cowley, Oxford, OX4 2PG

 

Serck Ltd was registered on 15 July 1919 with its registered office in Oxford, it's status is listed as "Active". This organisation has one director listed as O'brien, Robert Paul David. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Robert Paul David 01 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 26 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 18 September 2016
AP01 - Appointment of director 24 July 2016
TM01 - Termination of appointment of director 24 July 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 04 October 2015
AP03 - Appointment of secretary 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 February 2014
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 10 October 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 13 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 01 March 2004
225 - Change of Accounting Reference Date 06 February 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 08 March 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
225 - Change of Accounting Reference Date 13 May 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 08 October 2001
287 - Change in situation or address of Registered Office 30 April 2001
395 - Particulars of a mortgage or charge 25 April 2001
363s - Annual Return 16 March 2001
288c - Notice of change of directors or secretaries or in their particulars 18 December 2000
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
363a - Annual Return 16 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
353 - Register of members 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
AA - Annual Accounts 27 October 1999
395 - Particulars of a mortgage or charge 14 October 1999
AUD - Auditor's letter of resignation 08 October 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 1999
288c - Notice of change of directors or secretaries or in their particulars 08 July 1999
363a - Annual Return 01 March 1999
AA - Annual Accounts 03 November 1998
363a - Annual Return 04 March 1998
AA - Annual Accounts 29 October 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
363a - Annual Return 20 March 1997
287 - Change in situation or address of Registered Office 20 December 1996
RESOLUTIONS - N/A 15 July 1996
RESOLUTIONS - N/A 15 July 1996
RESOLUTIONS - N/A 15 July 1996
RESOLUTIONS - N/A 15 July 1996
RESOLUTIONS - N/A 15 July 1996
AA - Annual Accounts 15 July 1996
288 - N/A 15 July 1996
287 - Change in situation or address of Registered Office 15 July 1996
288 - N/A 15 July 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
RESOLUTIONS - N/A 20 June 1996
RESOLUTIONS - N/A 20 June 1996
AUD - Auditor's letter of resignation 20 June 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 June 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 June 1996
363x - Annual Return 29 February 1996
AA - Annual Accounts 03 October 1995
363x - Annual Return 28 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 October 1994
363x - Annual Return 11 March 1994
AA - Annual Accounts 10 November 1993
288 - N/A 21 June 1993
288 - N/A 17 June 1993
363x - Annual Return 09 March 1993
AA - Annual Accounts 28 October 1992
363x - Annual Return 19 March 1992
288 - N/A 30 January 1992
RESOLUTIONS - N/A 12 November 1991
AA - Annual Accounts 06 November 1991
363x - Annual Return 25 July 1991
363 - Annual Return 08 April 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
288 - N/A 30 January 1991
AA - Annual Accounts 02 November 1990
AA - Annual Accounts 06 June 1990
288 - N/A 25 April 1990
363 - Annual Return 21 September 1989
AA - Annual Accounts 01 February 1989
288 - N/A 16 January 1989
363 - Annual Return 08 September 1988
288 - N/A 22 April 1988
RESOLUTIONS - N/A 17 February 1988
288 - N/A 19 November 1987
RESOLUTIONS - N/A 06 November 1987
RESOLUTIONS - N/A 06 November 1987
CERT10 - Re-registration of a company from public to private 06 November 1987
MAR - Memorandum and Articles - used in re-registration 06 November 1987
53 - Application by a public company for re-registration as a private company 06 November 1987
AA - Annual Accounts 01 October 1987
363 - Annual Return 23 September 1987
RESOLUTIONS - N/A 18 August 1987
288 - N/A 27 April 1987
AA - Annual Accounts 12 September 1986
363 - Annual Return 12 September 1986
AA - Annual Accounts 20 June 1984
AA - Annual Accounts 01 January 1983
AA - Annual Accounts 25 June 1982
AA - Annual Accounts 31 March 1980
AA - Annual Accounts 29 March 1979

Mortgages & Charges

Description Date Status Charge by
Floating charge and guarantee 12 April 2001 Fully Satisfied

N/A

Floating charge and guarantee 29 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.