About

Registered Number: 02865739
Date of Incorporation: 25/10/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 47 Raleigh Park Road, Oxford, OX2 9AZ

 

Based in the United Kingdom, Solid Property Ltd was registered on 25 October 1993, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Nafousi, Kawther, Dr, Nafousi, Noor, Nafousi, Noona in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAFOUSI, Kawther, Dr 17 November 1993 - 1
NAFOUSI, Noor 01 August 2013 - 1
NAFOUSI, Noona 01 December 2002 04 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 May 2020
CS01 - N/A 26 October 2019
AA - Annual Accounts 24 September 2019
CH01 - Change of particulars for director 22 May 2019
CS01 - N/A 28 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 08 May 2017
MR05 - N/A 26 November 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 26 October 2015
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 11 August 2013
AP01 - Appointment of director 11 August 2013
CH01 - Change of particulars for director 11 August 2013
CH01 - Change of particulars for director 11 August 2013
CH03 - Change of particulars for secretary 11 August 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 25 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 19 April 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 10 August 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 11 November 2003
RESOLUTIONS - N/A 15 October 2003
MEM/ARTS - N/A 15 October 2003
AA - Annual Accounts 04 May 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
363s - Annual Return 01 November 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 26 April 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 09 September 1998
RESOLUTIONS - N/A 07 September 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 12 September 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 01 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 17 November 1994
363s - Annual Return 14 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1994
123 - Notice of increase in nominal capital 16 December 1993
MEM/ARTS - N/A 13 December 1993
287 - Change in situation or address of Registered Office 13 December 1993
288 - N/A 13 December 1993
288 - N/A 13 December 1993
287 - Change in situation or address of Registered Office 13 December 1993
RESOLUTIONS - N/A 02 December 1993
RESOLUTIONS - N/A 02 December 1993
CERTNM - Change of name certificate 29 November 1993
NEWINC - New incorporation documents 25 October 1993

Mortgages & Charges

Description Date Status Charge by
Equitable charge 14 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.