About

Registered Number: 02421604
Date of Incorporation: 11/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Park Farm, Kirtlington, Oxon., OX5 3JQ

 

Solvein Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Solvein Ltd. Budgett, Rosemary Janet, Pickford, Fiona Elizabeth are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDGETT, Rosemary Janet 28 October 1994 - 1
Secretary Name Appointed Resigned Total Appointments
PICKFORD, Fiona Elizabeth N/A 23 July 1993 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 11 September 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 13 September 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 29 May 2014
SH01 - Return of Allotment of shares 18 December 2013
SH01 - Return of Allotment of shares 18 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 10 October 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 June 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 30 September 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 11 October 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 25 October 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 04 November 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 11 September 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 14 October 1997
395 - Particulars of a mortgage or charge 18 March 1997
395 - Particulars of a mortgage or charge 18 March 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 30 September 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 14 September 1995
AA - Annual Accounts 02 December 1994
288 - N/A 02 December 1994
363s - Annual Return 07 October 1994
AA - Annual Accounts 08 December 1993
288 - N/A 29 September 1993
363s - Annual Return 16 September 1993
288 - N/A 12 September 1993
288 - N/A 01 September 1993
288 - N/A 05 March 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 14 October 1992
395 - Particulars of a mortgage or charge 17 July 1992
SA - Shares agreement 06 March 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 06 March 1992
AA - Annual Accounts 05 January 1992
288 - N/A 20 November 1991
363a - Annual Return 20 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1991
RESOLUTIONS - N/A 18 March 1991
AA - Annual Accounts 18 March 1991
363 - Annual Return 18 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1991
88(2)P - N/A 24 October 1990
RESOLUTIONS - N/A 19 October 1990
RESOLUTIONS - N/A 19 October 1990
RESOLUTIONS - N/A 19 October 1990
RESOLUTIONS - N/A 19 October 1990
MEM/ARTS - N/A 19 October 1990
123 - Notice of increase in nominal capital 19 October 1990
287 - Change in situation or address of Registered Office 19 October 1990
288 - N/A 19 October 1990
288 - N/A 19 October 1990
288 - N/A 09 March 1990
288 - N/A 03 October 1989
NEWINC - New incorporation documents 11 September 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 March 1997 Outstanding

N/A

Mortgage 12 March 1997 Outstanding

N/A

Legal charge 09 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.