About

Registered Number: 04887122
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Pentagon, Abingdon Science, Park, Abingdon, Oxfordshire, OX14 3YP

 

Sophos Nominees Ltd was setup in 2003. The current directors of this organisation are listed as Cooper, Sharon Denise, Smolinski, Paul at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Sharon Denise 30 June 2010 26 September 2011 1
SMOLINSKI, Paul 16 April 2008 31 March 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 18 November 2019
AP01 - Appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 15 November 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 20 September 2016
CS01 - N/A 15 September 2016
AP01 - Appointment of director 18 December 2015
CH01 - Change of particulars for director 20 November 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 01 May 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 05 September 2013
AP01 - Appointment of director 12 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 27 September 2011
TM01 - Termination of appointment of director 26 September 2011
AP01 - Appointment of director 26 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 09 September 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 28 September 2007
363a - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
AA - Annual Accounts 18 September 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 29 September 2004
225 - Change of Accounting Reference Date 17 August 2004
RESOLUTIONS - N/A 14 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.