About

Registered Number: 07692702
Date of Incorporation: 04/07/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: The Garden House Woodperry Road, Beckley, Oxford, OX3 9UY,

 

Established in 2011, Haletech Ltd are based in Oxford. The current directors of this organisation are Hale, Elvira, Hale, Robert Craig. Currently we aren't aware of the number of employees at the Haletech Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Elvira 04 July 2011 - 1
HALE, Robert Craig 12 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
DISS40 - Notice of striking-off action discontinued 27 May 2020
AA - Annual Accounts 26 May 2020
PSC04 - N/A 20 May 2020
PSC04 - N/A 20 May 2020
AD01 - Change of registered office address 20 May 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 27 June 2018
PSC04 - N/A 09 January 2018
PSC04 - N/A 09 January 2018
PSC04 - N/A 09 January 2018
CH01 - Change of particulars for director 08 January 2018
AD01 - Change of registered office address 08 January 2018
CH01 - Change of particulars for director 08 January 2018
PSC04 - N/A 08 January 2018
PSC04 - N/A 08 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 29 November 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AA01 - Change of accounting reference date 26 March 2016
AD01 - Change of registered office address 26 March 2016
CERTNM - Change of name certificate 23 December 2015
AA - Annual Accounts 07 December 2015
RP04 - N/A 10 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 August 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 12 September 2013
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 17 May 2013
CH01 - Change of particulars for director 17 May 2013
AR01 - Annual Return 22 March 2013
RT01 - Application for administrative restoration to the register 22 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2013
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
NEWINC - New incorporation documents 04 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.