About

Registered Number: 06053215
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Rymans Cottages, Little Tew, Chipping Norton, Oxfordshire, OX7 4JJ

 

The Ampersand Agency Ltd was registered on 15 January 2007 with its registered office in Oxfordshire, it has a status of "Active". We do not know the number of employees at the business. The current directors of the organisation are Buckman, Rosemarie, Buckman, Peter Michael Amiel, Cowen, James Eason, O Connor, Jessica Rachel Emma, Buckman, Rosemarie, Doulton, Anne- Marie, O'connor, Jessica Rachel Emma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKMAN, Peter Michael Amiel 05 February 2007 - 1
COWEN, James Eason 01 March 2015 - 1
O CONNOR, Jessica Rachel Emma 10 July 2008 - 1
DOULTON, Anne- Marie 05 November 2007 01 March 2016 1
O'CONNOR, Jessica Rachel Emma 01 March 2016 21 January 2020 1
Secretary Name Appointed Resigned Total Appointments
BUCKMAN, Rosemarie 01 March 2016 - 1
BUCKMAN, Rosemarie 05 February 2007 09 October 2008 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 26 May 2016
AP03 - Appointment of secretary 24 March 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM02 - Termination of appointment of secretary 24 March 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 21 January 2016
AP01 - Appointment of director 27 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 13 February 2015
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH03 - Change of particulars for secretary 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 28 January 2009
RESOLUTIONS - N/A 25 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 02 November 2008
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
RESOLUTIONS - N/A 20 March 2007
225 - Change of Accounting Reference Date 06 March 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.