About

Registered Number: 06130736
Date of Incorporation: 28/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Llwyn Y Craig, Garngoch Ind, Estate, Gorseinon, Swansea, SA4 9WG

 

Based in Swansea, The Oat-so-good Company Ltd was registered on 28 February 2007. The companies directors are Grey, Elizabeth Ann Beatrice, Grey, Andrew Paul, Grey, Paul Richard. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREY, Andrew Paul 22 August 2008 - 1
GREY, Paul Richard 01 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GREY, Elizabeth Ann Beatrice 10 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 22 August 2019
AA01 - Change of accounting reference date 31 May 2019
CS01 - N/A 11 March 2019
MR01 - N/A 29 June 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 01 March 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 21 March 2014
AA01 - Change of accounting reference date 04 October 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 17 March 2009
363s - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

Fixed & floating charge 06 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.