About

Registered Number: 08251614
Date of Incorporation: 12/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: The Old Chapel, Union Way, Witney, OX28 6HD,

 

Thyme West Ltd was registered on 12 October 2012, it's status is listed as "Active". We don't know the number of employees at the business. This business has 3 directors listed as West, Lisa Frances, West, Dominic, Maisey, Martyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Dominic 01 January 2016 - 1
MAISEY, Martyn 12 October 2012 01 March 2013 1
Secretary Name Appointed Resigned Total Appointments
WEST, Lisa Frances 12 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AD01 - Change of registered office address 15 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 07 October 2019
MR01 - N/A 01 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 25 October 2017
CH01 - Change of particulars for director 25 October 2017
CH01 - Change of particulars for director 25 October 2017
CH03 - Change of particulars for secretary 25 October 2017
PSC04 - N/A 25 October 2017
PSC04 - N/A 25 October 2017
AD01 - Change of registered office address 20 September 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 16 October 2014
AD01 - Change of registered office address 25 June 2014
CERTNM - Change of name certificate 24 June 2014
CONNOT - N/A 24 June 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH03 - Change of particulars for secretary 21 October 2013
AD01 - Change of registered office address 21 October 2013
TM01 - Termination of appointment of director 15 March 2013
CH03 - Change of particulars for secretary 16 October 2012
NEWINC - New incorporation documents 12 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.