About

Registered Number: 03097161
Date of Incorporation: 31/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 30 St Giles', Oxford, OX1 3LE

 

Established in 1995, Tiger Associates Ltd are based in Oxford, it's status in the Companies House registry is set to "Active". There are 8 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNIE, Gary John 01 July 2007 - 1
RADCLIFFE, Jeremy John 01 September 1996 - 1
BLACK, James Maclimont Kirkpatrick 31 August 1995 01 November 2013 1
DALTON, Michael Francis 31 August 1995 03 April 1998 1
FRERE, Bartle Henry David Hoare 01 September 1996 12 January 2007 1
JACKSON, Ann Cynthia Margery Stannard 01 September 1996 16 August 2016 1
Secretary Name Appointed Resigned Total Appointments
KERSHAW, Jeremy James 01 December 2013 - 1
BURTON, Susan Elizabeth 31 August 1995 22 November 1996 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 22 September 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 13 August 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 15 September 2016
TM01 - Termination of appointment of director 02 September 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 September 2015
CH03 - Change of particulars for secretary 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 23 September 2014
AD01 - Change of registered office address 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AP03 - Appointment of secretary 04 December 2013
AD01 - Change of registered office address 16 November 2013
TM02 - Termination of appointment of secretary 16 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 September 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 29 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
363s - Annual Return 29 September 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 30 October 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 03 October 1997
225 - Change of Accounting Reference Date 22 May 1997
287 - Change in situation or address of Registered Office 21 May 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
363s - Annual Return 13 December 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
395 - Particulars of a mortgage or charge 02 December 1995
288 - N/A 04 September 1995
NEWINC - New incorporation documents 31 August 1995

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 20 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.