About

Registered Number: 03758900
Date of Incorporation: 26/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 41 Cornmarket Street, Oxford, OX1 3HA,

 

Having been setup in 1999, Tilemans Park Ltd are based in Oxford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 2 directors listed as Fisher Davis, Sally Elizabeth Ellen, Smith, Michael Jonathan Goss for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER DAVIS, Sally Elizabeth Ellen 31 March 2005 - 1
SMITH, Michael Jonathan Goss 26 April 1999 09 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 27 April 2020
MR01 - N/A 08 April 2020
MR01 - N/A 01 April 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
CH01 - Change of particulars for director 30 April 2019
CH01 - Change of particulars for director 30 April 2019
CH03 - Change of particulars for secretary 30 April 2019
AD01 - Change of registered office address 30 April 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
AD01 - Change of registered office address 15 June 2015
MR01 - N/A 03 February 2015
MR01 - N/A 23 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 27 April 2007
395 - Particulars of a mortgage or charge 21 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 20 September 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 10 May 2001
RESOLUTIONS - N/A 27 February 2001
AA - Annual Accounts 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
123 - Notice of increase in nominal capital 27 February 2001
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
287 - Change in situation or address of Registered Office 05 May 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
NEWINC - New incorporation documents 26 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2020 Outstanding

N/A

A registered charge 01 April 2020 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

A registered charge 16 January 2015 Outstanding

N/A

Mortgage 19 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.