About

Registered Number: 03983354
Date of Incorporation: 28/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 Southill Business Park, Cornbury Park, Charlbury, Oxfordshire, OX7 3EW

 

Founded in 2000, Torchbox Ltd are based in Charlbury in Oxfordshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 21 January 2020
RESOLUTIONS - N/A 30 July 2019
SH08 - Notice of name or other designation of class of shares 29 July 2019
PSC02 - N/A 17 July 2019
SH01 - Return of Allotment of shares 17 July 2019
MR01 - N/A 17 July 2019
CS01 - N/A 14 May 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 15 May 2009
RESOLUTIONS - N/A 20 February 2009
169 - Return by a company purchasing its own shares 20 February 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 30 October 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 28 June 2007
363s - Annual Return 10 January 2007
363s - Annual Return 10 January 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
AA - Annual Accounts 13 September 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 07 May 2002
395 - Particulars of a mortgage or charge 15 March 2002
AA - Annual Accounts 13 July 2001
RESOLUTIONS - N/A 18 May 2001
RESOLUTIONS - N/A 18 May 2001
RESOLUTIONS - N/A 18 May 2001
123 - Notice of increase in nominal capital 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
363s - Annual Return 08 May 2001
287 - Change in situation or address of Registered Office 12 December 2000
395 - Particulars of a mortgage or charge 18 November 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
287 - Change in situation or address of Registered Office 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

Rent deposit deed betwwen the cayzer trust company limited, alec frak anthony and john alexander lindley (the "landlord") and the company (as "tenant") 04 March 2002 Outstanding

N/A

Rent deposit deed 14 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.