About

Registered Number: 04619063
Date of Incorporation: 17/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit I Oyo Business Unit, Howland Road, Thame, Oxfordshire, OX9 3GQ

 

Treatex Ltd was registered on 17 December 2002 and has its registered office in Thame, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENSING, Gisbert, Dr 19 December 2003 21 December 2007 1
Secretary Name Appointed Resigned Total Appointments
LAWTON, Peter Charles 28 April 2003 01 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2019
CS01 - N/A 17 December 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 22 July 2010
TM02 - Termination of appointment of secretary 02 March 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
287 - Change in situation or address of Registered Office 08 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 19 September 2005
225 - Change of Accounting Reference Date 23 February 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 21 September 2004
225 - Change of Accounting Reference Date 20 August 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
363s - Annual Return 26 January 2004
RESOLUTIONS - N/A 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.