About

Registered Number: 01988697
Date of Incorporation: 12/02/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: Unicol Engineering, Green Road, Oxford, OX3 8EU

 

Unicol Engineering was registered on 12 February 1986 and has its registered office in Oxford, it has a status of "Active". Jopling, David Nicholas, Hamill, Doreen Phyllis are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOPLING, David Nicholas 06 June 2012 - 1
HAMILL, Doreen Phyllis 02 April 2012 06 June 2012 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
CS01 - N/A 10 January 2019
CS01 - N/A 08 January 2018
PSC02 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
PSC02 - N/A 12 October 2017
RESOLUTIONS - N/A 10 October 2017
CS01 - N/A 06 January 2017
AR01 - Annual Return 07 January 2016
AR01 - Annual Return 21 January 2015
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 22 January 2014
CH03 - Change of particulars for secretary 22 January 2014
MR04 - N/A 12 November 2013
AR01 - Annual Return 21 January 2013
AP03 - Appointment of secretary 21 January 2013
AP01 - Appointment of director 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
AP03 - Appointment of secretary 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 18 January 2011
AR01 - Annual Return 21 January 2010
363a - Annual Return 19 January 2009
363a - Annual Return 07 January 2008
353 - Register of members 07 January 2008
363s - Annual Return 12 January 2007
363s - Annual Return 12 January 2006
363s - Annual Return 07 March 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 22 January 2004
363s - Annual Return 13 January 2003
363s - Annual Return 04 January 2002
363s - Annual Return 30 January 2001
363s - Annual Return 10 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1999
363s - Annual Return 19 January 1999
363s - Annual Return 20 January 1998
363s - Annual Return 15 January 1997
363s - Annual Return 19 January 1996
363s - Annual Return 07 January 1995
363s - Annual Return 12 January 1994
363s - Annual Return 07 January 1993
363s - Annual Return 05 January 1992
363a - Annual Return 23 April 1991
395 - Particulars of a mortgage or charge 27 February 1991
395 - Particulars of a mortgage or charge 01 February 1991
363 - Annual Return 22 March 1990
AUD - Auditor's letter of resignation 14 June 1989
363 - Annual Return 09 May 1989
287 - Change in situation or address of Registered Office 27 April 1988
REREG(U) - N/A 23 February 1987
NEWINC - New incorporation documents 12 February 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 1991 Fully Satisfied

N/A

Mortgage 15 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.