About

Registered Number: 04970458
Date of Incorporation: 20/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Chalford Park Barns, Oxford Road, Chipping Norton, Oxfordshire, OX7 5QR

 

Wise Investments Ltd was founded on 20 November 2003, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Rae, Alexandra Evelina, Peters, Ben, Dr, Aston, Angus Michael Gordon, Cooper Harris, Heather Marny, Peters, Ben, Dr, Stephenson, David, Yarrow, Hugh William, Yarrow, Judith Kathleen Gresham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAE, Alexandra Evelina 30 June 2015 - 1
ASTON, Angus Michael Gordon 18 December 2012 28 April 2017 1
COOPER HARRIS, Heather Marny 03 December 2003 28 April 2017 1
PETERS, Ben, Dr 18 December 2012 28 April 2017 1
STEPHENSON, David 24 November 2003 18 December 2012 1
YARROW, Hugh William 18 December 2012 28 April 2017 1
YARROW, Judith Kathleen Gresham 03 December 2003 18 December 2012 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Ben, Dr 18 December 2012 20 April 2017 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 19 September 2018
PSC05 - N/A 19 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 30 September 2017
PSC02 - N/A 27 September 2017
PSC07 - N/A 27 September 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM02 - Termination of appointment of secretary 28 April 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 06 October 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 10 July 2013
RESOLUTIONS - N/A 29 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 May 2013
AP03 - Appointment of secretary 20 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 02 August 2012
AD01 - Change of registered office address 06 June 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 11 December 2006
287 - Change in situation or address of Registered Office 12 July 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 19 May 2005
363a - Annual Return 25 January 2005
AA - Annual Accounts 30 March 2004
225 - Change of Accounting Reference Date 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.