About

Registered Number: 02828408
Date of Incorporation: 18/06/1993 (31 years ago)
Company Status: Active
Registered Address: The Paddocks High Street, Hook Norton, Banbury, Oxfordshire, OX15 5NH,

 

Witney Travel Ltd was registered on 18 June 1993 and are based in Oxfordshire, it's status is listed as "Active". This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNRIGG GLEESON, Myles Joseph 18 June 1993 10 July 2002 1
GOOLD, Raqual 30 September 2004 19 August 2005 1
POPOFF, Mary Anne Elizabeth Beatrice 08 February 1994 28 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 25 June 2019
AP01 - Appointment of director 21 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 14 August 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 29 June 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 June 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 02 July 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 23 March 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 02 September 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 26 March 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 07 August 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 06 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
363a - Annual Return 16 August 2005
353 - Register of members 16 August 2005
169 - Return by a company purchasing its own shares 09 August 2005
AA - Annual Accounts 24 February 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 01 October 2003
363s - Annual Return 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 27 June 2001
395 - Particulars of a mortgage or charge 06 March 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 07 April 2000
AA - Annual Accounts 05 March 2000
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 16 February 1999
RESOLUTIONS - N/A 25 November 1998
RESOLUTIONS - N/A 25 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1998
123 - Notice of increase in nominal capital 25 November 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 12 February 1998
395 - Particulars of a mortgage or charge 09 October 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 15 May 1997
395 - Particulars of a mortgage or charge 20 August 1996
363s - Annual Return 31 July 1996
RESOLUTIONS - N/A 30 April 1996
RESOLUTIONS - N/A 30 April 1996
RESOLUTIONS - N/A 30 April 1996
MEM/ARTS - N/A 30 April 1996
AA - Annual Accounts 24 March 1996
123 - Notice of increase in nominal capital 13 November 1995
363s - Annual Return 07 July 1995
AA - Annual Accounts 19 April 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 28 October 1994
363s - Annual Return 11 July 1994
288 - N/A 02 March 1994
395 - Particulars of a mortgage or charge 01 March 1994
395 - Particulars of a mortgage or charge 01 March 1994
288 - N/A 31 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1993
288 - N/A 14 July 1993
NEWINC - New incorporation documents 18 June 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 29 February 2012 Outstanding

N/A

Mortgage 28 February 2001 Outstanding

N/A

Deposit agreement to secure own liabilities 03 October 1997 Outstanding

N/A

Deposit agreement to secure own liabilities 14 August 1996 Outstanding

N/A

Deposit agreement 23 February 1994 Outstanding

N/A

Deposit agreement 23 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.