About

Registered Number: 01634096
Date of Incorporation: 10/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: 264 Banbury Road, Oxford, Oxfordshire, OX2 7DY

 

Based in Oxfordshire, Wizard Investments Ltd was founded on 10 May 1982, it's status at Companies House is "Active". The companies directors are listed as Conisbee, Matthew, Morrison, Emma, Conisbee, Mary Joanna, Tait, George Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONISBEE, Matthew 31 July 2001 - 1
MORRISON, Emma 28 April 1998 - 1
CONISBEE, Mary Joanna 01 January 1995 28 May 1998 1
TAIT, George Douglas N/A 10 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 February 2018
PSC04 - N/A 08 February 2018
CH01 - Change of particulars for director 08 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 08 February 2017
CH01 - Change of particulars for director 31 January 2017
CH03 - Change of particulars for secretary 31 January 2017
CH01 - Change of particulars for director 31 January 2017
CH01 - Change of particulars for director 31 January 2017
CH01 - Change of particulars for director 31 January 2017
CH01 - Change of particulars for director 31 January 2017
AA - Annual Accounts 05 August 2016
CH03 - Change of particulars for secretary 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 28 May 2008
363s - Annual Return 18 April 2008
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 14 September 2007
395 - Particulars of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 26 June 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
288b - Notice of resignation of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
AA - Annual Accounts 03 August 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
363s - Annual Return 01 March 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
CERTNM - Change of name certificate 27 February 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 15 February 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
AA - Annual Accounts 23 October 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 07 February 1995
288 - N/A 22 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 10 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1993
363s - Annual Return 28 February 1993
AA - Annual Accounts 10 November 1992
363b - Annual Return 17 February 1992
287 - Change in situation or address of Registered Office 23 October 1991
CERTNM - Change of name certificate 22 October 1991
363a - Annual Return 20 August 1991
400 - Particulars of a mortgage or charge subject to which property has been acquired 08 August 1991
395 - Particulars of a mortgage or charge 25 July 1991
395 - Particulars of a mortgage or charge 23 July 1991
AA - Annual Accounts 14 May 1991
363a - Annual Return 14 May 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1989
288 - N/A 24 October 1988
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
395 - Particulars of a mortgage or charge 26 February 1988
287 - Change in situation or address of Registered Office 26 October 1987
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
288 - N/A 16 December 1986
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
288 - N/A 17 September 1986
395 - Particulars of a mortgage or charge 16 September 1986
287 - Change in situation or address of Registered Office 16 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 June 2007 Outstanding

N/A

Legal charge 13 June 2007 Outstanding

N/A

Further charge 22 July 1991 Outstanding

N/A

Further charge 22 July 1991 Outstanding

N/A

Legal charge 25 February 1988 Outstanding

N/A

Legal mortgage 10 September 1986 Fully Satisfied

N/A

Legal mortgage 10 May 1985 Fully Satisfied

N/A

Legal mortgage 10 May 1985 Outstanding

N/A

Legal mortgage 10 May 1985 Fully Satisfied

N/A

Legal charge 26 July 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.