About

Registered Number: 06619694
Date of Incorporation: 13/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 12 Park End Street, Oxford, OX1 1HH

 

Based in Oxford, Yellow Submarine Holidays was established in 2008, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 11 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Emma 01 July 2017 - 1
CHOWDHURY, Onima 06 January 2015 - 1
HAMER, Timothy Stephen 15 June 2015 - 1
LIDDELL, Kathryn Anne 06 January 2015 - 1
REMEDIOS, Filomena Maria Teresa 06 January 2015 - 1
ALLEN, Roland 18 March 2010 06 January 2015 1
LEE, Elspeth Catherine 18 March 2010 06 January 2015 1
SEWARD, Kathryn Mary 18 March 2010 06 January 2015 1
STAVELEY, Lucy 13 June 2008 17 March 2010 1
Secretary Name Appointed Resigned Total Appointments
SANKEY, Kate 26 May 2016 - 1
STAVELEY, Toby 17 March 2010 26 May 2016 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 31 March 2020
CH01 - Change of particulars for director 26 June 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 15 March 2019
PSC04 - N/A 01 February 2019
PSC04 - N/A 29 January 2019
PSC04 - N/A 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 06 April 2018
AP01 - Appointment of director 02 August 2017
PSC01 - N/A 02 August 2017
CS01 - N/A 27 June 2017
PSC07 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
TM01 - Termination of appointment of director 13 June 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 10 July 2016
AP03 - Appointment of secretary 10 July 2016
TM02 - Termination of appointment of secretary 10 July 2016
AP01 - Appointment of director 01 July 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 30 June 2015
AA - Annual Accounts 20 February 2015
AP01 - Appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
AR01 - Annual Return 04 July 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 12 August 2010
RESOLUTIONS - N/A 18 June 2010
MEM/ARTS - N/A 18 June 2010
AR01 - Annual Return 16 June 2010
TM01 - Termination of appointment of director 19 May 2010
RESOLUTIONS - N/A 13 April 2010
TM01 - Termination of appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 24 March 2010
AP03 - Appointment of secretary 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
AA - Annual Accounts 15 March 2010
CERTNM - Change of name certificate 09 December 2009
CONNOT - N/A 09 December 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
287 - Change in situation or address of Registered Office 06 March 2009
MEM/ARTS - N/A 20 February 2009
CERTNM - Change of name certificate 13 February 2009
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.