About

Registered Number: 05585269
Date of Incorporation: 06/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: The Old Stables, Back Lane, Aston, Oxon, OX18 2DQ

 

Having been setup in 2005, Zoom Fulfilment Services Ltd are based in Oxon. We do not know the number of employees at Zoom Fulfilment Services Ltd. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, John 06 October 2005 - 1
BOTTOMLEY, Michael 06 October 2005 27 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 12 October 2016
AA01 - Change of accounting reference date 21 April 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 28 July 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 27 October 2008
MEM/ARTS - N/A 21 July 2008
CERTNM - Change of name certificate 11 July 2008
RESOLUTIONS - N/A 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 05 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
225 - Change of Accounting Reference Date 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
363a - Annual Return 09 October 2006
395 - Particulars of a mortgage or charge 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
NEWINC - New incorporation documents 06 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.