Upton Bye Burford
Oxfordshire
OX18 4LU
Secretary Name | Oculus Accountancy Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2008(19 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | 83 Victoria Street London SW1H 0HW |
Director Name | Brian Thomas Brolly |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 October 2006) |
Role | Company Director |
Correspondence Address | Kitts Quarry Upton Bye Burford Burford Oxfordshire OX18 4LU |
Secretary Name | Peta Boreham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 20 Battersea Church Road London SW11 3NA |
Registered Address | Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Gillian Brolly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,800,403 |
Cash | £41,536 |
Current Liabilities | £77,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 April 2006 | Delivered on: 4 May 2006 Persons entitled: Sfa Ventures Limited Classification: Debenture Secured details: £30,000 due or to become due from the company to. Particulars: All of rosc holdings limited's rights, title and interest in all copyright and related rights in any literary, dramatic, musical or artistic work and any other rights in any film or book or recording or other materials produced under the name of 'bush tales'. See the mortgage charge document for full details. Outstanding |
---|
1 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
18 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
28 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
4 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Secretary's details changed for The Accounts Bureau Limited on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from C/O the Accounts Bureau Ltd 83 Victoria Street London SW1H 0HW to Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from C/O the Accounts Bureau Ltd 83 Victoria Street London SW1H 0HW to Oculus Accountancy Ltd 83 Victoria Street London SW1H 0HW on 31 October 2016 (1 page) |
31 October 2016 | Secretary's details changed for The Accounts Bureau Limited on 31 October 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 January 2015 | Secretary's details changed for The Accounts Bureau Limited on 1 September 2014 (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Secretary's details changed for The Accounts Bureau Limited on 1 September 2014 (1 page) |
16 January 2015 | Secretary's details changed for The Accounts Bureau Limited on 1 September 2014 (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
21 January 2013 | Secretary's details changed for The Accounts Bureau Limited on 25 September 2012 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Secretary's details changed for The Accounts Bureau Limited on 25 September 2012 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Registered office address changed from C/O the Accounts Bureau Ltd 2Nd Floor 1 Warwick Row London SW1E 5ER United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from C/O the Accounts Bureau Ltd 2Nd Floor 1 Warwick Row London SW1E 5ER United Kingdom on 25 September 2012 (1 page) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Secretary's details changed for The Accounts Bureau Limited on 30 April 2011 (2 pages) |
26 January 2012 | Secretary's details changed for The Accounts Bureau Limited on 30 April 2011 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 March 2011 | Registered office address changed from the Accounts Bureau Ltd 3Rd Floor, Elliot House 10-12 Allington Street London SW1E 5EH United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from the Accounts Bureau Ltd 3Rd Floor, Elliot House 10-12 Allington Street London SW1E 5EH United Kingdom on 28 March 2011 (1 page) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 February 2010 | Director's details changed for Gillian Brolly on 31 December 2009 (2 pages) |
12 February 2010 | Secretary's details changed for The Accounts Bureau Limited on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Registered office address changed from the Accounts Bureau Limited 3Rd Floor, Elliot House 10 ? 12 Allington Street London SW1E 5EH Uk on 12 February 2010 (1 page) |
12 February 2010 | Secretary's details changed for The Accounts Bureau Limited on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for The Accounts Bureau Limited on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Gillian Brolly on 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Registered office address changed from the Accounts Bureau Limited 3Rd Floor, Elliot House 10 ? 12 Allington Street London SW1E 5EH Uk on 12 February 2010 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from c/o the accounts bureau 1 warwick row london SW1E 5ER (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from c/o the accounts bureau 1 warwick row london SW1E 5ER (1 page) |
12 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 April 2008 | Secretary appointed the accounts bureau LIMITED (1 page) |
15 April 2008 | Secretary appointed the accounts bureau LIMITED (1 page) |
15 April 2008 | Appointment terminated secretary peta boreham (1 page) |
15 April 2008 | Appointment terminated secretary peta boreham (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 April 2007 | Return made up to 31/12/06; full list of members
|
16 April 2007 | Return made up to 31/12/06; full list of members
|
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Return made up to 31/12/05; full list of members
|
31 March 2006 | Return made up to 31/12/05; full list of members
|
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members
|
15 February 2005 | Return made up to 31/12/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: rolls house 7 rolls buildings london EC4A 1NH (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: rolls house 7 rolls buildings london EC4A 1NH (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
8 February 1999 | Location of register of directors' interests (1 page) |
8 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
8 February 1999 | Location of register of directors' interests (1 page) |
3 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Secretary's particulars changed (1 page) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Secretary's particulars changed (1 page) |
1 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
16 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
16 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
4 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
3 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
9 February 1996 | Full accounts made up to 31 December 1994 (12 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (12 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
23 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
23 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
2 December 1988 | Incorporation (34 pages) |
2 December 1988 | Incorporation (34 pages) |