UKBizDB.co.uk

NAUTILUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nautilus Limited. The company was founded 25 years ago and was given the registration number 03635033. The firm's registered office is in ABINGDON. You can find them at 20 Western Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NAUTILUS LIMITED
Company Number:03635033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary06 October 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director02 November 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary09 May 2022Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary04 December 2018Active
Unit 2 Ashfields Farm, Priors Court Road, Hermitage, RG18 9XY

Secretary18 September 1998Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Secretary28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary01 March 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 September 1998Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director09 May 2022Active
3475, E. Foothill Boulevard, Pasadena, United States, 91107

Director28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director30 April 2020Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

Director28 February 2023Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director04 December 2018Active
Hillfoot House The Green, Wethersfield, Braintree, CM7 4BU

Director18 September 1998Active
Hillfoot House The Green, Wethersfield, Braintree, CM7 4BU

Director18 September 1998Active
Unit 2 Ashfields Farm, Priors Court Road, Hermitage, RG18 9XY

Director18 September 1998Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director18 September 1998Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director03 October 2016Active
20, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director01 September 2017Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director01 March 2011Active
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Director01 March 2011Active

People with Significant Control

Rps Energy Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Western Avenue, Abingdon, England, OX14 4SH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person secretary company with name date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-06-12Accounts

Change account reference date company current shortened.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2022-05-24Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.