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..
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 | : |
|
Registered Address | : | 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Secretary | 06 October 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 02 November 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 02 November 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Secretary | 09 May 2022 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Secretary | 04 December 2018 | Active |
Unit 2 Ashfields Farm, Priors Court Road, Hermitage, RG18 9XY | Secretary | 18 September 1998 | Active |
3475, E. Foothill Boulevard, Pasadena, United States, 91107 | Secretary | 28 February 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Secretary | 01 March 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 September 1998 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 09 May 2022 | Active |
3475, E. Foothill Boulevard, Pasadena, United States, 91107 | Director | 28 February 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 30 April 2020 | Active |
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER | Director | 28 February 2023 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 04 December 2018 | Active |
Hillfoot House The Green, Wethersfield, Braintree, CM7 4BU | Director | 18 September 1998 | Active |
Hillfoot House The Green, Wethersfield, Braintree, CM7 4BU | Director | 18 September 1998 | Active |
Unit 2 Ashfields Farm, Priors Court Road, Hermitage, RG18 9XY | Director | 18 September 1998 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 18 September 1998 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 03 October 2016 | Active |
20, Western Avenue, Milton Park, Abingdon, OX14 4SH | Director | 01 September 2017 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 01 March 2011 | Active |
20, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 01 March 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Officers | Appoint person secretary company with name date. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Accounts | Change account reference date company current shortened. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination secretary company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Appoint person secretary company with name date. | Download |
2022-05-24 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Appoint person secretary company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Termination secretary company with name termination date. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.