This company is commonly known as Raypat Limited. The company was founded 60 years ago and was given the registration number 00778734. The firm's registered office is in OXFORD. You can find them at 30 St. Giles, , Oxford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RAYPAT LIMITED |
---|---|---|
Company Number | : | 00778734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St. Giles, Oxford, England, OX1 3LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 201, 2nd Floor, Metroline House, 118-122 College Road, Harrow, HA1 1BQ | Director | 28 January 2021 | Active |
Unit 201, 2nd Floor, Metroline House, 118-122 College Road, Harrow, HA1 1BQ | Director | 28 January 2021 | Active |
5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Secretary | 19 July 2001 | Active |
Brookside School Lane, Stadhampton, Oxford, OX44 7TR | Secretary | 19 December 1992 | Active |
64 Abingdon Road, Standlake, Witney, OX8 7RQ | Secretary | - | Active |
5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 19 July 2001 | Active |
5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 01 October 2014 | Active |
65, Mount Pleasant Road, Weald, Sevenoaks, England, TN14 6QB | Director | - | Active |
Brookside School Lane, Stadhampton, Oxford, OX44 7TR | Director | - | Active |
64 Abingdon Road, Standlake, Witney, OX8 7RQ | Director | - | Active |
Cantay Estates Limited | ||
Notified on | : | 28 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hawridge Place, Hawridge, Chesham, England, HP5 2UG |
Nature of control | : |
|
Mr Adam Leigh Hodgkins | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Termination secretary company with name termination date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.