Company Information for APPOLLO SOLUTIONS LIMITED
11 LIME TREE MEWS 2 LIME WALK, HEADINGTON, OXFORD, OX3 7DZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
APPOLLO SOLUTIONS LIMITED | |
Legal Registered Office | |
11 LIME TREE MEWS 2 LIME WALK HEADINGTON OXFORD OX3 7DZ Other companies in OX7 | |
Company Number | 05059007 | |
---|---|---|
Company ID Number | 05059007 | |
Date formed | 2004-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 11:51:48 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
APPOLLO SOLUTIONS | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-10 |
![]() |
APPOLLO SOLUTIONS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANET FRANCES WAUMSLEY |
||
KEITH STUART TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE OXFORD SECRETARIAT LIMITED |
Company Secretary | ||
OXFORD FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXFORD TRADING GROUP LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Dissolved 2016-08-16 | |
PM LOANS LTD | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2013-12-03 | |
MARKETING COMMUNICATION LIMITED | Director | 2004-06-09 | CURRENT | 1970-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/15 FROM 11 Lime Tree Mews 2 Lime Walk Headington Oxford OX3 7DZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/15 FROM White Spring House Shipton Road Milton Under Wychwood Oxfordshire OX7 6JS | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANET FRANCES CRITTENDEN on 2012-12-18 | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Keith Stuart Taylor on 2012-02-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANET FRANCES CRITTENDEN on 2012-02-28 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/03/09; full list of members | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JANET CRITTENDEN / 12/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JANET CRITTENDEN / 11/03/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JANET CRITTENDEN / 01/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: WINTE HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 61,737 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPOLLO SOLUTIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 7,963 |
Current Assets | 2012-04-01 | £ 8,796 |
Debtors | 2012-04-01 | £ 833 |
Fixed Assets | 2012-04-01 | £ 72,463 |
Shareholder Funds | 2012-04-01 | £ 19,603 |
Tangible Fixed Assets | 2012-04-01 | £ 72,463 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as APPOLLO SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |