Background WavePink WaveYellow Wave

ROGER OATES DESIGN COMPANY LIMITED (03527610)

ROGER OATES DESIGN COMPANY LIMITED (03527610) is an active UK company. incorporated on 16 March 1998. with registered office in Ledbury. The company operates in the Manufacturing sector, engaged in unknown sic code (13300) and 2 other business activities. ROGER OATES DESIGN COMPANY LIMITED has been registered for 28 years. Current directors include ACHESON, David Robert, ARMSTRONG, Sarah Jane, COBURN, Nicholas David George and 1 others.

Company Number
03527610
Status
active
Type
ltd
Incorporated
16 March 1998
Age
28 years
Address
The Long Barn, Ledbury, HR8 1EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
ACHESON, David Robert, ARMSTRONG, Sarah Jane, COBURN, Nicholas David George, GUARD, Andrew James
SIC Codes
13300, 46410, 47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROGER OATES DESIGN COMPANY LIMITED

ROGER OATES DESIGN COMPANY LIMITED is an active company incorporated on 16 March 1998 with the registered office located in Ledbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300) and 2 other business activities. ROGER OATES DESIGN COMPANY LIMITED was registered 28 years ago.(SIC: 13300, 46410, 47530)

Status

active

Active since 28 years ago

Company No

03527610

LTD Company

Age

28 Years

Incorporated 16 March 1998

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

The Long Barn Ledbury Road Eastnor Ledbury, HR8 1EL,

Timeline

9 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Mar 98
Loan Cleared
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Mar 21
Director Joined
Mar 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ACHESON, David Robert

Active
Garvaghy Road, CraigavonBT62 1EE
Secretary
Appointed 20 Jul 2016

ACHESON, David Robert

Active
Garvaghy Road, CraigavonBT62 1EE
Born April 1967
Director
Appointed 20 Jul 2016

ARMSTRONG, Sarah Jane

Active
The Long Barn, LedburyHR8 1EL
Born May 1976
Director
Appointed 01 Apr 2021

COBURN, Nicholas David George

Active
Garvaghy Road, CraigavonBT62 1EE
Born August 1959
Director
Appointed 20 Jul 2016

GUARD, Andrew James

Active
The Long Barn, LedburyHR8 1EL
Born April 1984
Director
Appointed 01 Apr 2021

MORGAN OATES, Fay

Resigned
Somers Arms House Ledbury Road, LedburyHR8 1EL
Secretary
Appointed 16 Mar 1998
Resigned 20 Jul 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Mar 1998
Resigned 16 Mar 1998

MORGAN OATES, Fay

Resigned
Somers Arms House Ledbury Road, LedburyHR8 1EL
Born December 1946
Director
Appointed 16 Mar 1998
Resigned 20 Jul 2016

MUIR, Jane Shiels

Resigned
28 Woodborough Road, LondonSW15 6PZ
Born October 1947
Director
Appointed 01 Oct 2004
Resigned 15 Feb 2006

OATES, Daniel Morgan

Resigned
Ledbury Road, LedburyHR8 1EL
Born January 1979
Director
Appointed 04 Feb 2009
Resigned 20 Jul 2016

OATES, Roger Kendrew

Resigned
Somers Arms House, LedburyHR8 1EL
Born June 1946
Director
Appointed 16 Mar 1998
Resigned 20 Jul 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Mar 1998
Resigned 16 Mar 1998

Persons with significant control

1

Garvaghy Road, CraigavonBT62 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Small
12 February 2009
AAAnnual Accounts
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Small
10 January 2008
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2002
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Statement Of Affairs
12 April 2000
SASA
Legacy
12 April 2000
88(2)R88(2)R
Resolution
23 September 1999
RESOLUTIONSResolutions
Legacy
23 September 1999
123Notice of Increase in Nominal Capital
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
225Change of Accounting Reference Date
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
287Change of Registered Office
Incorporation Company
16 March 1998
NEWINCIncorporation