Background WavePink WaveYellow Wave

RGI BUS & COACH REFURBISHMENT LIMITED (10186294)

RGI BUS & COACH REFURBISHMENT LIMITED (10186294) is an active UK company. incorporated on 18 May 2016. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 1 other business activities. RGI BUS & COACH REFURBISHMENT LIMITED has been registered for 9 years. Current directors include MATTHEW, Elliott Gordon Findlay, REYNOLDS, Christian Charles.

Company Number
10186294
Status
active
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
MATTHEW, Elliott Gordon Findlay, REYNOLDS, Christian Charles
SIC Codes
71121, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGI BUS & COACH REFURBISHMENT LIMITED

RGI BUS & COACH REFURBISHMENT LIMITED is an active company incorporated on 18 May 2016 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 1 other business activity. RGI BUS & COACH REFURBISHMENT LIMITED was registered 9 years ago.(SIC: 71121, 71129)

Status

active

Active since 9 years ago

Company No

10186294

LTD Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

North Bailey House New Inn Hall Street Oxford, OX1 2RP,

Previous Addresses

Unit 15-21 Insight Park Welsh Road East Southam CV47 1NE England
From: 16 May 2022To: 23 April 2025
Unit 7-9 Insight Park Welsh Road East Southam Warwickshire CV47 1NE England
From: 21 September 2017To: 16 May 2022
20-22 Wenlock Road London N1 7GU England
From: 18 May 2016To: 21 September 2017
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Apr 22
Loan Secured
Apr 22
New Owner
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MATTHEW, Elliott Gordon Findlay

Active
New Inn Hall Street, OxfordOX1 2RP
Born August 1992
Director
Appointed 29 Jul 2025

REYNOLDS, Christian Charles

Active
Galgorm Road, BallymenaBT42 1SA
Born December 1975
Director
Appointed 16 Jul 2025

CLEAVER, Ross Lee

Resigned
Welsh Road East, SouthamCV47 1NE
Born March 1975
Director
Appointed 18 May 2016
Resigned 30 Oct 2024

EARDLEY, Jonathan Woodward

Resigned
Insight Park, SouthamCV47 1NE
Born March 1979
Director
Appointed 30 Oct 2024
Resigned 16 Jul 2025

GALES, Jean-Marc Pierre

Resigned
Welsh Road East, SouthamCV47 1NE
Born August 1962
Director
Appointed 30 Oct 2024
Resigned 20 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Jonathan Woodward Eardley

Ceased
Camberwell New Road, LondonSE5 0TF
Born March 1979

Nature of Control

Significant influence or control
Notified 30 Oct 2024
Ceased 30 Oct 2024

Mr Joseph Cyril Edward Bamford

Ceased
New Inn Hall Street, OxfordOX1 2RP
Born December 1977

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Oct 2024
Ceased 30 Oct 2024
New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024

Mr Ross Lee Cleaver

Ceased
Beaumaris Close, CoventryCV5 7PR
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
19 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Incorporation Company
18 May 2016
NEWINCIncorporation