Company number 05948747
Status Active
Incorporation Date 27 September 2006
Company Type Private Limited Company
Address 3RD FLOOR, VANTAGE HOUSE 6-7 CLAYDONS LANE, RAYLEIGH, ESSEX, SS6 7UP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Appointment of Mrs Sandra Jane Owen as a secretary on 1 October 2016; Termination of appointment of David Andrew Butler as a secretary on 30 September 2016. The most likely internet sites of D.O. INVESTMENTS LIMITED are www.doinvestments.co.uk, and www.d-o-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. D O Investments Limited is a Private Limited Company.
The company registration number is 05948747. D O Investments Limited has been working since 27 September 2006.
The present status of the company is Active. The registered address of D O Investments Limited is 3rd Floor Vantage House 6 7 Claydons Lane Rayleigh Essex Ss6 7up. . OWEN, Sandra Jane is a Secretary of the company. OWEN, David Alun is a Director of the company. OWEN, Sandra Jane is a Director of the company. Secretary BUTLER, David Andrew has been resigned. Secretary OWEN, David Alun has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Alun Owen
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sandra Jane Owen
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
D.O. INVESTMENTS LIMITED Events
12 Oct 2016
Confirmation statement made on 5 October 2016 with updates
11 Oct 2016
Appointment of Mrs Sandra Jane Owen as a secretary on 1 October 2016
11 Oct 2016
Termination of appointment of David Andrew Butler as a secretary on 30 September 2016
27 Jul 2016
Accounts for a dormant company made up to 30 April 2016
13 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
...
... and 21 more events
15 Nov 2007
Total exemption full accounts made up to 30 April 2007
02 Nov 2007
Return made up to 27/09/07; full list of members
02 Nov 2007
Accounting reference date shortened from 30/09/07 to 30/04/07
30 Oct 2007
Particulars of mortgage/charge
27 Sep 2006
Incorporation
13 January 2009
Legal charge
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Link Lending Limited
Description: Land at meddler stud bury road kentford newmarket suffolk…
13 November 2007
Legal mortgage
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Meddlers stud and land on the south side of bury road…
18 October 2007
Debenture
Delivered: 30 October 2007
Status: Satisfied
on 11 February 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…