REDLIME LIMITED
OXFORD

Hellopages » Oxfordshire » Cherwell » OX33 1BJ

Company number 01917943
Status Active
Incorporation Date 31 May 1985
Company Type Private Limited Company
Address CORNER FARM, HORTON-CUM-STUDLEY, OXFORD, OX33 1BJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of REDLIME LIMITED are www.redlime.co.uk, and www.redlime.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Oxford Rail Station is 7.2 miles; to Bicester North Rail Station is 7.3 miles; to Radley Rail Station is 9.4 miles; to Culham Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redlime Limited is a Private Limited Company. The company registration number is 01917943. Redlime Limited has been working since 31 May 1985. The present status of the company is Active. The registered address of Redlime Limited is Corner Farm Horton Cum Studley Oxford Ox33 1bj. . HARMSWORTH, Philip Moreton is a Secretary of the company. HARMSWORTH, Philip Moreton is a Director of the company. NEBBITT, Alexander Geoffrey is a Director of the company. Director SOLLIS, Richard Philip has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director

Director
NEBBITT, Alexander Geoffrey
Appointed Date: 23 December 2014
53 years old

Resigned Directors

Director
SOLLIS, Richard Philip
Resigned: 23 December 2014
69 years old

Persons With Significant Control

Bahk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDLIME LIMITED Events

20 Feb 2017
Confirmation statement made on 12 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 30 June 2016
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100

07 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100

...
... and 74 more events
02 Jun 1987
Particulars of mortgage/charge

06 Feb 1987
Accounts for a small company made up to 30 June 1986

06 Feb 1987
Return made up to 14/01/87; full list of members

11 Dec 1986
Secretary resigned;new secretary appointed

04 Aug 1986
Accounting reference date shortened from 31/03 to 30/06

REDLIME LIMITED Charges

9 November 2005
Debenture
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 1989
Debenture
Delivered: 11 May 1989
Status: Satisfied on 16 June 2010
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…
27 May 1987
Legal charge
Delivered: 2 June 1987
Status: Satisfied on 16 June 2010
Persons entitled: Barclays Bank PLC
Description: Part of land at corner farm on the S.W. side of the road…