AFTER DARK INVESTMENT LIMITED
ABINGDON MC206 LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 3YT

Company number 04308771
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address OPTELMA LIGHTING, 14 NAPIER COURT, THE SCIENCE PARK BARTON LANE, ABINGDON, OXFORDSHIRE, OX14 3YT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AFTER DARK INVESTMENT LIMITED are www.afterdarkinvestment.co.uk, and www.after-dark-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Culham Rail Station is 1.8 miles; to Didcot Parkway Rail Station is 4.4 miles; to Oxford Rail Station is 5.6 miles; to Cholsey Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.After Dark Investment Limited is a Private Limited Company. The company registration number is 04308771. After Dark Investment Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of After Dark Investment Limited is Optelma Lighting 14 Napier Court The Science Park Barton Lane Abingdon Oxfordshire Ox14 3yt. The company`s financial liabilities are £0.8k. It is £0.6k against last year. . RICHES, Simon James is a Secretary of the company. PHILLIPS, John Patrick is a Director of the company. Secretary PHILLIPS, Jane Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TURNER, Christopher Michael Godsell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


after dark investment Key Finiance

LIABILITIES £0.8k
+300%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RICHES, Simon James
Appointed Date: 04 December 2001

Director
PHILLIPS, John Patrick
Appointed Date: 08 November 2001
70 years old

Resigned Directors

Secretary
PHILLIPS, Jane Claire
Resigned: 04 December 2001
Appointed Date: 08 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 2001
Appointed Date: 23 October 2001

Director
TURNER, Christopher Michael Godsell
Resigned: 31 December 2013
Appointed Date: 07 December 2001
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 November 2001
Appointed Date: 23 October 2001

Persons With Significant Control

Jonand (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

AFTER DARK INVESTMENT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 42,000

13 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
12 Dec 2001
Secretary resigned
12 Dec 2001
Director resigned
05 Dec 2001
Memorandum and Articles of Association
09 Nov 2001
Company name changed MC206 LIMITED\certificate issued on 09/11/01
23 Oct 2001
Incorporation

AFTER DARK INVESTMENT LIMITED Charges

18 July 2006
Debenture
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…