OWEN DEVELOPMENTS (UK) LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX13 5AS

Company number 04980426
Status Active
Incorporation Date 1 December 2003
Company Type Private Limited Company
Address 28 KINGSTON BUSINESS PARK, KINGSTON BAGPUIZE, ABINGDON, OXFORDSHIRE, OX13 5AS
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Statement of capital on 15 March 2017 GBP 210,880 ; Statement by Directors; Solvency Statement dated 13/01/16. The most likely internet sites of OWEN DEVELOPMENTS (UK) LIMITED are www.owendevelopmentsuk.co.uk, and www.owen-developments-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and ten months. The distance to to Hanborough Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Owen Developments Uk Limited is a Private Limited Company. The company registration number is 04980426. Owen Developments Uk Limited has been working since 01 December 2003. The present status of the company is Active. The registered address of Owen Developments Uk Limited is 28 Kingston Business Park Kingston Bagpuize Abingdon Oxfordshire Ox13 5as. The company`s financial liabilities are £36.43k. It is £-188.62k against last year. And the total assets are £384.6k, which is £-7.62k against last year. GOUWS, Hendrik Willem Mellet is a Secretary of the company. GOUWS, Hendrik Willem Mellet is a Director of the company. HARRISON, Mark John is a Director of the company. OWEN, Lee Matthew is a Director of the company. Secretary HARRISON, Christy Louise has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director HARRISON, Christy Louise has been resigned. Director OWEN, Brian Douglas has been resigned. Director OWEN, Julie Vivian has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


owen developments (uk) Key Finiance

LIABILITIES £36.43k
-84%
CASH n/a
TOTAL ASSETS £384.6k
-2%
All Financial Figures

Current Directors

Secretary
GOUWS, Hendrik Willem Mellet
Appointed Date: 07 January 2013

Director
GOUWS, Hendrik Willem Mellet
Appointed Date: 23 September 2011
67 years old

Director
HARRISON, Mark John
Appointed Date: 01 December 2003
57 years old

Director
OWEN, Lee Matthew
Appointed Date: 01 December 2003
51 years old

Resigned Directors

Secretary
HARRISON, Christy Louise
Resigned: 07 January 2013
Appointed Date: 01 December 2003

Secretary
STL SECRETARIES LTD
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Director
HARRISON, Christy Louise
Resigned: 07 January 2013
Appointed Date: 01 December 2003
54 years old

Director
OWEN, Brian Douglas
Resigned: 31 December 2014
Appointed Date: 01 December 2003
77 years old

Director
OWEN, Julie Vivian
Resigned: 31 December 2014
Appointed Date: 01 December 2003
77 years old

Director
STL DIRECTORS LTD
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Persons With Significant Control

Mr Brian Douglas Owen
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark John Harrison
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Matthew Owen
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OWEN DEVELOPMENTS (UK) LIMITED Events

15 Mar 2017
Statement of capital on 15 March 2017
  • GBP 210,880

21 Feb 2017
Statement by Directors
21 Feb 2017
Solvency Statement dated 13/01/16
21 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

12 Jan 2017
Confirmation statement made on 1 December 2016 with updates
...
... and 50 more events
11 Dec 2003
New secretary appointed;new director appointed
11 Dec 2003
New director appointed
11 Dec 2003
New director appointed
11 Dec 2003
New director appointed
01 Dec 2003
Incorporation

OWEN DEVELOPMENTS (UK) LIMITED Charges

21 February 2011
Debenture
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2010
Chattel mortgage
Delivered: 1 March 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fiat ducato arapaho motor home, reg: KX97 0KU, chassis…