ARAB RESEARCH AND INFORMATION COMPANY LTD

Register to unlock more data on OkredoRegister

ARAB RESEARCH AND INFORMATION COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03863032

Incorporation date

21/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn House Main Street, Wroxton, Banbury OX15 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1999)
dot icon04/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon14/07/2025
Micro company accounts made up to 2024-10-31
dot icon27/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon19/08/2024
Director's details changed for Elmamoun Mohamed Ali Noia on 2024-08-19
dot icon30/04/2024
Micro company accounts made up to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon14/11/2022
Director's details changed for Andrew Scott Rutland on 2022-11-02
dot icon04/08/2022
Registered office address changed from 230 Buckingham Road Bicester Oxfordshire OX26 4EL to The Barn House Main Street Wroxton Banbury OX15 6PT on 2022-08-04
dot icon27/01/2022
Micro company accounts made up to 2021-10-31
dot icon22/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon07/04/2020
Micro company accounts made up to 2019-10-31
dot icon23/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon13/04/2019
Micro company accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon21/04/2017
Micro company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/11/2014
Director's details changed for David George Jakeman on 2014-11-19
dot icon16/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon16/11/2010
Capitals not rolled up
dot icon09/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon04/11/2009
Director's details changed for Elmamoun Mohamed Ali Noia on 2009-11-04
dot icon04/11/2009
Director's details changed for Andrew Scott Rutland on 2009-11-04
dot icon14/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/10/2008
Return made up to 21/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 21/10/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/11/2006
Return made up to 21/10/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2004-10-31
dot icon12/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2005
Return made up to 21/10/05; full list of members
dot icon22/08/2005
Director's particulars changed
dot icon04/07/2005
Secretary's particulars changed;director's particulars changed
dot icon04/07/2005
Registered office changed on 04/07/05 from: the spur house mallards way bicester oxfordshire OX26 6WT
dot icon31/10/2004
Return made up to 21/10/04; no change of members
dot icon18/10/2004
Director's particulars changed
dot icon13/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/10/2003
Return made up to 21/10/03; no change of members
dot icon07/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon17/03/2003
Ad 11/03/03--------- £ si 2@1=2 £ ic 4/6
dot icon07/01/2003
Nc inc already adjusted 13/12/02
dot icon07/01/2003
Resolutions
dot icon22/12/2002
Ad 13/12/02--------- £ si 1@1=1 £ ic 3/4
dot icon31/10/2002
Return made up to 21/10/02; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/02/2002
Registered office changed on 12/02/02 from: mulberry lodge coombe gardens, hughenden valley high wycombe buckinghamshire HP14 4PD
dot icon07/12/2001
Director's particulars changed
dot icon07/11/2001
Return made up to 21/10/01; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon30/10/2000
Return made up to 21/10/00; full list of members
dot icon14/03/2000
Director's particulars changed
dot icon20/01/2000
Certificate of change of name
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Secretary resigned
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New secretary appointed;new director appointed
dot icon21/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.13K
-
0.00
-
-
2022
3
8.08K
-
0.00
-
-
2023
2
17.88K
-
0.00
-
-
2023
2
17.88K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

17.88K £Ascended121.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/10/1999 - 21/10/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/10/1999 - 21/10/1999
36021
Rutland, Andrew Scott
Director
21/10/1999 - Present
-
Rutland, Andrew Scott
Secretary
21/10/1999 - Present
-
Noia, Elmamoun Mohamed Ali
Director
21/12/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARAB RESEARCH AND INFORMATION COMPANY LTD

ARAB RESEARCH AND INFORMATION COMPANY LTD is an(a) Active company incorporated on 21/10/1999 with the registered office located at The Barn House Main Street, Wroxton, Banbury OX15 6PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARAB RESEARCH AND INFORMATION COMPANY LTD?

toggle

ARAB RESEARCH AND INFORMATION COMPANY LTD is currently Active. It was registered on 21/10/1999 .

Where is ARAB RESEARCH AND INFORMATION COMPANY LTD located?

toggle

ARAB RESEARCH AND INFORMATION COMPANY LTD is registered at The Barn House Main Street, Wroxton, Banbury OX15 6PT.

What does ARAB RESEARCH AND INFORMATION COMPANY LTD do?

toggle

ARAB RESEARCH AND INFORMATION COMPANY LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does ARAB RESEARCH AND INFORMATION COMPANY LTD have?

toggle

ARAB RESEARCH AND INFORMATION COMPANY LTD had 2 employees in 2023.

What is the latest filing for ARAB RESEARCH AND INFORMATION COMPANY LTD?

toggle

The latest filing was on 04/10/2025: Confirmation statement made on 2025-10-04 with no updates.