ARROW CLAIMS MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARROW CLAIMS MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04334811

Incorporation date

05/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1 Kille House, Chinnor Road, Thame, Oxon OX9 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2001)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon21/11/2025
Micro company accounts made up to 2025-02-28
dot icon21/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-02-29
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon21/09/2023
Micro company accounts made up to 2023-02-28
dot icon06/06/2023
Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA to Suite 1 Kille House Chinnor Road Thame Oxon OX9 3NU on 2023-06-06
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon05/09/2022
Micro company accounts made up to 2022-02-28
dot icon13/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon02/08/2021
Micro company accounts made up to 2021-02-28
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-02-29
dot icon27/02/2020
Director's details changed for Mrs Linda Jane Fletcher on 2020-02-27
dot icon27/02/2020
Change of details for Mrs Linda Jane Fletcher as a person with significant control on 2020-02-27
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon04/09/2019
Micro company accounts made up to 2019-02-28
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon16/10/2018
Micro company accounts made up to 2018-02-28
dot icon08/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon19/09/2017
Micro company accounts made up to 2017-02-28
dot icon16/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon01/08/2016
Micro company accounts made up to 2016-02-29
dot icon18/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/04/2014
Termination of appointment of Martin Fletcher as a director
dot icon16/04/2014
Termination of appointment of Martin Fletcher as a secretary
dot icon17/01/2014
Secretary's details changed for Martin Robert Fletcher on 2014-01-15
dot icon17/01/2014
Director's details changed for Martin Robert Fletcher on 2014-01-15
dot icon17/01/2014
Director's details changed for Linda Jane Fletcher on 2014-01-15
dot icon17/01/2014
Secretary's details changed for Martin Robert Fletcher on 2014-01-15
dot icon17/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon17/09/2013
Registered office address changed from Pine House 242 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7QN on 2013-09-17
dot icon24/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/04/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon18/01/2013
Annual return made up to 2011-12-05 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/01/2012
Annual return made up to 2010-12-05 with full list of shareholders
dot icon19/01/2012
Director's details changed for Martin Robert Fletcher on 2011-12-31
dot icon19/01/2012
Director's details changed for Linda Jane Fletcher on 2011-12-31
dot icon08/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon21/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/02/2009
Return made up to 05/12/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/02/2008
Return made up to 05/12/07; no change of members
dot icon27/09/2007
Return made up to 05/12/06; no change of members
dot icon10/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/12/2005
Return made up to 05/12/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/12/2004
Return made up to 05/12/04; full list of members
dot icon26/07/2004
Ad 04/01/04--------- £ si 98@1=98 £ ic 2/100
dot icon14/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon09/01/2004
Return made up to 05/12/03; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon29/11/2003
Secretary's particulars changed;director's particulars changed
dot icon29/11/2003
Secretary's particulars changed;director's particulars changed
dot icon29/11/2003
Director's particulars changed
dot icon18/11/2003
Registered office changed on 18/11/03 from: pine house 242 amersham road, hazlemere high wycombe buckinghamshire HP15 7QN
dot icon13/11/2003
Secretary's particulars changed;director's particulars changed
dot icon13/11/2003
Director's particulars changed
dot icon01/04/2003
Registered office changed on 01/04/03 from: pine house 279 totteridge road high wycombe buckinghamshire HP13 7LW
dot icon13/12/2002
Return made up to 05/12/02; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon25/01/2002
Accounting reference date shortened from 31/12/02 to 28/02/02
dot icon25/01/2002
Ad 05/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon18/01/2002
Particulars of mortgage/charge
dot icon10/01/2002
Secretary resigned
dot icon07/01/2002
Registered office changed on 07/01/02 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
dot icon07/01/2002
Director resigned
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New secretary appointed;new director appointed
dot icon05/12/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
52.86K
-
0.00
-
-
2023
2
19.28K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE OXFORD SECRETARIAT LIMITED
Corporate Secretary
05/12/2001 - 05/12/2001
284
OXFORD FORMATIONS LIMITED
Corporate Director
05/12/2001 - 25/12/2001
182
Mrs Linda Jane Fletcher
Director
05/12/2001 - Present
4
Fletcher, Martin Robert
Director
05/12/2001 - 14/04/2014
1
Fletcher, Martin Robert
Secretary
05/12/2001 - 14/04/2014
1

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 ARROW CLAIMS MANAGEMENT SERVICES LIMITED

ARROW CLAIMS MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 05/12/2001 with the registered office located at Suite 1 Kille House, Chinnor Road, Thame, Oxon OX9 3NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW CLAIMS MANAGEMENT SERVICES LIMITED?

toggle

ARROW CLAIMS MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 05/12/2001 .

Where is ARROW CLAIMS MANAGEMENT SERVICES LIMITED located?

toggle

ARROW CLAIMS MANAGEMENT SERVICES LIMITED is registered at Suite 1 Kille House, Chinnor Road, Thame, Oxon OX9 3NU.

What does ARROW CLAIMS MANAGEMENT SERVICES LIMITED do?

toggle

ARROW CLAIMS MANAGEMENT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARROW CLAIMS MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.