APPLIED SYSTEMS (OXFORD) LIMITED
Status | ACTIVE |
Company No. | 02220373 |
Category | Private Limited Company |
Incorporated | 11 Feb 1988 |
Age | 36 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
APPLIED SYSTEMS (OXFORD) LIMITED is an active private limited company with number 02220373. It was incorporated 36 years, 4 months, 7 days ago, on 11 February 1988. The company address is Clockhouse Barn, Sugworth Lane Clockhouse Barn, Sugworth Lane, Abingdon, OX14 2HX, Oxfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change person director company with change date
Date: 10 Jul 2020
Action Date: 17 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-17
Officer name: Mr David Hancock
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Hancock
Change date: 2019-04-15
Documents
Change person director company with change date
Date: 26 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-15
Officer name: Mr David Hancock
Documents
Change person secretary company with change date
Date: 26 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-04-15
Officer name: Mr David Hancock
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-19
Psc name: Mr David Hancock
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: David Hancock
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Nicholas Ronald Malden
Change date: 2010-05-12
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Wright
Change date: 2010-05-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 04 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 04/12/07 from: 28 the quadrant abingdon science park abingdon oxon OX14 3YS
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/04; full list of members
Documents
Accounts with accounts type small
Date: 17 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/03; full list of members
Documents
Accounts with accounts type small
Date: 17 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/02; full list of members
Documents
Accounts with accounts type small
Date: 11 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/00; full list of members
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 08 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 25 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/98; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/97; full list of members
Documents
Legacy
Date: 09 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/96; no change of members
Documents
Accounts with accounts type small
Date: 08 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type small
Date: 06 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 23 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 29 Jun 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/94; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 17 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/93; change of members
Documents
Accounts with accounts type small
Date: 14 Jun 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 23 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/92; full list of members
Documents
Legacy
Date: 12 Jun 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/06/92
Documents
Resolution
Date: 12 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 04 Jun 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 08 May 1992
Category: Capital
Type: 88(2)R
Description: Ad 24/03/92--------- £ si 9000@1=9000 £ ic 1000/10000
Documents
Accounts with accounts type small
Date: 30 Jun 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 30 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/91; no change of members
Documents
Legacy
Date: 03 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/06/90; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 05 Mar 1990
Category: Address
Type: 287
Description: Registered office changed on 05/03/90 from: 29 pound way cowley centre oxford OX4 3XX
Documents
Legacy
Date: 09 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/07/89; full list of members
Documents
Accounts with accounts type small
Date: 24 Jul 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 27 Jun 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 02 Nov 1988
Category: Capital
Type: 88(2)
Description: Wd 21/10/88 ad 20/10/88--------- £ si 500@1=500 £ ic 500/1000
Documents
Legacy
Date: 28 Oct 1988
Category: Address
Type: 287
Description: Registered office changed on 28/10/88 from: 95 london road headington oxford OX3 9AE
Documents
Legacy
Date: 28 Oct 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1988
Category: Capital
Type: PUC 2
Description: Wd 24/05/88 ad 11/02/88--------- £ si 498@1=498 £ ic 2/500
Documents
Some Companies
DILIGENT PROPERTY SOLUTIONS LIMITED
4 THORPE ROAD,NOTTINGHAM,NG16 3DT
Number: | 08022488 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXECUTIVE FOOD TECHNOLOGY UK LTD
SUITE 11, WEST AFRICA HOUSE ASHBOURNE ROAD,LONDON,W5 3QP
Number: | 09814176 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINETIC TECHNOLOGY MIDLOTHIAN LIMITED
HUDSON HOUSE,EDINBURGH,EH1 3QB
Number: | SC376308 |
Status: | ACTIVE |
Category: | Private Limited Company |
LION HOUSE ANTIQUE REPLICAS LIMITED
1B THE SVT BUILDING,MALDON,CM9 4ER
Number: | 03955268 |
Status: | ACTIVE |
Category: | Private Limited Company |
PULSEINTEGRATED ELECTRONICS LIMITED
1 STRATHCONA AVENUE,EAST RIDING,HU5 4AE
Number: | 06264747 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CRESCENT COLCHESTER LIMITED
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 10162579 |
Status: | ACTIVE |
Category: | Private Limited Company |