AMADEUS SOFTWARE LIMITED

The Old School Hall The Old School Hall, Witney, OX28 6ZJ, Oxfordshire, England
StatusACTIVE
Company No.02618399
CategoryPrivate Limited Company
Incorporated07 Jun 1991
Age33 years, 11 days
JurisdictionEngland Wales

SUMMARY

AMADEUS SOFTWARE LIMITED is an active private limited company with number 02618399. It was incorporated 33 years, 11 days ago, on 07 June 1991. The company address is The Old School Hall The Old School Hall, Witney, OX28 6ZJ, Oxfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mr Philip Joseph Walters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-25

Officer name: Mr Philip Joseph Walters

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Philip Walters

Change date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2022

Action Date: 03 Aug 2022

Category: Capital

Type: SH01

Capital : 1,040 GBP

Date: 2022-08-03

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Aug 2022

Action Date: 03 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026183990009

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-26

Psc name: Wintervest Capital 1 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-26

Psc name: Tracey Christine Morris

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Mr Michael Philip Walters

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-26

Psc name: Daniel Morris

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Joseph Walters

Appointment date: 2021-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Christine Morris

Termination date: 2021-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-26

Officer name: Daniel Morris

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Christine Morris

Termination date: 2021-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026183990006

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026183990008

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: Mulberry House 9 Church Green Witney Oxon OX28 4AZ

New address: The Old School Hall 11 Wesley Walk Witney Oxfordshire OX28 6ZJ

Change date: 2018-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-28

Charge number: 026183990009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026183990008

Charge creation date: 2017-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-20

Charge number: 026183990007

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-17

Officer name: Mrs Tracey Christine Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026183990006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Daniel Morris

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2010

Action Date: 12 May 2010

Category: Address

Type: AD01

Old address: Mulberry House 9 Church Green Witney Oxfordshire OX28 4AZ

Change date: 2010-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-29

Old address: Orchard Farm Witney Lane, Leafield Witney Oxfordshire OX29 9PG

Documents

View document PDF

Legacy

Date: 09 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 31 Dec 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2009

Action Date: 11 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-11

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 31 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 11 Dec 2009

Category: Miscellaneous

Type: MISC

Description: Form 123 dated 11/09/09 increase of £900 over £100

Documents

View document PDF

Resolution

Date: 11 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 30/06/00 from: 13 corn street witney oxford OX6 7DB

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BONDI CONCEPT LIMITED

FLEXSPACE, 15 PITREAVIE COURT PRIORY ACCOUNTING & TAX LTD,DUNFERMLINE,KY11 8UU

Number:SC219502
Status:ACTIVE
Category:Private Limited Company

BRIDGEWATER CLINIC LIMITED

THE CA'D'ORO,GLASGOW,G1 3PE

Number:SC506037
Status:ACTIVE
Category:Private Limited Company

DEVELOP YOUR STAFF LTD.

BARNSLEY BUSINESS & INNOVATION CENTRE,BARNSLEY,S75 1JL

Number:09983976
Status:ACTIVE
Category:Private Limited Company

ÈCLAIRAGE LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11445580
Status:ACTIVE
Category:Private Limited Company

KITCHEN TABLE LIMITED

1 HEATHSIDE ROAD,NORTHWOOD,HA6 2EE

Number:09669472
Status:ACTIVE
Category:Private Limited Company

NESHER INDUSTRIES LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL016805
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source