EMIXA INDUSTRY SOLUTIONS LIMITED

Station Point Old Station Way Station Point Old Station Way, Witney, OX29 4TL, England
StatusACTIVE
Company No.10884951
CategoryPrivate Limited Company
Incorporated26 Jul 2017
Age6 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

EMIXA INDUSTRY SOLUTIONS LIMITED is an active private limited company with number 10884951. It was incorporated 6 years, 10 months, 12 days ago, on 26 July 2017. The company address is Station Point Old Station Way Station Point Old Station Way, Witney, OX29 4TL, England.



Company Fillings

Termination director company with name termination date

Date: 07 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katryne Pauline Cook

Termination date: 2024-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2024

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Roger Parry

Change date: 2020-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oneplm LIMITED\certificate issued on 08/01/24

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-06

Psc name: Erik Burghoorn

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter-Jan Simons

Notification date: 2023-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ewout Prins

Cessation date: 2023-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hubert Otto Clemens Verbeek

Cessation date: 2023-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Apr 2023

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 31 Mar 2023

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2022

Action Date: 25 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108849510002

Charge creation date: 2022-11-25

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-12

Officer name: Peter-Jan Simons

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Neville Snodgrass

Termination date: 2022-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Romanis Harland

Termination date: 2022-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-12

Psc name: Allan William Blackwell

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-12

Officer name: Katryne Pauline Cook

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-12

Officer name: Erik Burghoorn

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bgf Gp Limited

Cessation date: 2022-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Harry Michael Cobb

Termination date: 2022-08-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2022-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-12

Psc name: Ewout Prins

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-12

Psc name: Hubert Otto Clemens Verbeek

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108849510001

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type group

Date: 12 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: Signal Court Old Station Way Eynsham Witney Oxfordshire OX29 4TL England

New address: Station Point Old Station Way Eynsham Witney OX29 4TL

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Stuart Males

Appointment date: 2019-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-01

Charge number: 108849510001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Mr David William Romanis Harland

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Nov 2018

Action Date: 09 Oct 2018

Category: Capital

Type: RP04SH01

Date: 2018-10-09

Capital : 1.76 GBP

Documents

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Aug 2018

Action Date: 30 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Harry Michael Cobb

Appointment date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Snodgrass

Appointment date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2018

Action Date: 30 Jun 2018

Category: Capital

Type: SH01

Capital : 1.76 GBP

Date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Roger Parry

Appointment date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bgf Gp Limited

Notification date: 2018-06-30

Documents

View document PDF

Resolution

Date: 17 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-14

Old address: Signal Court Old Station Way Eynsham Witney Oxfordshire OX28 4TL United Kingdom

New address: Signal Court Old Station Way Eynsham Witney Oxfordshire OX29 4TL

Documents

View document PDF

Change account reference date company current extended

Date: 01 Aug 2017

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-07-31

Documents

View document PDF

Incorporation company

Date: 26 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04359413
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BIG DOGGS CATERING LTD

23 PRIMROSE AVENUE,ENFIELD,EN2 0SZ

Number:11358480
Status:ACTIVE
Category:Private Limited Company

DIMPLES RIVERSIDE DAY NURSERY LIMITED

3 KINGFISHER COURT,STOCKTON ON TEES,TS18 3EX

Number:05408020
Status:ACTIVE
Category:Private Limited Company

ED S PROJECTS LTD.

18 COLUMBIA GARDENS,BEDWORTH,CV12 9EF

Number:10241060
Status:ACTIVE
Category:Private Limited Company

PREPARE4CHANGE LTD

SWALLOWSFIELD LEES ROAD,ASHFORD,TN25 6RN

Number:07896676
Status:ACTIVE
Category:Private Limited Company

PROPERTIUM INVESTMENTS LIMITED

1C AMBERSIDE,HEMEL HEMPSTEAD,HP2 4TP

Number:10525624
Status:ACTIVE
Category:Private Limited Company

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