EMIXA INDUSTRY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 10884951 |
Category | Private Limited Company |
Incorporated | 26 Jul 2017 |
Age | 6 years, 10 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 29 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 12 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 108849510001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital alter shares subdivision
Date: 10 Aug 2018
Action Date: 30 Jun 2018
Category: Capital
Type: SH02
Date: 2018-06-30
Documents
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
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
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
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
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
Resolution
Date: 17 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
79 STATION ROAD (REDHILL) MANAGEMENT COMPANY LIMITED
3 HEATHFIELD,REIGATE,RH2 8QR
Number: | 04359413 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |
18 COLUMBIA GARDENS,BEDWORTH,CV12 9EF
Number: | 10241060 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |