COMBINED TECHNOLOGIES (OXFORDSHIRE) LIMITED - WITNEY
Company Profile | Company Filings |
Overview
COMBINED TECHNOLOGIES (OXFORDSHIRE) LIMITED is a Private Limited Company from WITNEY ENGLAND and has the status: Active - Proposal to Strike off.
COMBINED TECHNOLOGIES (OXFORDSHIRE) LIMITED was incorporated 15 years ago on 11/08/2008 and has the registered number: 06669388. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2023.
COMBINED TECHNOLOGIES (OXFORDSHIRE) LIMITED was incorporated 15 years ago on 11/08/2008 and has the registered number: 06669388. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2023.
COMBINED TECHNOLOGIES (OXFORDSHIRE) LIMITED - WITNEY
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2021 | 30/04/2023 |
Registered Office
UNIT 5 AVENUE THREE
WITNEY
OXFORDSHIRE
OX28 4BQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CABLE TEAM (UK) LIMITED (until 13/11/2012)
CABLE TEAM (UK) LIMITED (until 13/11/2012)
COMBINED TECHNOLOGIES UK LIMITED (until 27/07/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2022 | 28/11/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS DIANE ELIZABETH MERRIMAN | Jan 1970 | British | Director | 2012-11-12 | CURRENT |
MR PETER ANTHONY VALAITIS | Nov 1950 | British | Director | 2008-09-12 UNTIL 2009-07-07 | RESIGNED |
MR PHILIP SAVILLE | Jan 1974 | British | Director | 2011-09-19 UNTIL 2012-04-20 | RESIGNED |
MR DAVID WALKER MERRIMAN | Jul 1967 | British | Director | 2009-08-07 UNTIL 2011-09-20 | RESIGNED |
MR DAVID WALKER MERRIMAN | Jul 1967 | British | Director | 2011-09-04 UNTIL 2012-11-12 | RESIGNED |
MR DAVID WALKER MERRIMAN | Secretary | 2009-08-08 UNTIL 2012-11-12 | RESIGNED | ||
DUPORT DIRECTOR LIMITED | Corporate Director | 2008-08-11 UNTIL 2009-07-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Walker Merriman | 2016-08-11 | 1/1970 | Witney Oxfordshire |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Ownership of shares 75 to 100 percent as firm Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - COMBINED TECHNOLOGIES (OXFORDSHIRE) LIMITED | 2022-04-20 | 31-07-2021 | £20,919 equity |
Micro-entity Accounts - COMBINED TECHNOLOGIES (OXFORDSHIRE) LIMITED | 2021-04-21 | 31-07-2020 | £23,780 equity |
Micro-entity Accounts - COMBINED TECHNOLOGIES (OXFORDSHIRE) LIMITED | 2020-06-30 | 31-07-2019 | £20,830 equity |
Micro-entity Accounts - COMBINED TECHNOLOGIES (OXFORDSHIRE) LIMITED | 2019-05-02 | 31-07-2018 | £21,486 equity |
Micro-entity Accounts - COMBINED TECHNOLOGIES (OXFORDSHIRE) LIMITED | 2018-05-01 | 31-07-2017 | £17,592 Cash £12,649 equity |
Abbreviated Company Accounts - COMBINED TECHNOLOGIES (OXFORDSHIRE) LIMITED | 2017-04-29 | 31-07-2016 | £2,179 Cash £6,102 equity |
Abbreviated Company Accounts - COMBINED TECHNOLOGIES (OXFORDSHIRE) LIMITED | 2016-04-30 | 31-07-2015 | £-22,321 equity |
Combined Technologies (Oxfordshire) Limited | 2015-06-02 | 31-07-2014 | £10,545 Cash £-27,266 equity |