This company is commonly known as Epos Developments Limited. The company was founded 22 years ago and was given the registration number 04242142. The firm's registered office is in WALLINGFORD. You can find them at Gladstone House, Hithercroft Road, Wallingford, Oxfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | EPOS DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04242142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gladstone House, Hithercroft Road, Wallingford, OX10 9BT | Secretary | 29 April 2022 | Active |
Gladstone House, Hithercroft Road, Wallingford, OX10 9BT | Director | 04 August 2021 | Active |
Gladstone House, Hithercroft Road, Wallingford, OX10 9BT | Director | 29 April 2022 | Active |
Gladstone House, Hithercroft Road, Wallingford, OX10 9BT | Director | 04 August 2021 | Active |
Gladstone House, Hithercroft Road, Wallingford, OX10 9BT | Secretary | 26 June 2018 | Active |
Gladstone House, Hithercroft Road, Wallingford, OX10 9BT | Secretary | 06 October 2021 | Active |
11 Reading Street, Broadstairs, CT10 3BD | Secretary | 27 June 2001 | Active |
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT | Secretary | 17 October 2017 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 27 June 2001 | Active |
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT | Secretary | 04 December 2015 | Active |
Fairways 42 Convent Road, Broadstairs, CT10 3BE | Director | 27 June 2001 | Active |
11 Reading Street, Broadstairs, CT10 3BD | Director | 27 June 2001 | Active |
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT | Director | 04 December 2015 | Active |
34 South Road, Hythe, CT21 6AR | Director | 01 June 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 27 June 2001 | Active |
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT | Director | 04 December 2015 | Active |
Gladstone House, Hithercroft Road, Wallingford, OX10 9BT | Director | 01 January 2019 | Active |
16 Hunters Chase, Broomfield, Herne Bay, CT6 7BD | Director | 27 June 2001 | Active |
Gladstone House, Hithercroft Road, Wallingford, OX10 9BT | Director | 01 January 2020 | Active |
Gladstone House, Hithercroft Road, Wallingford, OX10 9BT | Director | 01 January 2019 | Active |
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT | Director | 04 December 2015 | Active |
Jonas Computing (Uk) Limited | ||
Notified on | : | 07 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT |
Nature of control | : |
|
Invicta Business Machines Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-20 | Accounts | Legacy. | Download |
2023-09-20 | Other | Legacy. | Download |
2023-09-20 | Other | Legacy. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-08 | Accounts | Legacy. | Download |
2022-09-15 | Other | Legacy. | Download |
2022-09-15 | Other | Legacy. | Download |
2022-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Officers | Appoint person secretary company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination secretary company with name termination date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Accounts | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-06 | Officers | Appoint person secretary company with name date. | Download |
2021-10-06 | Officers | Termination secretary company with name termination date. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.