This company is commonly known as First Line It Limited. The company was founded 23 years ago and was given the registration number 04189919. The firm's registered office is in OXFORD. You can find them at Hamilton House 7 Isis Business Centre, Cowley, Oxford, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | FIRST LINE IT LIMITED |
---|---|---|
Company Number | : | 04189919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton House 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD | Director | 05 May 2022 | Active |
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD | Director | 05 May 2022 | Active |
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD | Director | 17 May 2022 | Active |
4 St Andrews Lane, Headington, Oxford, OX3 9DP | Secretary | 24 February 2005 | Active |
7a Manor Yard, Fringford, OX27 8DQ | Secretary | 29 March 2001 | Active |
12 Payton Street, Stratford Upon Avon, CV37 6UA | Corporate Secretary | 19 July 2005 | Active |
Hamilton House 1b Howard Street, Oxford, OX4 3AY | Corporate Secretary | 16 September 2004 | Active |
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD | Director | 01 December 2005 | Active |
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD | Director | 19 July 2005 | Active |
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD | Director | 14 April 2015 | Active |
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD | Director | 19 July 2005 | Active |
7a Manor Yard, Fringford, OX27 8DQ | Director | 29 March 2001 | Active |
7a Manor Yard, Fringford, OX27 8DQ | Director | 16 September 2004 | Active |
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD | Director | 19 January 2021 | Active |
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD | Director | 24 November 2020 | Active |
Equity Managed Services Group Limited | ||
Notified on | : | 05 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX |
Nature of control | : |
|
Mrs Elizabeth Jane Sarah O'Regan | ||
Notified on | : | 20 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamilton House, 7 Isis Business Centre, Oxford, England, OX4 2RD |
Nature of control | : |
|
Mr Barrington Giles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamilton House, 7 Isis Business Centre, Oxford, England, OX4 2RD |
Nature of control | : |
|
Mr Nagalingham Nimalathevan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamilton House, 7 Isis Business Centre, Oxford, England, OX4 2RD |
Nature of control | : |
|
Mr Michael Rowan Hamilton John O'Regan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamilton House, 7 Isis Business Centre, Oxford, England, OX4 2RD |
Nature of control | : |
|
Mr John Alan Crozier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamilton House, 7 Isis Business Centre, Oxford, England, OX4 2RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Resolution | Resolution. | Download |
2024-03-30 | Incorporation | Memorandum articles. | Download |
2024-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Accounts | Change account reference date company current shortened. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination secretary company with name termination date. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.