UKBizDB.co.uk

FIRST LINE IT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD

Director05 May 2022Active
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD

Director05 May 2022Active
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD

Director17 May 2022Active
4 St Andrews Lane, Headington, Oxford, OX3 9DP

Secretary24 February 2005Active
7a Manor Yard, Fringford, OX27 8DQ

Secretary29 March 2001Active
12 Payton Street, Stratford Upon Avon, CV37 6UA

Corporate Secretary19 July 2005Active
Hamilton House 1b Howard Street, Oxford, OX4 3AY

Corporate Secretary16 September 2004Active
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD

Director01 December 2005Active
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD

Director19 July 2005Active
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD

Director14 April 2015Active
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD

Director19 July 2005Active
7a Manor Yard, Fringford, OX27 8DQ

Director29 March 2001Active
7a Manor Yard, Fringford, OX27 8DQ

Director16 September 2004Active
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD

Director19 January 2021Active
Hamilton House, 7 Isis Business Centre, Cowley, Oxford, England, OX4 2RD

Director24 November 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Resolution

Resolution.

Download
2024-03-30Incorporation

Memorandum articles.

Download
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Accounts

Change account reference date company current shortened.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.