This company is commonly known as Green Hills Software Ltd.. The company was founded 25 years ago and was given the registration number 03635298. The firm's registered office is in OXFORDSHIRE. You can find them at 2 Minton Place, Victoria Road, Bicester, Oxfordshire, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | GREEN HILLS SOFTWARE LTD. |
---|---|---|
Company Number | : | 03635298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB | Director | 04 November 2013 | Active |
2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB | Director | 25 February 2009 | Active |
2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB | Director | 15 September 1998 | Active |
45 Union Street, Milford, Usa, | Secretary | 15 September 1998 | Active |
2 Minton Place, Victoria Road, Bicester, OX26 6QB | Corporate Secretary | 24 February 2009 | Active |
2, Minton Place, Victoria Road, Bicester, England, OX266QB | Corporate Secretary | 05 April 2011 | Active |
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX | Corporate Secretary | 05 April 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 1998 | Active |
45 Union Street, Milford, Usa, | Director | 15 September 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 September 1998 | Active |
Mr Jeremy Stephen Flann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | 2 Minton Place, Victoria Road, Oxfordshire, OX26 6QB |
Nature of control | : |
|
Mr Jeffrey Randall Hazarian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB |
Nature of control | : |
|
Mr Jonathan Samuel Peploe-Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | 2 Minton Place, Victoria Road, Oxfordshire, OX26 6QB |
Nature of control | : |
|
Mr Dan O'Dowd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type small. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2017-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-20 | Officers | Change corporate secretary company with change date. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-17 | Accounts | Accounts with accounts type small. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type small. | Download |
2016-05-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.