Warning: file_put_contents(c/7b396a9d9b602f5c43ecb41fbd23e6c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Isis Concepts Holdings Limited, OX9 7BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ISIS CONCEPTS HOLDINGS LIMITED

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

This company is commonly known as Isis Concepts Holdings Limited. The company was founded 12 years ago and was given the registration number 08045928. The firm's registered office is in TETSWORTH. You can find them at 57 High Street, , Tetsworth, Oxon. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ISIS CONCEPTS HOLDINGS LIMITED
Company Number:08045928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:57 High Street, Tetsworth, Oxon, OX9 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, High Street, Tetsworth, OX9 7BS

Director19 June 2023Active
14, The Plain, Thornbury, Bristol, England, BS35 2BD

Director19 June 2023Active
57, High Street, Tetsworth, United Kingdom, OX9 7BS

Director10 May 2012Active
1g, Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN

Secretary25 April 2012Active
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Secretary25 April 2012Active
57, High Street, Tetsworth, United Kingdom, OX9 7BS

Director25 April 2012Active

People with Significant Control

Mr Robin Adrian Sirs
Notified on:01 December 2023
Status:Active
Date of birth:April 1961
Nationality:British
Address:57, High Street, Tetsworth, OX9 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Deborah Sirs
Notified on:01 December 2023
Status:Active
Date of birth:May 1963
Nationality:British
Address:57, High Street, Tetsworth, OX9 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas John Topliss
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:57, High Street, Tetsworth, United Kingdom, OX9 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Capital

Capital cancellation shares.

Download
2024-01-15Capital

Capital return purchase own shares.

Download
2023-12-29Persons with significant control

Notification of a person with significant control.

Download
2023-12-29Persons with significant control

Notification of a person with significant control.

Download
2023-12-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination secretary company with name termination date.

Download
2023-05-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Officers

Change person secretary company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Capital

Capital return purchase own shares.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-30Capital

Capital cancellation shares.

Download
2020-11-23Capital

Capital allotment shares.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.