This company is commonly known as Itext Limited. The company was founded 32 years ago and was given the registration number 02717318. The firm's registered office is in OXFORD. You can find them at Oxford University Press, Great Clarendon Street, Oxford, . This company's SIC code is 58141 - Publishing of learned journals.
Name | : | ITEXT LIMITED |
---|---|---|
Company Number | : | 02717318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP | Secretary | 07 September 2022 | Active |
Bcs, The Chartered Institute For It, 3 New Bridge Square, Swindon, England, SN1 1BY | Director | 21 June 2016 | Active |
Bcs, The Chartered Institute For It, 3 New Bridge Square, Swindon, England, SN1 1BY | Director | 03 March 2016 | Active |
Oxford University Press, Great Clarendon Street, Oxford, England, OX2 6DP | Director | 30 September 2013 | Active |
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP | Director | 22 January 2021 | Active |
3, New Bridge Square, Swindon, England, SN1 1BY | Director | 16 December 2022 | Active |
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP | Director | 23 November 2021 | Active |
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP | Secretary | 28 February 2020 | Active |
31 Stapleton Road, Headington, Oxford, OX3 7LX | Secretary | 02 September 1992 | Active |
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP | Secretary | 14 May 2001 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Corporate Nominee Secretary | 22 May 1992 | Active |
29 Ashford Road, Dronfield Woodhouse, Dronfield, S18 8RQ | Director | 13 November 1998 | Active |
Oxford University Press, Great Clarendon Street, Oxford, England, OX2 6DP | Director | 07 February 2012 | Active |
The Old Malthouse 19 Paradise Street, Oxford, OX1 1LD | Director | 28 September 1992 | Active |
4 Phillips Court, Lombard Street, Abingdon, OX1H 5EY | Director | 31 October 2003 | Active |
Oxford University Press, Great Clarendon Street, Oxford, United Kingdom, OX2 6DP | Director | 23 July 2010 | Active |
Little Hollow Middle Lane, Balscote, Banbury, OX15 6JP | Director | 07 November 1996 | Active |
The Chartered Institute For It, First Floor, Block D, North Star House, North Star Avenue, Swindon, England, SN2 1FA | Director | 21 February 2013 | Active |
Gardeners Cottage, Goodings Lane, Woodlands St. Mary, Hungerford, RG17 7BD | Director | 21 May 2002 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 22 May 1992 | Active |
3 Enderleigh Gardens, Churchill, Winscombe, BS25 5NU | Director | 19 January 2001 | Active |
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP | Director | 29 September 2017 | Active |
Dunnallan 2 Murray Place, Dollar, FK14 7HN | Director | 09 October 1992 | Active |
Bcs, The Chartered Institute For It, 3 New Bridge Square, Swindon, England, SN1 1BY | Director | 28 November 2014 | Active |
The Chartered Institute For It, 1st Floor Block D North Star House, North Star Avenue, Swindon, England, SN2 1FA | Director | 04 November 2011 | Active |
1a Gorsey Road, Wilmslow, SK9 5DU | Director | 26 September 2007 | Active |
7 Willes Court, Willes Road, Leamington Spa, CV31 1BT | Director | 04 March 2005 | Active |
Shooters Walk, 28 School Road West Wellow, Romsey, SO51 6AR | Director | 22 February 1996 | Active |
1 Johnstones, Goosey, Faringdon, SN7 8PE | Director | 05 April 2004 | Active |
First Floor Block D, North Star House, North Star Avenue, Swindon, United Kingdom, SN2 1FA | Director | 26 July 2007 | Active |
63 Mandelbrote Drive, Oxford, OX4 4XQ | Director | 15 May 2001 | Active |
15 Cumberland Road, Kew, Richmond, TW9 3HJ | Director | 02 September 1992 | Active |
65b West Hill, London, SW15 2UL | Director | 06 July 1999 | Active |
32 Walton Crescent, Oxford, OX1 2JQ | Director | 28 September 1992 | Active |
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP | Director | 28 February 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type small. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Appoint person secretary company with name date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Termination secretary company with name termination date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type small. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type small. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Officers | Change person secretary company with change date. | Download |
2020-04-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.