UKBizDB.co.uk

ITEXT LIMITED

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

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.

Company Information

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:
  • 58141 - Publishing of learned journals

Office Address & Contact

Registered Address:Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP

Secretary07 September 2022Active
Bcs, The Chartered Institute For It, 3 New Bridge Square, Swindon, England, SN1 1BY

Director21 June 2016Active
Bcs, The Chartered Institute For It, 3 New Bridge Square, Swindon, England, SN1 1BY

Director03 March 2016Active
Oxford University Press, Great Clarendon Street, Oxford, England, OX2 6DP

Director30 September 2013Active
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP

Director22 January 2021Active
3, New Bridge Square, Swindon, England, SN1 1BY

Director16 December 2022Active
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP

Director23 November 2021Active
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP

Secretary28 February 2020Active
31 Stapleton Road, Headington, Oxford, OX3 7LX

Secretary02 September 1992Active
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP

Secretary14 May 2001Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary22 May 1992Active
29 Ashford Road, Dronfield Woodhouse, Dronfield, S18 8RQ

Director13 November 1998Active
Oxford University Press, Great Clarendon Street, Oxford, England, OX2 6DP

Director07 February 2012Active
The Old Malthouse 19 Paradise Street, Oxford, OX1 1LD

Director28 September 1992Active
4 Phillips Court, Lombard Street, Abingdon, OX1H 5EY

Director31 October 2003Active
Oxford University Press, Great Clarendon Street, Oxford, United Kingdom, OX2 6DP

Director23 July 2010Active
Little Hollow Middle Lane, Balscote, Banbury, OX15 6JP

Director07 November 1996Active
The Chartered Institute For It, First Floor, Block D, North Star House, North Star Avenue, Swindon, England, SN2 1FA

Director21 February 2013Active
Gardeners Cottage, Goodings Lane, Woodlands St. Mary, Hungerford, RG17 7BD

Director21 May 2002Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director22 May 1992Active
3 Enderleigh Gardens, Churchill, Winscombe, BS25 5NU

Director19 January 2001Active
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP

Director29 September 2017Active
Dunnallan 2 Murray Place, Dollar, FK14 7HN

Director09 October 1992Active
Bcs, The Chartered Institute For It, 3 New Bridge Square, Swindon, England, SN1 1BY

Director28 November 2014Active
The Chartered Institute For It, 1st Floor Block D North Star House, North Star Avenue, Swindon, England, SN2 1FA

Director04 November 2011Active
1a Gorsey Road, Wilmslow, SK9 5DU

Director26 September 2007Active
7 Willes Court, Willes Road, Leamington Spa, CV31 1BT

Director04 March 2005Active
Shooters Walk, 28 School Road West Wellow, Romsey, SO51 6AR

Director22 February 1996Active
1 Johnstones, Goosey, Faringdon, SN7 8PE

Director05 April 2004Active
First Floor Block D, North Star House, North Star Avenue, Swindon, United Kingdom, SN2 1FA

Director26 July 2007Active
63 Mandelbrote Drive, Oxford, OX4 4XQ

Director15 May 2001Active
15 Cumberland Road, Kew, Richmond, TW9 3HJ

Director02 September 1992Active
65b West Hill, London, SW15 2UL

Director06 July 1999Active
32 Walton Crescent, Oxford, OX1 2JQ

Director28 September 1992Active
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP

Director28 February 2020Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person secretary company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Change person secretary company with change date.

Download
2020-04-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.