This company is commonly known as Numicon Limited. The company was founded 25 years ago and was given the registration number 03613924. 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 58190 - Other publishing activities.
Name | : | NUMICON LIMITED |
---|---|---|
Company Number | : | 03613924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1998 |
End of financial year | : | 31 October 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 | Director | 02 July 2021 | Active |
8 Hawthorn Rise, Newhaven, BN9 9UY | Secretary | 02 March 2002 | Active |
52 Hermitage Way, Stourport On Severn, DY13 0DB | Secretary | 12 August 1998 | Active |
Moat Cottage, Pipe Passage, Lewes, BN7 1YQ | Secretary | 19 July 2004 | Active |
Flat 1, 43 The Tything, Worcester, WR1 1JT | Secretary | 12 December 1998 | Active |
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP | Secretary | 12 July 2012 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 12 August 1998 | Active |
Pilgrims, Ebbisham Lane, Walton-On-The-Hill, KT20 5BT | Director | 17 March 2005 | Active |
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP | Director | 08 September 2010 | Active |
Pilgrims, Ebbisham Lane, Walton On The Hill, KT20 5BT | Director | 20 July 2002 | Active |
Longmead House, Andover, SP11 6PZ | Director | 27 March 2005 | Active |
27, St Johns Street, Lewes, BN7 2QD | Director | 25 March 2008 | Active |
14 The Tything, Worcester, WR1 1HD | Director | 12 August 1998 | Active |
Oxford University Press, Great Clarendon Street, Oxford, England, OX2 6DP | Director | 21 June 2010 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 12 August 1998 | Active |
Freemans Place, Berrington, Tenbury Wells, WR15 8TH | Director | 12 December 1998 | Active |
Camino Viejo Del Encinar 7 (12/1a), Alcobendas 28109, Spain, FOREIGN | Director | 12 December 1998 | Active |
Moat Cottage, Pipe Passage, Lewes, BN7 1YQ | Director | 12 December 1998 | Active |
Moat Cottage, Pipe Passage, Lewes, BN7 1YQ | Director | 12 December 1998 | Active |
126, Balfour Road, Brighton, Uk, BN1 6ND | Director | 01 September 2008 | Active |
2 Roderick Avenue, Peacehaven, BN10 8LE | Director | 20 July 2002 | Active |
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP | Director | 21 June 2010 | Active |
24 Hillyfield, Lewes, BN7 1LA | Director | 03 March 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-13 | Capital | Legacy. | Download |
2023-03-13 | Insolvency | Legacy. | Download |
2023-03-13 | Resolution | Resolution. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Resolution | Resolution. | Download |
2020-02-28 | Officers | Termination secretary company with name termination date. | Download |
2019-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Officers | Change person secretary company with change date. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2018-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.