This company is commonly known as Prolinx Limited. The company was founded 27 years ago and was given the registration number 03379531. The firm's registered office is in OXFORD. You can find them at 1 Ashurst Court London Road, Wheatley, Oxford, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | PROLINX LIMITED |
---|---|---|
Company Number | : | 03379531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Ashurst Court London Road, Wheatley, Oxford, England, OX33 1ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81-82, Unit 81-82, Shrivenham Hundred Business Park, Watchfield, England, SN6 8TY | Secretary | 01 February 2015 | Active |
81-82, Unit 81-82, Shrivenham Hundred Business Park, Watchfield, England, SN6 8TY | Director | 03 January 2017 | Active |
81-82, Unit 81-82, Shrivenham Hundred Business Park, Watchfield, England, SN6 8TY | Director | 19 June 2000 | Active |
1 Ashurst Court, London Road, Wheatley, Oxford, England, OX33 1ER | Director | 02 June 1997 | Active |
6 The Green, Thame Road Longwick, Princes Risborough, HP27 9QY | Secretary | 02 June 1997 | Active |
98 High Street, Thame, OX9 3EH | Nominee Secretary | 02 June 1997 | Active |
6 Willow Way, Princes Risborough, HP27 9AY | Secretary | 22 January 1998 | Active |
4 Park Lane Court, Stokenchurch, HP14 3DB | Secretary | 07 January 2005 | Active |
98 High Street, Thame, OX9 3EH | Nominee Director | 02 June 1997 | Active |
1 Ashurst Court, London Road, Wheatley, Oxford, England, OX33 1ER | Director | 01 October 2019 | Active |
Winter Trustees Limited | ||
Notified on | : | 27 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 81-82, Shrivenham Hundred Business Park, Swindon, England, SN6 8TY |
Nature of control | : |
|
Mr Andrew James Weller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81-82, Unit 81-82, Watchfield, England, SN6 8TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Incorporation | Memorandum articles. | Download |
2024-04-08 | Resolution | Resolution. | Download |
2024-04-08 | Incorporation | Memorandum articles. | Download |
2024-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Capital | Capital allotment shares. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.