This company is commonly known as Relayware Ltd. The company was founded 27 years ago and was given the registration number 03330923. The firm's registered office is in OXFORD. You can find them at Sadler Building, Oxford Science Park, Oxford, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | RELAYWARE LTD |
---|---|---|
Company Number | : | 03330923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1997 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sadler Building, Oxford Science Park, Oxford, OX4 4GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Investcorp House, 48 Grosvenor Street, Mayfair, London, United Kingdom, W1K 3HW | Director | 31 January 2023 | Active |
Sadler Building, Oxford Science Park, Oxford, OX4 4GE | Director | 18 July 2023 | Active |
Sadler Building, Oxford Science Park, Oxford, OX4 4GE | Secretary | 30 July 2020 | Active |
Sadler Building, Oxford Science Park, Oxford, OX4 4GE | Secretary | 26 September 2016 | Active |
16 Barcheston Road, Knowle, Solihull, B93 9JS | Secretary | 20 January 1998 | Active |
Magdalen Centre, The Oxford Science Park, Oxford, OX4 4GA | Secretary | 25 June 2010 | Active |
Sadler Building, Oxford Science Park, Oxford, England, OX4 4GE | Secretary | 24 June 2014 | Active |
1 The Paddock, Kennington, OX1 5SB | Secretary | 06 December 2000 | Active |
West Barn, Sandford-On-Thames, Oxford, OX4 4UT | Secretary | 10 March 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 10 March 1997 | Active |
Mount Pleasant House, 2 Mount Pleasant, London, SW1A 1ER | Director | 11 May 2016 | Active |
48e, Westbourne Gardens, London, England, W2 5NS | Director | 01 October 2014 | Active |
Magdalen Centre, The Oxford Science Park, Oxford, OX4 4GA | Director | 25 June 2010 | Active |
16 Barcheston Road, Knowle, Solihull, B93 9JS | Director | 20 January 1998 | Active |
1, Kings Arms Yard, London, England, EC2R 7AF | Director | 24 September 2013 | Active |
Megdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA | Director | 09 March 2011 | Active |
Sadler Building, Oxford Science Park, Oxford, OX4 4GE | Director | 06 September 2017 | Active |
54 East Sheen Avenue, London, SW14 8AU | Director | 05 July 2001 | Active |
3 Knott Park House, Wrens Hill, Oxshott, KT22 0HW | Director | 24 November 2005 | Active |
Sadler Building, Oxford Science Park, Oxford, OX4 4GE | Director | 26 September 2016 | Active |
Sadler Building, Oxford Science Park, Oxford, OX4 4GE | Director | 18 August 2017 | Active |
Sadler Building, Oxford Science Park, Oxford, OX4 4GE | Director | 19 December 2017 | Active |
1 The Paddock, Kennington, OX1 5SB | Director | 10 March 1997 | Active |
1 The Paddock, Kennington, OX1 5SB | Director | 10 March 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 10 March 1997 | Active |
Amadeus General Partner Limited | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Officers | Termination secretary company with name termination date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Accounts | Accounts with accounts type group. | Download |
2022-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type group. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type group. | Download |
2020-08-12 | Officers | Appoint person secretary company with name date. | Download |
2020-08-12 | Officers | Termination secretary company with name termination date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type group. | Download |
2019-06-25 | Resolution | Resolution. | Download |
2019-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.