ART VPS LIMITED

Register to unlock more data on OkredoRegister

ART VPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04461295

Incorporation date

14/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kiln Farm Barns Lower Road, Blackthorn, Bicester, Oxfordshire OX25 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2002)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon28/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon17/04/2024
Micro company accounts made up to 2023-06-30
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon04/12/2023
Registered office address changed from Grange Farmhouse Station Road Launton Bicester Oxfordshire OX26 5DX England to 1 Kiln Farm Barns Lower Road Blackthorn Bicester Oxfordshire OX25 1TG on 2023-12-04
dot icon20/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/03/2023
Confirmation statement made on 2022-06-14 with no updates
dot icon30/01/2023
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS to Grange Farmhouse Station Road Launton Bicester Oxfordshire OX26 5DX on 2023-01-31
dot icon06/01/2023
Compulsory strike-off action has been discontinued
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon23/06/2022
Compulsory strike-off action has been discontinued
dot icon22/06/2022
Micro company accounts made up to 2021-06-30
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon25/01/2022
Micro company accounts made up to 2020-06-30
dot icon09/11/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon06/07/2018
Notification of Padraig Peter Harrington as a person with significant control on 2018-06-28
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon06/04/2017
Appointment of Mr Columb Harrington as a director on 2017-03-31
dot icon04/04/2017
Appointment of Mr Columb Harrington as a secretary on 2017-03-31
dot icon04/04/2017
Termination of appointment of Graham Thomas Wylie as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Katherine Marshall as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Thomas Francis Vaughan as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Graham Thomas Wylie as a secretary on 2017-03-31
dot icon20/07/2016
Micro company accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon15/06/2016
Director's details changed for Katherine Marshall on 2016-05-01
dot icon28/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/10/2014
Termination of appointment of Columb Harrington as a director on 2014-10-08
dot icon01/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon01/07/2014
Registered office address changed from 91 Unit 91 St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 2014-07-01
dot icon28/10/2013
Termination of appointment of Martin Cox as a director
dot icon22/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/07/2012
Appointment of Mr Martin Robert Cox as a director
dot icon26/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/10/2011
Termination of appointment of Michael Lawson as a director
dot icon03/08/2011
Termination of appointment of Nicholas Metcalfe as a director
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon14/06/2011
Director's details changed for Mr Thomas Francis Vaughan on 2011-06-01
dot icon14/06/2011
Director's details changed for Graham Thomas Wylie on 2011-06-14
dot icon04/03/2011
Full accounts made up to 2010-06-30
dot icon16/12/2010
Appointment of Mr Nicholas James Metcalfe as a director
dot icon22/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon21/06/2010
Director's details changed for Katherine Marshall on 2010-06-13
dot icon21/06/2010
Director's details changed for Michael William Lawson on 2010-06-13
dot icon21/06/2010
Director's details changed for Columb Harrington on 2010-06-13
dot icon22/04/2010
Termination of appointment of Julie Baddeley as a director
dot icon27/09/2009
Full accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 14/06/09; full list of members
dot icon05/04/2009
Nc inc already adjusted 12/08/08
dot icon05/04/2009
Resolutions
dot icon24/11/2008
Director appointed katherine marshall
dot icon04/11/2008
Full accounts made up to 2008-06-30
dot icon24/10/2008
Appointment terminated secretary eversecretary LIMITED
dot icon24/10/2008
Secretary appointed graham thomas wylie
dot icon23/10/2008
Registered office changed on 23/10/2008 from kett house station road cambridge cambridgeshire CB1 2JY
dot icon19/09/2008
Appointment terminated director brian tyler
dot icon14/08/2008
Auditor's resignation
dot icon11/08/2008
Return made up to 14/06/08; full list of members
dot icon29/02/2008
Director appointed michael william lawson
dot icon07/01/2008
Full accounts made up to 2007-06-30
dot icon28/11/2007
Director resigned
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
£ nc 14091/31382 20/02/07
dot icon04/09/2007
Director resigned
dot icon05/07/2007
Return made up to 14/06/07; full list of members
dot icon05/07/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon28/11/2006
Full accounts made up to 2006-06-30
dot icon11/10/2006
Nc inc already adjusted 01/09/06
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon12/07/2006
Return made up to 14/06/06; no change of members
dot icon12/07/2006
Ad 20/04/05--------- £ si [email protected]
dot icon27/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/02/2006
Director resigned
dot icon13/12/2005
Particulars of mortgage/charge
dot icon15/11/2005
New director appointed
dot icon19/07/2005
Return made up to 14/06/05; full list of members
dot icon06/07/2005
Registered office changed on 06/07/05 from: holland court the close norwich norfolk NR1 4DX
dot icon06/07/2005
Ad 10/08/04--------- £ si [email protected]=9 £ ic 4417/4426
dot icon10/02/2005
Ad 31/03/04--------- £ si [email protected]
dot icon10/02/2005
Ad 10/08/04--------- £ si [email protected]=90 £ ic 4417/4507
dot icon10/02/2005
Resolutions
dot icon28/01/2005
Memorandum and Articles of Association
dot icon13/01/2005
Ad 13/12/04--------- £ si [email protected]= 1819 £ ic 2598/4417
dot icon13/01/2005
Nc inc already adjusted 25/11/04
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon06/01/2005
Conso 25/11/04
dot icon30/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon19/11/2004
Return made up to 14/06/04; change of members; amend
dot icon18/10/2004
Ad 13/08/04--------- £ si [email protected]=6 £ ic 2592/2598
dot icon15/07/2004
Return made up to 14/06/04; change of members
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon21/05/2004
Ad 25/03/04--------- £ si [email protected]= 1106 £ ic 1486/2592
dot icon21/05/2004
Ad 25/03/04--------- £ si [email protected]= 1278 £ ic 208/1486
dot icon21/05/2004
Nc inc already adjusted 25/03/04
dot icon18/05/2004
New director appointed
dot icon28/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/03/2004
New director appointed
dot icon10/03/2004
Ad 26/02/04--------- £ si [email protected] £ ic 208/208
dot icon10/03/2004
Miscellaneous
dot icon10/03/2004
Miscellaneous
dot icon24/01/2004
Ad 06/01/04--------- £ si [email protected] £ ic 208/208
dot icon24/01/2004
Nc inc already adjusted 06/01/04
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon30/12/2003
Director resigned
dot icon19/12/2003
New director appointed
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon10/07/2003
Return made up to 14/06/03; full list of members
dot icon20/06/2003
Ad 29/05/03--------- £ si [email protected]=5 £ ic 203/208
dot icon20/06/2003
New director appointed
dot icon16/05/2003
Resolutions
dot icon16/05/2003
Resolutions
dot icon11/03/2003
Particulars of mortgage/charge
dot icon21/01/2003
Director resigned
dot icon20/12/2002
Secretary resigned
dot icon20/12/2002
New secretary appointed
dot icon04/12/2002
New director appointed
dot icon20/11/2002
Ad 29/10/02--------- £ si [email protected]=30 £ ic 173/203
dot icon29/10/2002
Particulars of mortgage/charge
dot icon17/10/2002
Nc inc already adjusted 01/10/02
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon15/08/2002
Miscellaneous
dot icon06/08/2002
Ad 17/07/02--------- £ si [email protected]=73 £ ic 100/173
dot icon06/08/2002
S-div 17/07/02
dot icon06/08/2002
Nc inc already adjusted 17/07/02
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Resolutions
dot icon12/07/2002
New secretary appointed
dot icon04/07/2002
Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Secretary resigned;director resigned
dot icon26/06/2002
Certificate of change of name
dot icon14/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
8.70M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrington, Columb
Director
31/03/2017 - Present
12
Tyler, Brian David
Director
14/11/2003 - 15/09/2008
4
Harrington, Columb
Secretary
31/03/2017 - Present
-
Harrington, Columb Gerard
Director
27/10/2005 - 08/10/2014
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART VPS LIMITED

ART VPS LIMITED is an(a) Active company incorporated on 14/06/2002 with the registered office located at 1 Kiln Farm Barns Lower Road, Blackthorn, Bicester, Oxfordshire OX25 1TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ART VPS LIMITED?

toggle

ART VPS LIMITED is currently Active. It was registered on 14/06/2002 .

Where is ART VPS LIMITED located?

toggle

ART VPS LIMITED is registered at 1 Kiln Farm Barns Lower Road, Blackthorn, Bicester, Oxfordshire OX25 1TG.

What does ART VPS LIMITED do?

toggle

ART VPS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ART VPS LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-30.