CMR INTECH LIMITED

Register to unlock more data on OkredoRegister

CMR INTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04919153

Incorporation date

02/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

A3 Rowood Estate, Murdock Road, Bicester OX26 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2003)
dot icon28/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon30/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon23/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/05/2023
Notification of Richard Mead as a person with significant control on 2023-05-19
dot icon30/05/2023
Notification of Chris Mckechnie as a person with significant control on 2023-05-19
dot icon19/05/2023
Cessation of Chris Mckechnie as a person with significant control on 2023-05-19
dot icon08/03/2023
Registered office address changed from 88 Sheep Street Bicester Oxon OX26 6LP to A3 Rowood Estate Murdock Road Bicester OX26 4PP on 2023-03-08
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/11/2020
Registration of charge 049191530002, created on 2020-10-23
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon07/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon19/08/2020
Registration of charge 049191530001, created on 2020-08-13
dot icon15/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/01/2016
Compulsory strike-off action has been discontinued
dot icon04/01/2016
Annual return made up to 2015-10-02 with full list of shareholders
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon22/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon06/11/2014
Director's details changed for Richard Mead on 2014-10-02
dot icon06/11/2014
Director's details changed for Chris Mckechnie on 2014-10-02
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/04/2014
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 2014-04-25
dot icon24/04/2014
Termination of appointment of Clark Howes Business Services Limited as a secretary
dot icon23/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon25/10/2011
Director's details changed for Richard Mead on 2011-05-25
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/04/2011
Termination of appointment of Ch Business Services Limited as a secretary
dot icon18/04/2011
Appointment of Clark Howes Business Services Limited as a secretary
dot icon26/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon26/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 02/10/08; full list of members
dot icon31/10/2008
Secretary appointed ch business services LIMITED
dot icon31/10/2008
Appointment terminated secretary chris mckechnie
dot icon15/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/10/2007
Return made up to 02/10/07; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/10/2006
Return made up to 02/10/06; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/11/2005
Return made up to 02/10/05; full list of members
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon14/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon30/10/2004
Return made up to 02/10/04; full list of members
dot icon16/12/2003
Ad 02/10/03--------- £ si 999@1=999 £ ic 1/1000
dot icon30/10/2003
New secretary appointed;new director appointed
dot icon30/10/2003
New director appointed
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
Director resigned
dot icon02/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+49.20 % *

* during past year

Cash in Bank

£167,986.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
373.83K
-
0.00
112.59K
-
2022
7
484.35K
-
0.00
167.99K
-
2022
7
484.35K
-
0.00
167.99K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

484.35K £Ascended29.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.99K £Ascended49.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Chris Mckechnie
Director
02/10/2003 - Present
-
Mead, Richard
Director
02/10/2003 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CMR INTECH LIMITED

CMR INTECH LIMITED is an(a) Active company incorporated on 02/10/2003 with the registered office located at A3 Rowood Estate, Murdock Road, Bicester OX26 4PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CMR INTECH LIMITED?

toggle

CMR INTECH LIMITED is currently Active. It was registered on 02/10/2003 .

Where is CMR INTECH LIMITED located?

toggle

CMR INTECH LIMITED is registered at A3 Rowood Estate, Murdock Road, Bicester OX26 4PP.

What does CMR INTECH LIMITED do?

toggle

CMR INTECH LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CMR INTECH LIMITED have?

toggle

CMR INTECH LIMITED had 7 employees in 2022.

What is the latest filing for CMR INTECH LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-17 with updates.