INPACE LIMITED

Register to unlock more data on OkredoRegister

INPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02491165

Incorporation date

09/04/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

100 Brize Norton Road, Minster Lovell, Witney, Oxfordshire OX29 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1990)
dot icon02/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2015
Compulsory strike-off action has been suspended
dot icon10/08/2015
First Gazette notice for compulsory strike-off
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Termination of appointment of Peter Ogilvie as a secretary
dot icon21/05/2012
Appointment of Tetbury Company Secretarial Limited as a secretary
dot icon21/05/2012
Director's details changed for Peter Michael Ogilvie on 2012-05-21
dot icon20/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Karen Ogilvie as a director
dot icon22/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Previous accounting period extended from 2010-09-30 to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon25/05/2011
Secretary's details changed for Peter Michael Ogilvie on 2011-05-10
dot icon09/01/2011
Total exemption full accounts made up to 2009-09-30
dot icon28/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon28/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Register inspection address has been changed
dot icon28/06/2010
Director's details changed for Peter Michael Ogilvie on 2010-04-10
dot icon28/06/2010
Director's details changed for Karen Susan Ogilvie on 2010-04-10
dot icon25/05/2009
Return made up to 10/04/09; full list of members
dot icon17/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon14/04/2008
Return made up to 10/04/08; full list of members
dot icon20/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/07/2007
Return made up to 10/04/07; full list of members
dot icon03/07/2007
Secretary's particulars changed;director's particulars changed
dot icon03/07/2007
Director's particulars changed
dot icon23/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/06/2006
Return made up to 10/04/06; full list of members
dot icon29/06/2006
Secretary's particulars changed;director's particulars changed
dot icon29/06/2006
Director's particulars changed
dot icon13/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon26/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/04/2005
Return made up to 10/04/05; full list of members
dot icon11/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon01/04/2004
Return made up to 10/04/04; full list of members
dot icon30/03/2004
Total exemption full accounts made up to 2002-09-30
dot icon22/04/2003
Return made up to 10/04/03; full list of members
dot icon02/08/2002
Accounts for a small company made up to 2001-09-30
dot icon22/04/2002
Return made up to 10/04/02; full list of members
dot icon21/11/2001
Director's particulars changed
dot icon01/10/2001
Accounts for a small company made up to 2000-09-30
dot icon13/05/2001
Return made up to 10/04/01; full list of members
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New secretary appointed;new director appointed
dot icon12/03/2001
Secretary resigned;director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon14/05/2000
Return made up to 10/04/00; full list of members
dot icon07/06/1999
Return made up to 10/04/99; full list of members
dot icon30/03/1999
Accounts for a small company made up to 1998-09-30
dot icon22/07/1998
Accounts for a small company made up to 1997-09-30
dot icon18/05/1998
Return made up to 10/04/98; no change of members
dot icon24/01/1998
Registered office changed on 25/01/98 from: boswell house 1-5 broad street oxford OX1 3AW
dot icon14/01/1998
Auditor's resignation
dot icon14/12/1997
Secretary's particulars changed;director's particulars changed
dot icon07/10/1997
Particulars of mortgage/charge
dot icon31/07/1997
Accounts for a small company made up to 1996-09-30
dot icon19/05/1997
Return made up to 10/04/97; no change of members
dot icon10/07/1996
Accounts for a small company made up to 1995-09-30
dot icon11/06/1996
Return made up to 10/04/96; full list of members
dot icon06/03/1996
Secretary's particulars changed;director's particulars changed
dot icon29/04/1995
Return made up to 10/04/95; no change of members
dot icon19/04/1995
Director resigned
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Accounts for a small company made up to 1994-09-30
dot icon29/06/1994
Accounts for a small company made up to 1993-09-30
dot icon24/05/1994
Return made up to 10/04/94; no change of members
dot icon09/05/1994
Director resigned
dot icon11/05/1993
Return made up to 10/04/93; full list of members
dot icon31/03/1993
Accounts for a small company made up to 1992-09-30
dot icon17/12/1992
Director resigned
dot icon23/11/1992
Registered office changed on 24/11/92 from: baldwin house st aldates courtyard 38 st aldates oxford OX1 1BN
dot icon19/10/1992
New director appointed
dot icon19/10/1992
New director appointed
dot icon15/10/1992
Certificate of change of name
dot icon25/04/1992
Return made up to 10/04/92; no change of members
dot icon22/04/1992
Full accounts made up to 1991-09-30
dot icon10/02/1992
Secretary resigned;director resigned
dot icon10/02/1992
Director resigned
dot icon10/02/1992
Director resigned
dot icon10/02/1992
Director resigned
dot icon10/02/1992
New secretary appointed
dot icon07/05/1991
Return made up to 10/04/91; full list of members
dot icon16/01/1991
Accounting reference date notified as 30/09
dot icon15/01/1991
Ad 24/10/90--------- £ si 11998@1=11998 £ ic 2/12000
dot icon08/01/1991
New director appointed
dot icon04/12/1990
Memorandum and Articles of Association
dot icon14/11/1990
Nc inc already adjusted 24/09/90
dot icon14/11/1990
Resolutions
dot icon14/11/1990
Resolutions
dot icon11/11/1990
Registered office changed on 12/11/90 from: aquis court 31 fishpool street st albans herts AL3 4RF
dot icon11/11/1990
New secretary appointed
dot icon11/11/1990
New director appointed
dot icon11/11/1990
New director appointed
dot icon11/11/1990
New director appointed
dot icon11/11/1990
Secretary resigned;director resigned
dot icon23/05/1990
Certificate of change of name
dot icon09/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gundle, Deborah
Director
29/09/1992 - 04/05/1994
-
Mr Kevin Roy Gundle
Director
29/09/1992 - 05/03/2001
7
TETBURY COMPANY SECRETARIAL LIMITED
Corporate Secretary
20/05/2012 - Present
3
Ogilvie, Peter Michael
Director
05/03/2001 - Present
-
Ogilvie, Peter Michael
Secretary
05/03/2001 - 20/05/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INPACE LIMITED

INPACE LIMITED is an(a) Dissolved company incorporated on 09/04/1990 with the registered office located at 100 Brize Norton Road, Minster Lovell, Witney, Oxfordshire OX29 0SG. 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 INPACE LIMITED?

toggle

INPACE LIMITED is currently Dissolved. It was registered on 09/04/1990 and dissolved on 02/05/2016.

Where is INPACE LIMITED located?

toggle

INPACE LIMITED is registered at 100 Brize Norton Road, Minster Lovell, Witney, Oxfordshire OX29 0SG.

What does INPACE LIMITED do?

toggle

INPACE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for INPACE LIMITED?

toggle

The latest filing was on 02/05/2016: Final Gazette dissolved via compulsory strike-off.