VYTECH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

VYTECH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09513829

Incorporation date

27/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2015)
dot icon19/08/2025
Statement of affairs
dot icon19/08/2025
Appointment of a voluntary liquidator
dot icon19/08/2025
Resolutions
dot icon19/08/2025
Registered office address changed from Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Tyne and Wear NE12 5US to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2025-08-19
dot icon21/04/2025
Appointment of Mr Simon Copeland as a director on 2025-04-17
dot icon16/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/02/2024
Registration of charge 095138290001, created on 2024-02-02
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Termination of appointment of Peter Oram as a director on 2023-07-13
dot icon19/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Resolutions
dot icon27/05/2021
Memorandum and Articles of Association
dot icon26/03/2021
Appointment of Mr Peter Oram as a director on 2021-02-21
dot icon11/03/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon11/12/2019
Change of details for Nbt Integrated Services Limited as a person with significant control on 2019-03-19
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon13/12/2018
Notification of Nbt Integrated Services Limited as a person with significant control on 2018-09-14
dot icon13/12/2018
Cessation of Nbt (Group) Ltd as a person with significant control on 2018-09-14
dot icon13/12/2018
Cessation of Jon Elwell as a person with significant control on 2018-09-07
dot icon24/07/2018
Director's details changed for Mr Toby Mark Bridges on 2018-07-24
dot icon10/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon31/03/2017
Confirmation statement made on 2016-12-03 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon16/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/11/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon03/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon09/10/2015
Registered office address changed from 17 Bothal Terrace Woodland View Ashington Northumberland NE63 8PW United Kingdom to Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Tyne and Wear NE12 5US on 2015-10-09
dot icon09/10/2015
Termination of appointment of Michael Stewart Miller as a director on 2015-09-12
dot icon09/10/2015
Certificate of change of name
dot icon09/10/2015
Change of name notice
dot icon28/04/2015
Registered office address changed from 17 Bothall Terrace Woodlands View Ashington Northumberland NE63 8PW United Kingdom to 17 Bothal Terrace Woodland View Ashington Northumberland NE63 8PW on 2015-04-28
dot icon27/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
640.87K
-
0.00
22.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Oram, Peter
Director
21/02/2021 - 13/07/2023
5
Bridges, Toby Mark
Director
27/03/2015 - Present
14
Miller, Michael Stewart
Director
27/03/2015 - 12/09/2015
10
Copeland, Simon
Director
17/04/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VYTECH SOLUTIONS LIMITED

VYTECH SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 27/03/2015 with the registered office located at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. 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 VYTECH SOLUTIONS LIMITED?

toggle

VYTECH SOLUTIONS LIMITED is currently Liquidation. It was registered on 27/03/2015 .

Where is VYTECH SOLUTIONS LIMITED located?

toggle

VYTECH SOLUTIONS LIMITED is registered at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does VYTECH SOLUTIONS LIMITED do?

toggle

VYTECH SOLUTIONS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for VYTECH SOLUTIONS LIMITED?

toggle

The latest filing was on 19/08/2025: Statement of affairs.