Active - Proposal to Strike off
Company Information for ZF ACQUISITIONS LIMITED
13-15 HIGH STREET, WITNEY, OXON, OX28 6HW,
|
Company Registration Number
07427531
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ZF ACQUISITIONS LIMITED | ||
Legal Registered Office | ||
13-15 HIGH STREET WITNEY OXON OX28 6HW Other companies in OX28 | ||
Previous Names | ||
|
Company Number | 07427531 | |
---|---|---|
Company ID Number | 07427531 | |
Date formed | 2010-11-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-10-06 08:55:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BRUCE FARLEIGH |
||
ROBERT JOHN GIDDY |
||
OLIVER RUPERT ANDREW SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH RONALD INNOCENT |
Company Secretary | ||
RUSSELL DAVID |
Director | ||
CHRISTOPHER HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADARGA LIMITED | Director | 2016-01-05 | CURRENT | 2015-08-21 | Active | |
FARLEIGH TECH LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2016-06-14 | |
BRAINBOOTER LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Dissolved 2016-06-14 | |
INNOVATIVE PHYSICS LIMITED | Director | 2013-12-02 | CURRENT | 2008-10-28 | Active | |
OXONICA LIMITED | Director | 2007-07-23 | CURRENT | 2005-02-14 | Active | |
PHYSIOLAB TECHNOLOGIES LIMITED | Director | 2015-10-19 | CURRENT | 2007-11-19 | Active | |
OPEN CHINA GATEWAY LTD | Director | 2013-03-21 | CURRENT | 2011-02-14 | Active | |
CLEARSPEED TECHNOLOGY LIMITED | Director | 2009-10-19 | CURRENT | 2004-06-21 | Active - Proposal to Strike off | |
RAMEHEAD TECHNOLOGY LTD. | Director | 2008-09-25 | CURRENT | 2008-09-25 | Dissolved 2015-05-12 | |
CLEARSPEED TECHNOLOGY LIMITED | Director | 2009-09-21 | CURRENT | 2004-06-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;GBP 213528.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/18 FROM 114 High Street Witney Oxfordshire OX28 6HT | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-04 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 213528.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 213528.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 213528.4 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 213528.4 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH INNOCENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL DAVID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 213528.4 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER HALL | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 63528.40 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUCE FARLEIGH / 10/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RUPERT ANDREW SCOTT / 11/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GIDDY / 11/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH RONALD INNOCENT / 11/01/2011 | |
SH02 | SUB-DIVISION 02/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA01 | CURRSHO FROM 30/11/2011 TO 30/06/2011 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | RE SUB-DIVISION 50,000 £1 ORD SHARES INTO 500,000 ORD SHARES OF £0.10 EACH 02/03/2011 | |
SH01 | 02/03/11 STATEMENT OF CAPITAL GBP 150000 | |
AP01 | DIRECTOR APPOINTED RICHARD BRUCE FARLEIGH | |
AP01 | DIRECTOR APPOINTED RUSSELL DAVID | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM | |
SH01 | 17/12/10 STATEMENT OF CAPITAL GBP 50000 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM, WITAN GATE HOUSE 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1SH, UNITED KINGDOM | |
RES15 | CHANGE OF NAME 17/12/2010 | |
CERTNM | COMPANY NAME CHANGED CSD BIDCO LIMITED CERTIFICATE ISSUED ON 06/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ZAPHIRIOU ZARIFI OVERSEAS EQUITIES INC | |
DEBENTURE | Outstanding | RICHARD FARLEIGH |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZF ACQUISITIONS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ZF ACQUISITIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |