Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED
Company Information for

THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED

287/291 BANBURY ROAD, OXFORD, OX2 7JQ,
Company Registration Number
03483548
Private Limited Company
Dissolved

Dissolved 2014-10-14

Company Overview

About The Mgroup Computer Solutions 2010 Ltd
THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED was founded on 1997-12-19 and had its registered office in 287/291 Banbury Road. The company was dissolved on the 2014-10-14 and is no longer trading or active.

Key Data
Company Name
THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED
 
Legal Registered Office
287/291 BANBURY ROAD
OXFORD
OX2 7JQ
Other companies in OX2
 
Previous Names
THE MGROUP COMPUTER SOLUTIONS LIMITED30/04/2010
MIELL COMPUTER SOLUTIONS LIMITED03/01/2002
Filing Information
Company Number 03483548
Date formed 1997-12-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-10-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-13 09:20:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED
Is this data useful to you?
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.

Company Officers of THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID SMITH
Company Secretary 1997-12-19
PENELOPE MARY CASTERTON
Director 2004-04-01
RICHARD JAMES CLAYTON
Director 1997-12-19
DARREN JOHN GREEN
Director 2008-01-01
GEOFFREY CHARLES LANE
Director 2004-04-01
PETER DAVID SMITH
Director 1998-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN MCHALE
Director 2004-04-01 2010-09-30
ALEC CHARLES PRIDSAM
Director 2003-05-01 2010-09-30
ANDRE COLIN GILES
Director 2008-01-01 2010-05-11
DAVID NIGEL WILSDON
Director 2001-05-01 2005-04-30
PAUL SANDERS
Director 1998-01-12 2004-03-31
PENELOPE MARY CASTERTON
Director 1998-01-12 2003-05-01
GEOFFREY CHARLES LANE
Director 1997-12-19 2003-05-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-12-19 1997-12-19
COMPANY DIRECTORS LIMITED
Nominated Director 1997-12-19 1997-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID SMITH THE MGROUP (OXFORD) LIMITED Company Secretary 2002-05-27 CURRENT 2002-05-27 Active
PENELOPE MARY CASTERTON PETERSONS ACCOUNTANTS LTD Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
PENELOPE MARY CASTERTON P.M. CASTERTON LTD Director 2010-03-15 CURRENT 2010-03-15 Active
RICHARD JAMES CLAYTON PETERSONS ACCOUNTANTS LTD Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
RICHARD JAMES CLAYTON THE MGROUP (OXFORD) LIMITED Director 2002-05-27 CURRENT 2002-05-27 Active
DARREN JOHN GREEN BARTINGTON DEFENCE & SPACE LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
DARREN JOHN GREEN BARTINGTON INSTRUMENTS LIMITED Director 2015-06-25 CURRENT 1985-08-14 Active
DARREN JOHN GREEN PETERSONS ACCOUNTANTS LTD Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
DARREN JOHN GREEN D.J. GREEN LTD Director 2010-10-27 CURRENT 2010-10-27 Active
GEOFFREY CHARLES LANE G.C. LANE LTD Director 2010-03-15 CURRENT 2010-03-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-17DS01APPLICATION FOR STRIKING-OFF
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0119/12/13 FULL LIST
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-07AR0119/12/12 FULL LIST
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN GREEN / 14/09/2012
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-10AR0119/12/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SMITH / 01/12/2011
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN GREEN / 01/12/2011
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARY CASTERTON / 01/12/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN GREEN / 01/09/2011
2011-04-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-07AR0119/12/10 FULL LIST
2010-12-17AA01PREVEXT FROM 31/03/2010 TO 30/09/2010
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE GILES
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEC PRIDSAM
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCHALE
2010-04-30RES15CHANGE OF NAME 30/04/2010
2010-04-30CERTNMCOMPANY NAME CHANGED THE MGROUP COMPUTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/04/10
2010-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-21AR0119/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SMITH / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC CHARLES PRIDSAM / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES LANE / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN GREEN / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE COLIN GILES / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES CLAYTON / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARY CASTERTON / 01/10/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / PETER DAVID SMITH / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MCHALE / 01/10/2009
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-11363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-11363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-01-11288cDIRECTOR'S PARTICULARS CHANGED
2005-05-13288bDIRECTOR RESIGNED
2005-01-13363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288bDIRECTOR RESIGNED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-03225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-05-21288aNEW DIRECTOR APPOINTED
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288bDIRECTOR RESIGNED
2003-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-08363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-03CERTNMCOMPANY NAME CHANGED MIELL COMPUTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/01/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-12-22 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED
Trademarks
We have not found any records of THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MGROUP COMPUTER SOLUTIONS 2010 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.