Company Information for COPIER TECHNICAL SERVICES LIMITED
Cranbrook House, 287-291 Banbury Road, Oxford, OXFORDSHIRE, OX2 7JQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COPIER TECHNICAL SERVICES LIMITED | |
Legal Registered Office | |
Cranbrook House 287-291 Banbury Road Oxford OXFORDSHIRE OX2 7JQ Other companies in OX2 | |
Company Number | 04780927 | |
---|---|---|
Company ID Number | 04780927 | |
Date formed | 2003-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-10-31 | |
Account next due | 31/10/2022 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB825671515 |
Last Datalog update: | 2023-04-05 11:35:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
COPIER TECHNICAL SERVICES INC | California | Unknown | |
![]() |
COPIER TECHNICAL SERVICES INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANNE MARGUERITE ROPER |
||
DAVID ALAN BUNTING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA ISOBEL BUNTING |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE MARGUERITE ROPER on 2020-06-01 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 200 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/05/16 FULL LIST | |
AR01 | 29/05/16 FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 29/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 29/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Alan Bunting on 2010-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE MARGUERITE ROPER on 2010-04-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 29/05/03--------- £ SI 199@1=199 £ IC 100/299 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/05/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 95110 - Repair of computers and peripheral equipment
Creditors Due Within One Year | 2011-11-01 | £ 40,513 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 380 |
Creditors and other liabilities
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 COPIER TECHNICAL SERVICES LIMITED
Called Up Share Capital | 2011-11-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 10,334 |
Current Assets | 2011-11-01 | £ 41,975 |
Debtors | 2011-11-01 | £ 24,641 |
Fixed Assets | 2011-11-01 | £ 1,866 |
Shareholder Funds | 2011-11-01 | £ 2,948 |
Stocks Inventory | 2011-11-01 | £ 7,000 |
Tangible Fixed Assets | 2011-11-01 | £ 1,866 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (95110 - Repair of computers and peripheral equipment) as COPIER TECHNICAL SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COPIER TECHNICAL SERVICES LIMITED | Event Date | 2009-12-01 |
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. |