About

Registered Number: 04220106
Date of Incorporation: 21/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Buiding 3 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA,

 

Ensilica Ltd was registered on 21 May 2001 and has its registered office in Abingdon, Oxfordshire, it has a status of "Active". We don't know the number of employees at the organisation. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANKSHEAR, Ian William 21 May 2001 - 1
HAMER, Richard Ashley 01 June 2001 17 January 2008 1
Secretary Name Appointed Resigned Total Appointments
MARLEY, Richard Neil 21 May 2001 25 January 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
AD01 - Change of registered office address 01 October 2020
MR04 - N/A 15 September 2020
MR04 - N/A 15 September 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 26 June 2018
MR01 - N/A 16 May 2018
AA - Annual Accounts 07 November 2017
PSC02 - N/A 12 September 2017
CH01 - Change of particulars for director 12 September 2017
RESOLUTIONS - N/A 12 July 2017
RESOLUTIONS - N/A 12 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 22 February 2017
MR01 - N/A 13 December 2016
AR01 - Annual Return 08 June 2016
AP01 - Appointment of director 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 19 October 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 16 January 2013
AA - Annual Accounts 07 December 2012
AD01 - Change of registered office address 29 October 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
AR01 - Annual Return 08 June 2012
CH03 - Change of particulars for secretary 09 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 19 June 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 18 May 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 13 February 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
287 - Change in situation or address of Registered Office 02 October 2007
363a - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 23 May 2006
RESOLUTIONS - N/A 12 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
123 - Notice of increase in nominal capital 18 August 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 06 June 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 19 June 2002
287 - Change in situation or address of Registered Office 08 March 2002
RESOLUTIONS - N/A 26 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2018 Fully Satisfied

N/A

A registered charge 13 December 2016 Fully Satisfied

N/A

Rent deposit deed 09 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.