About

Registered Number: 04827282
Date of Incorporation: 09/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Building C2, Culham Science Center, Culham , Oxford, Oxfordshire, OX14 3DB,

 

Based in Culham , Oxford, Afrikanet Oxford Consultech Ltd was founded on 09 July 2003, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAMDIE HERVE, Emmanuel 06 December 2012 15 March 2017 1
FOTSO, Casimir 09 July 2003 26 November 2012 1
Secretary Name Appointed Resigned Total Appointments
FOTSO, Celia Magne, Mss 26 October 2012 - 1
FOTSO CHATUE, Casimir 26 November 2012 15 March 2017 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 25 January 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 01 January 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 09 July 2017
AD01 - Change of registered office address 03 April 2017
AP01 - Appointment of director 28 March 2017
AA - Annual Accounts 27 March 2017
TM02 - Termination of appointment of secretary 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 05 February 2016
CH01 - Change of particulars for director 02 December 2015
CH03 - Change of particulars for secretary 02 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 12 April 2013
AP01 - Appointment of director 06 December 2012
AP01 - Appointment of director 27 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AP03 - Appointment of secretary 27 November 2012
AP03 - Appointment of secretary 26 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 19 April 2012
CERTNM - Change of name certificate 16 December 2011
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 26 April 2011
DISS40 - Notice of striking-off action discontinued 08 February 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 20 June 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 12 June 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.