About

Registered Number: 02054353
Date of Incorporation: 11/09/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB

 

Brain International Ltd was founded on 11 September 1986 with its registered office in Oxfordshire, it's status is listed as "Active". Brain, William, Brain, Patrick John, Brain, Sebastian Peter John, Brain, Yuriko are listed as the directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAIN, William 26 October 2017 - 1
BRAIN, Patrick John N/A 16 November 2014 1
BRAIN, Sebastian Peter John 27 November 2014 16 November 2018 1
BRAIN, Yuriko N/A 04 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2019
CS01 - N/A 19 July 2019
DISS40 - Notice of striking-off action discontinued 17 July 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
TM01 - Termination of appointment of director 16 November 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 25 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 24 May 2016
SH08 - Notice of name or other designation of class of shares 24 May 2016
RESOLUTIONS - N/A 23 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 14 April 2016
DISS40 - Notice of striking-off action discontinued 28 July 2015
AR01 - Annual Return 27 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 26 February 2015
TM02 - Termination of appointment of secretary 05 January 2015
TM01 - Termination of appointment of director 05 December 2014
AP01 - Appointment of director 05 December 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 11 March 2014
CH03 - Change of particulars for secretary 11 March 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 16 February 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 07 March 2011
AA01 - Change of accounting reference date 03 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AD01 - Change of registered office address 08 July 2010
TM01 - Termination of appointment of director 11 June 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 03 March 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 03 May 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 23 March 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 06 March 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 29 April 1998
288c - Notice of change of directors or secretaries or in their particulars 06 February 1998
287 - Change in situation or address of Registered Office 04 December 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 03 April 1997
363s - Annual Return 06 March 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 13 March 1995
AA - Annual Accounts 28 February 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 28 July 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 07 March 1994
DISS40 - Notice of striking-off action discontinued 06 September 1993
363s - Annual Return 05 September 1993
GAZ1 - First notification of strike-off action in London Gazette 20 July 1993
GAZ1 - First notification of strike-off action in London Gazette 14 July 1992
DISS40 - Notice of striking-off action discontinued 09 July 1992
AA - Annual Accounts 09 July 1992
287 - Change in situation or address of Registered Office 01 November 1991
363a - Annual Return 01 November 1991
363a - Annual Return 01 November 1991
AA - Annual Accounts 12 July 1991
AA - Annual Accounts 24 February 1991
AA - Annual Accounts 01 March 1989
363 - Annual Return 23 March 1988
AA - Annual Accounts 23 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1987
CERTNM - Change of name certificate 24 April 1987
287 - Change in situation or address of Registered Office 08 April 1987
288 - N/A 08 April 1987
CERTINC - N/A 11 September 1986
NEWINC - New incorporation documents 11 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.