About

Registered Number: 02101507
Date of Incorporation: 19/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 42 Monument Business Park, Chalgrove, Oxford, OX44 7RW

 

Having been setup in 1987, Cap Coder Ltd have registered office in Oxford. We don't know the number of employees at this business. The companies directors are Bates, Lorna Anne, Bates, Louis Thomas, Dempster, Brendan, Mccarthy, Brett Anthony, Prior, Ross, Makepeace, Maria Elisa, Bates, Gary Charles, Bates, Joyce Dorothy, Brown, Roger, Cook, Eric David Edward, Kenney, Christopher Thomas, Phillips, Ivan Martin, Rodger, David Andrew, Soanes, Peter Frederick James, Stokes, Roger John, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Lorna Anne 01 July 2013 - 1
BATES, Louis Thomas N/A - 1
DEMPSTER, Brendan 01 October 2012 - 1
MCCARTHY, Brett Anthony 03 July 2018 - 1
PRIOR, Ross 01 November 2013 - 1
BATES, Gary Charles 01 January 2000 01 October 2012 1
BATES, Joyce Dorothy N/A 14 July 1999 1
BROWN, Roger 01 May 2001 06 December 2010 1
COOK, Eric David Edward 01 January 2000 30 April 2001 1
KENNEY, Christopher Thomas 01 January 2000 30 April 2003 1
PHILLIPS, Ivan Martin 01 August 2011 25 September 2011 1
RODGER, David Andrew N/A 31 August 1996 1
SOANES, Peter Frederick James 01 January 2000 01 November 2001 1
STOKES, Roger John, Dr 22 September 1993 12 November 1993 1
Secretary Name Appointed Resigned Total Appointments
MAKEPEACE, Maria Elisa 14 July 1999 31 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 12 December 2018
CH01 - Change of particulars for director 12 December 2018
CH01 - Change of particulars for director 12 December 2018
RP04AP01 - N/A 02 October 2018
AP01 - Appointment of director 16 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 30 November 2016
SH01 - Return of Allotment of shares 12 July 2016
RESOLUTIONS - N/A 04 March 2016
SH01 - Return of Allotment of shares 04 March 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 25 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 03 August 2011
AA - Annual Accounts 25 July 2011
TM01 - Termination of appointment of director 16 December 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 04 August 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 21 November 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
363s - Annual Return 03 December 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 31 July 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 05 October 2000
287 - Change in situation or address of Registered Office 13 March 2000
AA - Annual Accounts 16 February 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
363s - Annual Return 02 December 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
363s - Annual Return 05 November 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 21 October 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 23 October 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 14 October 1994
287 - Change in situation or address of Registered Office 17 March 1994
363s - Annual Return 15 November 1993
288 - N/A 15 November 1993
AA - Annual Accounts 15 September 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 09 November 1992
363b - Annual Return 03 December 1991
MEM/ARTS - N/A 27 November 1991
AA - Annual Accounts 22 November 1991
CERTNM - Change of name certificate 19 November 1991
RESOLUTIONS - N/A 18 June 1991
RESOLUTIONS - N/A 18 June 1991
MEM/ARTS - N/A 18 June 1991
123 - Notice of increase in nominal capital 18 June 1991
288 - N/A 13 March 1991
AA - Annual Accounts 29 January 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
395 - Particulars of a mortgage or charge 30 December 1988
PUC 2 - N/A 03 August 1988
363 - Annual Return 21 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1988
288 - N/A 28 October 1987
RESOLUTIONS - N/A 18 August 1987
287 - Change in situation or address of Registered Office 18 August 1987
288 - N/A 18 August 1987
CERTNM - Change of name certificate 24 July 1987
CERTNM - Change of name certificate 24 July 1987
CERTNM - Change of name certificate 22 April 1987
CERTINC - N/A 19 February 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 December 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.