About

Registered Number: 08284228
Date of Incorporation: 07/11/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB

 

Based in Oxfordshire, Celer Technologies Ltd was setup in 2012, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Celer Technologies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTHBERT, Benjamin Paul 07 November 2012 - 1
FREEMAN, Thomas 29 May 2020 - 1
LING, Ching Yee 19 December 2018 - 1
SUE, Scott Daniel 07 November 2013 - 1
CHAPMAN, Giles Lindsay 07 November 2013 15 May 2019 1
Secretary Name Appointed Resigned Total Appointments
COLLIER, Jessica Louise 13 June 2018 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 August 2020
MA - Memorandum and Articles 14 August 2020
PSC04 - N/A 28 July 2020
AP01 - Appointment of director 23 July 2020
SH03 - Return of purchase of own shares 02 April 2020
SH06 - Notice of cancellation of shares 06 February 2020
SH03 - Return of purchase of own shares 25 November 2019
SH06 - Notice of cancellation of shares 21 November 2019
CS01 - N/A 19 November 2019
TM01 - Termination of appointment of director 28 May 2019
AA - Annual Accounts 27 March 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
CH01 - Change of particulars for director 22 January 2019
PSC04 - N/A 22 January 2019
CH01 - Change of particulars for director 22 January 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 24 September 2018
AP03 - Appointment of secretary 20 June 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 16 May 2014
AA01 - Change of accounting reference date 24 March 2014
RP04 - N/A 18 December 2013
AR01 - Annual Return 18 December 2013
RP04 - N/A 12 December 2013
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 02 December 2013
SH01 - Return of Allotment of shares 29 November 2013
RESOLUTIONS - N/A 22 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 22 November 2013
SH08 - Notice of name or other designation of class of shares 22 November 2013
AD01 - Change of registered office address 10 May 2013
NEWINC - New incorporation documents 07 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.