About

Registered Number: 04780927
Date of Incorporation: 29/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ

 

Based in Oxford, Oxfordshire, Copier Technical Services Ltd was founded on 29 May 2003. Currently we aren't aware of the number of employees at the this business. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTING, David Alan 29 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BUNTING, Anne Marguerite 01 April 2006 - 1
BUNTING, Fiona Isobel 29 May 2003 28 March 2006 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CH03 - Change of particulars for secretary 06 August 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 03 June 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 01 August 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
DISS40 - Notice of striking-off action discontinued 05 December 2009
AA - Annual Accounts 02 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 23 August 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 28 June 2005
363s - Annual Return 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
225 - Change of Accounting Reference Date 04 December 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.