About

Registered Number: 04780927
Date of Incorporation: 29/05/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ

 

Based in Oxford, Copier Technical Services Ltd was registered on 29 May 2003, it's status at Companies House is "Active". There are 3 directors listed for the business. We don't currently know the number of employees at the company.

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.