About

Registered Number: 03262877
Date of Incorporation: 14/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: 1 Isis Court Wyndyke Furlong, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1DZ

 

Established in 1996, Copy Right Systems Ltd has its registered office in Abingdon, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 2 directors listed as Grainger, Nigel Ralph, Thomas, Paul Gary for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Nigel Ralph 01 January 1997 12 January 2013 1
THOMAS, Paul Gary 01 January 1997 28 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 25 October 2017
PSC04 - N/A 08 August 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 30 October 2014
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 14 October 2013
RP04 - N/A 27 September 2013
RP04 - N/A 27 September 2013
RP04 - N/A 27 September 2013
TM01 - Termination of appointment of director 08 July 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 20 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 17 December 2010
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 02 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
AA - Annual Accounts 14 February 2008
363a - Annual Return 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
AA - Annual Accounts 02 April 2007
395 - Particulars of a mortgage or charge 20 March 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 27 November 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 12 November 1997
395 - Particulars of a mortgage or charge 17 October 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
NEWINC - New incorporation documents 14 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 2007 Outstanding

N/A

Debenture 10 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.