Founded in 1990, Data Plastics Ltd have registered office in Oxford. The business is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDLUND-REEVE, Cecilia | 20 May 2019 | - | 1 |
REEVE, Joseph | N/A | - | 1 |
EDLUND REEVE, Cecilia | 01 December 2007 | 20 March 2009 | 1 |
MCCANN, Kevin Luke | 14 January 1993 | 12 May 2003 | 1 |
REEVE, Tessa Frances | N/A | 20 March 2009 | 1 |
ROONEY, Michael Shawn | 19 January 1993 | 01 December 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 04 July 2019 | |
AP01 - Appointment of director | 20 May 2019 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 02 October 2017 | |
PSC01 - N/A | 14 July 2017 | |
PSC04 - N/A | 14 July 2017 | |
CS01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
AD01 - Change of registered office address | 26 May 2017 | |
AA - Annual Accounts | 08 September 2016 | |
CH01 - Change of particulars for director | 05 September 2016 | |
AR01 - Annual Return | 08 July 2016 | |
CH01 - Change of particulars for director | 04 May 2016 | |
CH01 - Change of particulars for director | 04 May 2016 | |
CH03 - Change of particulars for secretary | 04 May 2016 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 09 July 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 16 June 2014 | |
MR01 - N/A | 11 September 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 16 May 2012 | |
MG01 - Particulars of a mortgage or charge | 15 July 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 03 July 2010 | |
MG01 - Particulars of a mortgage or charge | 03 July 2010 | |
AA - Annual Accounts | 24 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2009 | |
363a - Annual Return | 02 July 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
288b - Notice of resignation of directors or secretaries | 17 December 2007 | |
AA - Annual Accounts | 15 September 2007 | |
363a - Annual Return | 25 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 October 2006 | |
AA - Annual Accounts | 29 August 2006 | |
363a - Annual Return | 21 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2006 | |
AA - Annual Accounts | 22 August 2005 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 08 October 2004 | |
363a - Annual Return | 28 July 2004 | |
395 - Particulars of a mortgage or charge | 04 June 2004 | |
AA - Annual Accounts | 02 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2003 | |
363a - Annual Return | 30 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2003 | |
AA - Annual Accounts | 11 September 2002 | |
363a - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 15 August 2001 | |
363a - Annual Return | 03 August 2001 | |
AA - Annual Accounts | 29 August 2000 | |
363a - Annual Return | 25 July 2000 | |
AA - Annual Accounts | 19 October 1999 | |
363a - Annual Return | 22 July 1999 | |
363a - Annual Return | 25 August 1998 | |
AA - Annual Accounts | 20 August 1998 | |
AA - Annual Accounts | 22 August 1997 | |
288b - Notice of resignation of directors or secretaries | 31 July 1997 | |
288a - Notice of appointment of directors or secretaries | 31 July 1997 | |
363a - Annual Return | 25 July 1997 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 January 1997 | |
363a - Annual Return | 21 August 1996 | |
AA - Annual Accounts | 28 May 1996 | |
363x - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 06 June 1995 | |
395 - Particulars of a mortgage or charge | 09 March 1995 | |
AA - Annual Accounts | 20 July 1994 | |
363x - Annual Return | 19 July 1994 | |
287 - Change in situation or address of Registered Office | 03 March 1994 | |
395 - Particulars of a mortgage or charge | 19 July 1993 | |
363s - Annual Return | 06 July 1993 | |
AA - Annual Accounts | 21 May 1993 | |
288 - N/A | 05 May 1993 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 1993 | |
RESOLUTIONS - N/A | 23 February 1993 | |
RESOLUTIONS - N/A | 23 February 1993 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 February 1993 | |
123 - Notice of increase in nominal capital | 23 February 1993 | |
288 - N/A | 21 February 1993 | |
288 - N/A | 21 February 1993 | |
363s - Annual Return | 21 August 1992 | |
AA - Annual Accounts | 05 June 1992 | |
363a - Annual Return | 10 January 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 January 1992 | |
287 - Change in situation or address of Registered Office | 09 December 1991 | |
287 - Change in situation or address of Registered Office | 11 July 1991 | |
RESOLUTIONS - N/A | 30 April 1991 | |
RESOLUTIONS - N/A | 30 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1991 | |
123 - Notice of increase in nominal capital | 30 April 1991 | |
288 - N/A | 17 April 1991 | |
288 - N/A | 19 March 1991 | |
288 - N/A | 02 January 1991 | |
288 - N/A | 02 January 1991 | |
288 - N/A | 27 June 1990 | |
NEWINC - New incorporation documents | 25 June 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 September 2013 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 13 July 2011 | Outstanding |
N/A |
Legal assignment | 02 July 2010 | Outstanding |
N/A |
Debenture | 02 July 2010 | Outstanding |
N/A |
Chattels mortgage | 03 June 2004 | Fully Satisfied |
N/A |
Debenture | 08 March 1995 | Fully Satisfied |
N/A |
Debenture | 16 July 1993 | Fully Satisfied |
N/A |