About

Registered Number: 01298785
Date of Incorporation: 16/02/1977 (48 years and 2 months ago)
Company Status: Active
Registered Address: 16 Murdock Road, Bicester, Oxon, OX26 4PP

 

Having been setup in 1977, D.C.I. Precision Engineering Ltd has its registered office in Oxon, it's status at Companies House is "Active". The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPE, Alf N/A 08 February 1999 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 13 February 2019
PSC01 - N/A 13 February 2019
PSC01 - N/A 13 February 2019
AA - Annual Accounts 12 December 2018
PSC09 - N/A 27 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH03 - Change of particulars for secretary 28 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 25 February 2010
RESOLUTIONS - N/A 10 February 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 11 February 2009
RESOLUTIONS - N/A 26 January 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 20 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 February 2008
353 - Register of members 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
RESOLUTIONS - N/A 09 January 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 03 March 2007
RESOLUTIONS - N/A 12 April 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 15 March 2006
RESOLUTIONS - N/A 28 December 2005
AA - Annual Accounts 12 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 10 September 2004
RESOLUTIONS - N/A 12 August 2004
363s - Annual Return 23 March 2004
RESOLUTIONS - N/A 07 February 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 07 March 2003
RESOLUTIONS - N/A 18 July 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 03 April 2002
RESOLUTIONS - N/A 16 May 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 05 March 2001
RESOLUTIONS - N/A 14 June 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 02 March 2000
RESOLUTIONS - N/A 21 April 1999
AA - Annual Accounts 21 April 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
363s - Annual Return 11 February 1999
RESOLUTIONS - N/A 06 May 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 20 February 1998
RESOLUTIONS - N/A 25 April 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 20 February 1997
RESOLUTIONS - N/A 22 April 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 11 February 1996
RESOLUTIONS - N/A 16 May 1995
AA - Annual Accounts 16 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1995
RESOLUTIONS - N/A 20 April 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 19 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 01 April 1993
AA - Annual Accounts 02 March 1993
363b - Annual Return 09 November 1992
363(287) - N/A 09 November 1992
AA - Annual Accounts 06 October 1992
288 - N/A 06 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 October 1992
AA - Annual Accounts 20 November 1991
363a - Annual Return 20 November 1991
AA - Annual Accounts 04 December 1990
363 - Annual Return 04 December 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1989
395 - Particulars of a mortgage or charge 14 February 1989
395 - Particulars of a mortgage or charge 14 February 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
288 - N/A 07 September 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 February 1989 Outstanding

N/A

Legal charge 08 February 1989 Fully Satisfied

N/A

Legal charge 01 November 1985 Fully Satisfied

N/A

Debenture 01 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.