About

Registered Number: 02911426
Date of Incorporation: 22/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: The Old School House Rectory Lane, Fringford, Bicester, Oxfordshire, OX27 8DT

 

Dfl (UK) Systems Ltd was registered on 22 March 1994 and are based in Bicester. The current directors of the organisation are listed as Barrett, Michael Anthony, Foxley, David Gad, Foxley, Joanne Tracy at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOXLEY, David Gad 22 March 1994 - 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Michael Anthony 01 October 1998 - 1
FOXLEY, Joanne Tracy 22 March 1994 01 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 21 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 17 November 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 28 January 2010
DISS40 - Notice of striking-off action discontinued 29 August 2009
363a - Annual Return 28 August 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 10 April 2008
353 - Register of members 09 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 15 March 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 18 June 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 05 June 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 27 January 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 26 June 1996
RESOLUTIONS - N/A 21 August 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 1995
AA - Annual Accounts 14 July 1995
RESOLUTIONS - N/A 10 April 1995
RESOLUTIONS - N/A 10 April 1995
363s - Annual Return 10 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1994
NEWINC - New incorporation documents 22 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.