About

Registered Number: 04177746
Date of Incorporation: 12/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Bloxham Mill Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF

 

Established in 2001, Digitec Systems Ltd have registered office in Banbury, Oxfordshire. There are 2 directors listed as Peters, Robert James, Wilson, Rachel Claire for this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Robert James 26 March 2001 - 1
WILSON, Rachel Claire 26 March 2001 26 January 2010 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 17 June 2002
287 - Change in situation or address of Registered Office 05 February 2002
287 - Change in situation or address of Registered Office 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.