About

Registered Number: 01950437
Date of Incorporation: 26/09/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: Upton Lodge Buildings Astrop Road, Middleton Cheney, Banbury, Oxfordshire, OX17 2PJ,

 

Founded in 1985, Dynoptic Systems Ltd have registered office in Banbury in Oxfordshire, it's status is listed as "Active". There are 7 directors listed as Dal Sasso, Nicholas Angelo, Hunt, Alison, Jones, John Paul, Noir, Francois, Coles, Arthur Harold, Firman, Lee, Jones, Lynne Caroline for this organisation in the Companies House registry. We don't know the number of employees at Dynoptic Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAL SASSO, Nicholas Angelo 03 September 2019 - 1
HUNT, Alison 08 April 2020 - 1
JONES, John Paul 27 September 1994 - 1
NOIR, Francois 03 September 2019 - 1
FIRMAN, Lee 05 November 2018 03 September 2019 1
JONES, Lynne Caroline 31 March 2018 03 September 2019 1
Secretary Name Appointed Resigned Total Appointments
COLES, Arthur Harold N/A 08 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
MR01 - N/A 16 June 2020
AD01 - Change of registered office address 23 April 2020
AP01 - Appointment of director 23 April 2020
CS01 - N/A 05 December 2019
TM01 - Termination of appointment of director 02 October 2019
PSC07 - N/A 02 October 2019
AP01 - Appointment of director 02 October 2019
PSC07 - N/A 02 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
PSC02 - N/A 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
PSC07 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 07 November 2018
PSC01 - N/A 06 November 2018
AP01 - Appointment of director 06 November 2018
AA - Annual Accounts 12 September 2018
PSC04 - N/A 04 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
CH01 - Change of particulars for director 04 July 2018
CH03 - Change of particulars for secretary 04 July 2018
PSC04 - N/A 04 July 2018
PSC04 - N/A 04 July 2018
PSC04 - N/A 11 May 2018
AP01 - Appointment of director 11 May 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 30 December 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 22 November 2013
CH01 - Change of particulars for director 22 November 2013
CH01 - Change of particulars for director 22 November 2013
AA - Annual Accounts 23 October 2013
AA01 - Change of accounting reference date 12 April 2013
AD01 - Change of registered office address 12 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 22 June 2007
287 - Change in situation or address of Registered Office 23 April 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 14 November 2003
363s - Annual Return 08 February 2003
363s - Annual Return 08 February 2003
363s - Annual Return 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 08 February 2003
RESOLUTIONS - N/A 25 January 2003
RESOLUTIONS - N/A 25 January 2003
RESOLUTIONS - N/A 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2003
AA - Annual Accounts 16 January 2003
AA - Annual Accounts 22 February 2002
AA - Annual Accounts 17 July 2001
RESOLUTIONS - N/A 11 April 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 14 November 1994
288 - N/A 09 November 1994
CERTNM - Change of name certificate 05 October 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 01 November 1993
287 - Change in situation or address of Registered Office 13 October 1993
288 - N/A 01 October 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 09 December 1992
363a - Annual Return 04 September 1992
287 - Change in situation or address of Registered Office 04 September 1992
363a - Annual Return 04 September 1991
AA - Annual Accounts 13 August 1991
AUD - Auditor's letter of resignation 05 November 1990
363 - Annual Return 02 November 1990
AA - Annual Accounts 02 November 1990
AUD - Auditor's letter of resignation 25 October 1990
363 - Annual Return 05 April 1989
AA - Annual Accounts 14 March 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 09 June 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 07 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 25 February 1987
287 - Change in situation or address of Registered Office 03 February 1987
MISC - Miscellaneous document 26 September 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.