About

Registered Number: 04242142
Date of Incorporation: 27/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT

 

Having been setup in 2001, Epos Developments Ltd has its registered office in Wallingford, Oxfordshire. There are 6 directors listed as Baptie, Thomas, Carter, Amanda, Mcnally, Stephen, Boyes, Michael Alec, Doyle, John, Mitchell, Neil for the business in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYES, Michael Alec 27 June 2001 01 June 2011 1
DOYLE, John 01 June 2002 19 September 2002 1
MITCHELL, Neil 27 June 2001 04 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BAPTIE, Thomas 26 June 2018 - 1
CARTER, Amanda 17 October 2017 26 June 2018 1
MCNALLY, Stephen 04 December 2015 17 October 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
DISS40 - Notice of striking-off action discontinued 25 December 2018
AA - Annual Accounts 24 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
AP03 - Appointment of secretary 26 June 2018
TM02 - Termination of appointment of secretary 26 June 2018
CS01 - N/A 22 December 2017
TM02 - Termination of appointment of secretary 01 November 2017
AP03 - Appointment of secretary 19 October 2017
AA - Annual Accounts 25 September 2017
AA01 - Change of accounting reference date 28 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 04 November 2016
AA01 - Change of accounting reference date 02 September 2016
AA - Annual Accounts 06 April 2016
MR04 - N/A 03 March 2016
MR01 - N/A 02 February 2016
AR01 - Annual Return 22 December 2015
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP03 - Appointment of secretary 22 December 2015
AD01 - Change of registered office address 22 December 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 08 March 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 27 April 2007
AAMD - Amended Accounts 04 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 21 July 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
287 - Change in situation or address of Registered Office 21 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
287 - Change in situation or address of Registered Office 31 July 2001
NEWINC - New incorporation documents 27 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.