About

Registered Number: 04176541
Date of Incorporation: 09/03/2001 (24 years ago)
Company Status: Active
Registered Address: C J Leech & Company, Chartered Accountants, 88 Sheep Street, Bicester Oxfordshire, OX26 6LP

 

Established in 2001, Eseon Ltd have registered office in Bicester Oxfordshire, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSALL, Jonathan 26 February 2002 - 1
AYUB, Khalil 09 March 2001 26 February 2002 1
BATEMAN MYCROFT, Gordon Lincoln 16 November 2001 07 September 2007 1
HYDE, Daniel 09 March 2001 22 June 2001 1
IRVINE, Jonathan 09 March 2001 22 June 2001 1
MUNNELLY, Patrick 09 March 2001 22 June 2001 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Deborah Margeret 19 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 02 September 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 10 May 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
287 - Change in situation or address of Registered Office 21 August 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.