About

Registered Number: 04494741
Date of Incorporation: 25/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 41 Cornmarket Street, Oxford, OX1 3HA

 

Extrade International Ltd was registered on 25 July 2002 with its registered office in Oxford. The company has one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOTTER, Deon 25 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 08 January 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 30 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 30 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 31 July 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
225 - Change of Accounting Reference Date 14 May 2003
287 - Change in situation or address of Registered Office 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.