About

Registered Number: 03954639
Date of Incorporation: 23/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: The Schrödinger Building The Oxford Science Park, Heatley Road, Oxford, OX4 4GE,

 

Extrinsica Ltd was founded on 23 March 2000 and has its registered office in Oxford. The companies directors are listed as Smith, Keril, Sambrook, Janet Anne, Sambrook, Nicholas Richard in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMBROOK, Janet Anne 25 March 2000 20 March 2001 1
SAMBROOK, Nicholas Richard 25 March 2000 11 December 2002 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Keril 11 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 06 April 2020
CH01 - Change of particulars for director 03 April 2020
CH01 - Change of particulars for director 03 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2020
AP04 - Appointment of corporate secretary 18 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2020
AD01 - Change of registered office address 14 January 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 04 April 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 28 April 2016
AD01 - Change of registered office address 26 April 2016
RESOLUTIONS - N/A 05 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 August 2015
SH08 - Notice of name or other designation of class of shares 05 August 2015
CC04 - Statement of companies objects 05 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 24 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 09 March 2012
MG01 - Particulars of a mortgage or charge 23 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 11 April 2008
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 18 April 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 23 February 2004
169 - Return by a company purchasing its own shares 03 October 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 09 April 2003
CERTNM - Change of name certificate 03 March 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
363s - Annual Return 26 April 2002
287 - Change in situation or address of Registered Office 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
AA - Annual Accounts 06 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2001
123 - Notice of increase in nominal capital 16 June 2001
RESOLUTIONS - N/A 04 May 2001
RESOLUTIONS - N/A 04 May 2001
363s - Annual Return 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
RESOLUTIONS - N/A 25 April 2001
287 - Change in situation or address of Registered Office 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
225 - Change of Accounting Reference Date 25 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 2001
MEM/ARTS - N/A 25 April 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
287 - Change in situation or address of Registered Office 10 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.